Crane Moor Road Crane Moor
Sheffield
South Yorkshire
S35 7AT
Director Name | Mr Stephen Jones |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2009(101 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Church Hill Royston Barnsley South Yorkshire S71 4NG |
Director Name | Mrs Susan Williams |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2009(101 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | HR |
Country of Residence | England |
Correspondence Address | 47 Mount Vernon Road Barnsley South Yorkshire S70 4DJ |
Director Name | Mr Steven John Taylor |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2011(103 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1 Blucher Street Barnsley South Yorkshire S70 1AP |
Director Name | Miss Alex Elizabeth Taylor |
---|---|
Date of Birth | November 1992 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2014(106 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Blucher Street Barnsley South Yorkshire S70 1AP |
Director Name | Miss Lorraine Youel |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(112 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 1 Blucher Street Barnsley South Yorkshire S70 1AP |
Director Name | Mr Geoffrey Barnard |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(83 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 February 1999) |
Role | Retired |
Correspondence Address | 17 Hunters Avenue Barnsley South Yorkshire S70 6PL |
Director Name | Mr Eric Billingham |
---|---|
Date of Birth | August 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(83 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 20 April 2009) |
Role | Retired |
Correspondence Address | 8 Rosehill Court Barnsley South Yorkshire S70 2LG |
Director Name | Mr Jeffrey Lewis Clark |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(83 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 June 2000) |
Role | Warehouse Supervisor |
Correspondence Address | 9 Kent Close Royston Barnsley South Yorkshire S71 4FB |
Director Name | Tina Michelle Cooper |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(83 years after company formation) |
Appointment Duration | 8 years (resigned 15 May 1999) |
Role | Housewife |
Correspondence Address | 8 Cheviot Walk Barnsley South Yorkshire S75 2HH |
Director Name | Mr James Fletcher |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(83 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 20 April 2009) |
Role | Retired |
Correspondence Address | 10 Treelands Gawber Barnsley South Yorkshire S75 2HZ |
Director Name | Mr Ronald Garnett |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(83 years after company formation) |
Appointment Duration | 8 years (resigned 15 May 1999) |
Role | Retired |
Correspondence Address | 38 Hall Royd Lane Silkstone Common Barnsley South Yorkshire S75 4PP |
Director Name | Mr David Raymond Grimes |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(83 years after company formation) |
Appointment Duration | 1 month (resigned 05 June 1991) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Granville Street Barnsley South Yorkshire S75 2TQ |
Director Name | Mr Harold Hadwen |
---|---|
Date of Birth | October 1903 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(83 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 August 1991) |
Role | Retired |
Correspondence Address | 8 Swallow Close Birdwell Barnsley South Yorkshire S70 5RZ |
Director Name | Mr James Hannaford |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(83 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 April 2007) |
Role | School Master |
Correspondence Address | 47 St Pauls Parade Ardsley Barnsley South Yorkshire S71 5BZ |
Director Name | Mr Brian Peter Horner |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(83 years after company formation) |
Appointment Duration | 12 months (resigned 27 April 1992) |
Role | Bank Manager |
Correspondence Address | The Old Barn 15 Castle Road Sandal Wakefield W Yorks WF2 7LU |
Director Name | Mr Fred Lindley |
---|---|
Date of Birth | September 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(83 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 December 2007) |
Role | Retired |
Correspondence Address | 15 Limes Avenue Mapplewell Barnsley South Yorkshire S75 6JW |
Director Name | Mr David Richardson |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(83 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 1995) |
Role | Motor Mechanic |
Country of Residence | England |
Correspondence Address | 18 Darton Street Stairfoot Barnsley South Yorkshire S70 3PN |
Director Name | Mr Nigel Booth |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(84 years after company formation) |
Appointment Duration | 12 months (resigned 26 April 1993) |
Role | Bank Official |
Correspondence Address | 10 Curlew Rise Thorpe Hesley Rotherham South Yorkshire S61 2TZ |
Secretary Name | Mr Peter Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(84 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 13 Earnshaw Terrace Barnsley South Yorkshire S75 2SF |
Director Name | James Enoch |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(85 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 1998) |
Role | Accountant |
Correspondence Address | 24 Midhurst Grove Barugh Green Barnsley South Yorkshire S75 1ND |
Director Name | Mrs June Carroll Richardson |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(88 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 February 2002) |
Role | Teacher |
Correspondence Address | 18 Darton Street Stairfoot Barnsley South Yorkshire S70 3PN |
Director Name | Mrs June Carroll Richardson |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(88 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 February 2002) |
Role | Teacher |
Correspondence Address | 18 Darton Street Stairfoot Barnsley South Yorkshire S70 3PN |
Director Name | Mary Lipscombe |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(90 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2000) |
Role | Retired |
Correspondence Address | 65 Medina Way Barugh Green Barnsley South Yorkshire S75 1QA |
Director Name | Stanley Lipscombe |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(90 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2001) |
Role | Retired |
Correspondence Address | 65 Medina Way Barugh Green Barnsley South Yorkshire S75 1QA |
Secretary Name | Mrs June Carroll Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(90 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 February 2002) |
Role | Teacher |
Correspondence Address | 18 Darton Street Stairfoot Barnsley South Yorkshire S70 3PN |
Director Name | Mr David Marcus |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(91 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 May 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Thorpes Avenue Denby Dale Huddersfield West Yorkshire HD8 8SP |
Director Name | David Derbyshire |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(93 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 April 2007) |
Role | Company Director |
Correspondence Address | 8 Darley Avenue Athersley South Barnsley South Yorkshire S71 3QF |
Secretary Name | Mr David Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(93 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 May 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Thorpes Avenue Denby Dale Huddersfield West Yorkshire HD8 8SP |
Director Name | Mrs Claire Richardson |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(101 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 November 2015) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 18 Darton Street Stairfoot Barnsley South Yorkshire S70 3PN |
Director Name | Ms Julie Patricia Enoch |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(101 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 New Bailey Crane Moor Road Crane Moor Sheffield South Yorkshire S35 7AT |
Director Name | Mr Geoffrey Kenneth Bray |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(102 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 19 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Blucher Street Barnsley South Yorkshire S70 1AP |
Secretary Name | Mr David Allan Peake |
---|---|
Status | Resigned |
Appointed | 21 June 2010(102 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | Blucher Street Barnsley South Yorkshire S70 1AP |
Director Name | Mr Jay Ashley Funnell |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(106 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 April 2015) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 6 The Park Cawthorne Barnsley South Yorkshire S75 4EL |
Director Name | Dr Julie Richardson |
---|---|
Date of Birth | August 1988 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(106 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 May 2016) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 18 Darton Street Barnsley South Yorkshire S70 3PN |
Website | ymca.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71869500 |
Telephone region | London |
Registered Address | 1 Blucher Street Barnsley South Yorkshire S70 1AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Turnover | £254,540 |
Net Worth | £224,864 |
Cash | £17,347 |
Current Liabilities | £27,109 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 5 May 2024 (11 months from now) |
22 January 2003 | Delivered on: 1 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of land situate fronting eldon street barnsley in south yorkshire together with the buildings erected thereon known as nos. 12, 14, 16 and 18 eldon street (for further details of property charged see schedule to form 395). by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Outstanding |
---|---|
21 May 1993 | Delivered on: 28 May 1993 Satisfied on: 20 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a property situate at junction of pitt street & blucher street barnsley south yorkshire & the proceeds of sale with a the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1964 | Delivered on: 15 December 1964 Satisfied on: 20 February 2003 Persons entitled: Nat Provincial Bank Limited Classification: Memo of deposit Secured details: £40,000. Particulars: 12.14.16 & 18 eldon street barnsly. Fully Satisfied |
31 January 1964 | Delivered on: 11 February 1964 Satisfied on: 20 February 2003 Persons entitled: Nat Provincial Bank Limited Classification: Memo of deposit Secured details: £20,000. Particulars: 12.14.16 & 18 eldon street barnsly. Fully Satisfied |
17 February 2022 | Termination of appointment of Julie Patricia Enoch as a director on 16 February 2022 (1 page) |
---|---|
4 September 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
31 July 2021 | Resolutions
|
31 July 2021 | Statement of company's objects (2 pages) |
17 July 2021 | Memorandum and Articles of Association (31 pages) |
29 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
27 October 2020 | Registered office address changed from Blucher Street Barnsley South Yorkshire S70 1AP to 1 Blucher Street Barnsley South Yorkshire S70 1AP on 27 October 2020 (1 page) |
27 October 2020 | Appointment of Miss Lorraine Youel as a director on 21 October 2020 (2 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
28 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
7 October 2019 | Amended total exemption full accounts made up to 31 December 2018 (19 pages) |
4 July 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
23 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
29 November 2018 | Notification of a person with significant control statement (2 pages) |
29 November 2018 | Termination of appointment of David Allan Peake as a secretary on 30 September 2018 (1 page) |
29 November 2018 | Cessation of David Allan Peake as a person with significant control on 30 September 2018 (1 page) |
29 November 2018 | Cessation of Steven Jones as a person with significant control on 20 November 2018 (1 page) |
29 August 2018 | Notification of Steven Jones as a person with significant control on 29 August 2018 (2 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
26 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
21 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
21 February 2018 | Satisfaction of charge 4 in full (2 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
26 September 2016 | Termination of appointment of Ian Kenneth Royles as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Ian Kenneth Royles as a director on 26 September 2016 (1 page) |
10 June 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
10 June 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
3 June 2016 | Termination of appointment of Julie Richardson as a director on 16 May 2016 (1 page) |
3 June 2016 | Annual return made up to 21 April 2016 no member list (7 pages) |
3 June 2016 | Termination of appointment of Julie Richardson as a director on 16 May 2016 (1 page) |
3 June 2016 | Annual return made up to 21 April 2016 no member list (7 pages) |
17 November 2015 | Termination of appointment of David Richardson as a director on 16 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Claire Richardson as a director on 16 November 2015 (1 page) |
17 November 2015 | Termination of appointment of David Richardson as a director on 16 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Claire Richardson as a director on 16 November 2015 (1 page) |
10 August 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
10 August 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
11 May 2015 | Termination of appointment of Jay Ashley Funnell as a director on 28 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Jay Ashley Funnell as a director on 28 April 2015 (1 page) |
24 April 2015 | Annual return made up to 21 April 2015 no member list (10 pages) |
24 April 2015 | Appointment of Doctor Julie Richardson as a director on 19 May 2014 (2 pages) |
24 April 2015 | Appointment of Mr Jay Ashley Funnell as a director on 19 May 2014 (2 pages) |
24 April 2015 | Appointment of Miss Alex Elizabeth Taylor as a director on 19 May 2014 (2 pages) |
24 April 2015 | Annual return made up to 21 April 2015 no member list (10 pages) |
24 April 2015 | Appointment of Doctor Julie Richardson as a director on 19 May 2014 (2 pages) |
24 April 2015 | Appointment of Mr Jay Ashley Funnell as a director on 19 May 2014 (2 pages) |
24 April 2015 | Appointment of Miss Alex Elizabeth Taylor as a director on 19 May 2014 (2 pages) |
28 July 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
28 July 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
19 June 2014 | Annual return made up to 21 April 2014 no member list (8 pages) |
19 June 2014 | Annual return made up to 21 April 2014 no member list (8 pages) |
5 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
5 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
29 May 2013 | Annual return made up to 21 April 2013 no member list (8 pages) |
29 May 2013 | Annual return made up to 21 April 2013 no member list (8 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Annual return made up to 21 April 2012 no member list (8 pages) |
17 May 2012 | Annual return made up to 21 April 2012 no member list (8 pages) |
20 June 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
20 June 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
20 May 2011 | Annual return made up to 21 April 2011 no member list (7 pages) |
20 May 2011 | Termination of appointment of David Marcus as a director (1 page) |
20 May 2011 | Termination of appointment of Geoffrey Bray as a director (1 page) |
20 May 2011 | Appointment of Mr Steven John Taylor as a director (2 pages) |
20 May 2011 | Annual return made up to 21 April 2011 no member list (7 pages) |
20 May 2011 | Termination of appointment of David Marcus as a director (1 page) |
20 May 2011 | Termination of appointment of Geoffrey Bray as a director (1 page) |
20 May 2011 | Appointment of Mr Steven John Taylor as a director (2 pages) |
6 August 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
6 August 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
7 July 2010 | Termination of appointment of David Marcus as a secretary (1 page) |
7 July 2010 | Appointment of Mr Geoffrey Kenneth Bray as a director (2 pages) |
7 July 2010 | Appointment of Mr David Allan Peake as a secretary (1 page) |
7 July 2010 | Termination of appointment of David Marcus as a secretary (1 page) |
7 July 2010 | Termination of appointment of David Marcus as a secretary (1 page) |
7 July 2010 | Appointment of Mr Geoffrey Kenneth Bray as a director (2 pages) |
7 July 2010 | Appointment of Mr David Allan Peake as a secretary (1 page) |
7 July 2010 | Termination of appointment of David Marcus as a secretary (1 page) |
6 July 2010 | Annual return made up to 21 April 2010 no member list (6 pages) |
6 July 2010 | Annual return made up to 21 April 2010 no member list (6 pages) |
5 July 2010 | Director's details changed for Mr David Marcus on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian Kenneth Royles on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Susan Williams on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for David Richardson on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Claire Richardson on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Stephen Jones on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Julie Patricia Enoch on 1 April 2010 (2 pages) |
5 July 2010 | Secretary's details changed for David Marcus on 1 April 2010 (1 page) |
5 July 2010 | Director's details changed for Mr David Marcus on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian Kenneth Royles on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Susan Williams on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for David Richardson on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Claire Richardson on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Stephen Jones on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Julie Patricia Enoch on 1 April 2010 (2 pages) |
5 July 2010 | Secretary's details changed for David Marcus on 1 April 2010 (1 page) |
5 July 2010 | Director's details changed for Mr David Marcus on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian Kenneth Royles on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for David Richardson on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Susan Williams on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Claire Richardson on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Stephen Jones on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Julie Patricia Enoch on 1 April 2010 (2 pages) |
5 July 2010 | Secretary's details changed for David Marcus on 1 April 2010 (1 page) |
7 August 2009 | Director appointed claire richardson (2 pages) |
7 August 2009 | Director appointed claire richardson (2 pages) |
3 August 2009 | Director appointed ian royles (3 pages) |
3 August 2009 | Director appointed ian royles (3 pages) |
25 July 2009 | Appointment terminated director eric billingham (1 page) |
25 July 2009 | Appointment terminated director james fletcher (1 page) |
25 July 2009 | Director appointed stephen jones (2 pages) |
25 July 2009 | Director appointed julie enoch (2 pages) |
25 July 2009 | Annual return made up to 21/04/09 (8 pages) |
25 July 2009 | Director appointed susan williams (2 pages) |
25 July 2009 | Partial exemption accounts made up to 31 December 2008 (14 pages) |
25 July 2009 | Appointment terminated director eric billingham (1 page) |
25 July 2009 | Appointment terminated director james fletcher (1 page) |
25 July 2009 | Director appointed stephen jones (2 pages) |
25 July 2009 | Director appointed julie enoch (2 pages) |
25 July 2009 | Annual return made up to 21/04/09 (8 pages) |
25 July 2009 | Director appointed susan williams (2 pages) |
25 July 2009 | Partial exemption accounts made up to 31 December 2008 (14 pages) |
15 April 2009 | Annual return made up to 21/04/08 (5 pages) |
15 April 2009 | Annual return made up to 21/04/08 (5 pages) |
30 March 2009 | Appointment terminated director fred lindley (1 page) |
30 March 2009 | Appointment terminated director fred lindley (1 page) |
27 March 2009 | Memorandum and Articles of Association (19 pages) |
27 March 2009 | Resolutions
|
27 March 2009 | Memorandum and Articles of Association (19 pages) |
27 March 2009 | Resolutions
|
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (18 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (18 pages) |
21 August 2007 | Annual return made up to 21/04/07
|
21 August 2007 | Annual return made up to 21/04/07
|
17 July 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
17 July 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
26 June 2006 | Annual return made up to 21/04/06 (6 pages) |
26 June 2006 | Annual return made up to 21/04/06 (6 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 June 2005 | Annual return made up to 21/04/05 (6 pages) |
27 June 2005 | Annual return made up to 21/04/05 (6 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 June 2004 | Annual return made up to 21/04/04 (6 pages) |
25 June 2004 | Annual return made up to 21/04/04 (6 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 July 2003 | Annual return made up to 21/04/03 (6 pages) |
1 July 2003 | Annual return made up to 21/04/03 (6 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2003 | Particulars of mortgage/charge (4 pages) |
1 February 2003 | Particulars of mortgage/charge (4 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
15 June 2002 | Annual return made up to 21/04/02
|
15 June 2002 | Annual return made up to 21/04/02
|
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
12 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 May 2001 | Annual return made up to 21/04/01 (6 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Annual return made up to 21/04/01 (6 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
4 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 August 2000 | Annual return made up to 21/04/00
|
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Annual return made up to 21/04/00
|
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Annual return made up to 21/04/99
|
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Annual return made up to 21/04/99
|
8 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 April 1998 | Annual return made up to 21/04/98 (8 pages) |
21 April 1998 | Annual return made up to 21/04/98 (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 May 1997 | Annual return made up to 21/04/97
|
2 May 1997 | Annual return made up to 21/04/97
|
10 October 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
8 May 1996 | Annual return made up to 01/05/96
|
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Annual return made up to 01/05/96
|
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 June 1995 | Annual return made up to 01/05/95
|
27 June 1995 | Annual return made up to 01/05/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
25 March 1980 | Memorandum and Articles of Association (22 pages) |
25 March 1980 | Memorandum and Articles of Association (22 pages) |
9 May 1908 | Certificate of incorporation (1 page) |
9 May 1908 | Certificate of incorporation (1 page) |