Swinton
Mexborough
South Yorkshire
S64 8ER
Director Name | David Taylor |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2006(85 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gillott Dell Wickersley Rotherham South Yorkshire S66 1BF |
Director Name | Mr Charles David Lindsay |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2011(90 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Station Street Swinton Mexborough South Yorkshire S64 8PZ |
Director Name | Mr Bernard Dudill |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2013(92 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 63 Station Street Swinton Mexborough South Yorkshire S64 8PZ |
Director Name | Mr Richard John Dickinson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2014(93 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 63 Station Street Swinton Mexborough South Yorkshire S64 8PZ |
Director Name | Mr Christopher John Maccormac |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 January 2018(96 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Belvedere Parade Bramley Rotherham S66 3WA |
Director Name | Mr Ralph Adey |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 May 2018(97 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Genoa Street Mexborough S64 0DD |
Director Name | Mr Graham Young |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(97 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 63 Station Street Swinton Mexborough South Yorkshire S64 8PZ |
Director Name | Mr Neville Rotherforth |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(98 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 63 Station Street Swinton Mexborough South Yorkshire S64 8PZ |
Director Name | Mr John Guy Irving |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 November 2019(98 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 63 Station Street Swinton Mexborough South Yorkshire S64 8PZ |
Director Name | Mr Jeremy Paul Neal |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(100 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 63 Station Street Swinton Mexborough South Yorkshire S64 8PZ |
Director Name | Dr John Barrie Ford |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 June 1999) |
Role | General Medical Practitioner |
Correspondence Address | The Coppins 1 Warren Vale Road Swinton Mexborough South Yorkshire S64 8UR |
Director Name | Mr Roy Asquith |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 1994) |
Role | Retired |
Correspondence Address | 1 Andrews Court Yapham Road Pocklington York South Yorkshire YO4 2TT |
Director Name | Dr Kenneth Kaye |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 2000) |
Role | Doctor (Medical) |
Correspondence Address | Berndene Inns Road Cadeby Doncaster South Yorkshire DN5 7SS |
Director Name | Mr John Vollans Clayton |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 June 1999) |
Role | Retired |
Correspondence Address | Jungalow The Barrow Wentworth Rotherham South Yorkshire S62 7TT |
Secretary Name | Mr Orlando Varney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 24 June 1992) |
Role | Company Director |
Correspondence Address | 31 Hall Avenue Mexborough South Yorkshire S64 0AH |
Director Name | George Crofts |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 June 1996) |
Role | Enquiry Agent |
Country of Residence | United Kingdom |
Correspondence Address | Mallyan 18 Crabtree Drive Gt Houghton Barnsley South Yorkshire S72 0AF |
Secretary Name | Mr Carl Barron Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 June 1995) |
Role | Company Director |
Correspondence Address | Llechryd Lodge The Green Old Denaby Doncaster South Yorkshire DN12 4JZ |
Director Name | Philip John Greenfield |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(74 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 1996) |
Role | School Teacher |
Correspondence Address | 28 Warren Vale Road Swinton Mexborough South Yorkshire S64 8UP |
Secretary Name | Mr David Richard Field |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(74 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 June 1995) |
Role | Employment Consultant |
Correspondence Address | 24 Barnsley Road Wath Upon Dearne Rotherham South Yorkshire S63 6QB |
Secretary Name | Mr David Richard Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(74 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 April 1999) |
Role | Employment Consultant |
Correspondence Address | 24 Barnsley Road Wath Upon Dearne Rotherham South Yorkshire S63 6QB |
Director Name | Mr John Jesson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(75 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory 89 Church Street Mexborough South Yorkshire S64 0ER |
Director Name | Jack Anderson |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(75 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2001) |
Role | Building Contractor |
Correspondence Address | Rockingham Lodge Wathwood Drive Swinton South Yorkshire S64 8UW |
Director Name | Mr Peter Brindley |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(75 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 May 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 178 Bawtry Road Doncaster South Yorkshire DN4 7BU |
Director Name | Melvyn Chappell |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(78 years after company formation) |
Appointment Duration | 2 years (resigned 01 April 2001) |
Role | Retired Teacher |
Correspondence Address | 31 Melton Green Wath Upon Dearne Rotherham South Yorkshire S63 6AA |
Director Name | Mr Robert Davis |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(78 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 04 October 2017) |
Role | Retired Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Springwell House Crow Tree Lane, Adwick Upon Dearne Mexborough South Yorkshire S64 0NT |
Secretary Name | Martin Christopher Scothern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(78 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2000) |
Role | Police Officer |
Correspondence Address | 75 Celandine Rise Swinton Mexborough South Yorkshire S64 8NZ |
Secretary Name | Brian Stephen Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(79 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 12 Moorlands Court Westmelton Rotherham South Yorkshire S63 6DD |
Director Name | Raymond John Condon |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 June 2002) |
Role | Retired |
Correspondence Address | 6 The Larches Swinton Mexborough South Yorkshire S64 8UD |
Secretary Name | George Crofts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(79 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 April 2005) |
Role | Co-Owner Of Bed Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | Mallyan 18 Crabtree Drive Gt Houghton Barnsley South Yorkshire S72 0AF |
Director Name | Roy Aldrich |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(80 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 204-8 Milton Road Hoyland Barnsley South Yorkshire S74 9BW |
Director Name | Michael Butterworth |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(81 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 17 June 2009) |
Role | Retired Police Officer |
Correspondence Address | 26 Queens Avenue Swinton Mexborough South Yorkshire S64 8NP |
Director Name | Alan Stewart Gilby |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(83 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 02 April 2014) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lidget Close Sheffield South Yorkshire S26 4SX |
Secretary Name | Mr Robert Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(84 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 September 2017) |
Role | Company Director |
Correspondence Address | Springwell House Crow Tree Lane Adwick On Dearne Mexborough South Yorkshire S64 0NT |
Director Name | George Crofts |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(85 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2010) |
Role | Company Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Mallyan 18 Crabtree Drive Gt Houghton Barnsley South Yorkshire S72 0AF |
Director Name | Mr Christopher John Beavan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 63 Station Street Swinton Mexborough South Yorkshire S64 8PZ |
Director Name | Mr Bernard Dudill |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(92 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 63 Station Street Swinton Mexborough South Yorkshire S64 8PZ |
Telephone | 01709 582013 |
---|---|
Telephone region | Rotherham |
Registered Address | 63 Station Street Swinton Mexborough South Yorkshire S64 8PZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Year | 2013 |
---|---|
Net Worth | £59,549 |
Cash | £34,878 |
Current Liabilities | £9,236 |
Latest Accounts | 31 March 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (3 months ago) |
---|---|
Next Return Due | 8 July 2024 (9 months, 2 weeks from now) |
17 September 1929 | Delivered on: 8 October 1929 Persons entitled: Yorkshire Penny Bank LTD. Classification: Charge Secured details: All moneys etc. Particulars: Land & masonic hall & land hull adjoining swinton, york. Outstanding |
---|
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
2 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
26 June 2020 | Termination of appointment of Ian Wright as a director on 26 June 2020 (1 page) |
22 January 2020 | Director's details changed for Mr John Irvine on 22 January 2020 (2 pages) |
30 November 2019 | Appointment of Mr John Irvine as a director on 20 November 2019 (2 pages) |
3 October 2019 | Appointment of Mr Neville Rotherforth as a director on 25 September 2019 (2 pages) |
3 October 2019 | Termination of appointment of Charles Philip Richardson as a director on 25 September 2019 (1 page) |
3 October 2019 | Termination of appointment of David Charles Sanderson as a director on 25 September 2019 (1 page) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
8 December 2018 | Appointment of Mr Ian Wright as a director on 8 December 2018 (2 pages) |
5 December 2018 | Appointment of Mr Graham Young as a director on 22 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Ian Wright as a director on 21 November 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
25 May 2018 | Termination of appointment of Marshall Swann as a director on 13 May 2018 (1 page) |
25 May 2018 | Appointment of Mr Ralph Adey as a director on 13 May 2018 (2 pages) |
16 March 2018 | Appointment of Mr Christopher John Maccormac as a director on 10 January 2018 (2 pages) |
16 March 2018 | Termination of appointment of Ian Smallman as a director on 10 January 2018 (1 page) |
13 November 2017 | Appointment of Mr David Charles Sanderson as a director on 4 October 2017 (2 pages) |
13 November 2017 | Termination of appointment of Robert Davis as a director on 4 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Robert Davis as a director on 4 October 2017 (1 page) |
13 November 2017 | Appointment of Mr David Charles Sanderson as a director on 4 October 2017 (2 pages) |
29 October 2017 | Termination of appointment of Robert Davis as a secretary on 24 September 2017 (1 page) |
29 October 2017 | Termination of appointment of Mashall Swann as a director on 24 September 2017 (1 page) |
29 October 2017 | Termination of appointment of Robert Davis as a secretary on 24 September 2017 (1 page) |
29 October 2017 | Termination of appointment of Mashall Swann as a director on 24 September 2017 (1 page) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
24 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
8 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
14 May 2014 | Termination of appointment of Robert Sowden as a director (1 page) |
14 May 2014 | Termination of appointment of Robert Sowden as a director (1 page) |
14 May 2014 | Appointment of Mr Ian Smallman as a director (2 pages) |
14 May 2014 | Appointment of Mr Ian Smallman as a director (2 pages) |
13 May 2014 | Appointment of Mr Bernard Dudill as a director (2 pages) |
13 May 2014 | Appointment of Mr Richard John Dickinson as a director (2 pages) |
13 May 2014 | Appointment of Mr Ian Wright as a director (2 pages) |
13 May 2014 | Appointment of Mr Richard John Dickinson as a director (2 pages) |
13 May 2014 | Appointment of Mr Bernard Dudill as a director (2 pages) |
13 May 2014 | Appointment of Mr Ian Wright as a director (2 pages) |
12 May 2014 | Termination of appointment of Robert Sowden as a director (1 page) |
12 May 2014 | Termination of appointment of Robert Sowden as a director (1 page) |
6 May 2014 | Termination of appointment of Alan Gilby as a director (1 page) |
6 May 2014 | Termination of appointment of Alan Gilby as a director (1 page) |
12 August 2013 | Director's details changed for Mr Robert Davis on 23 October 2009 (2 pages) |
12 August 2013 | Director's details changed for Mr Robert Davis on 23 October 2009 (2 pages) |
12 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (13 pages) |
12 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (13 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 February 2013 | Termination of appointment of Christopher Beavan as a director (1 page) |
3 February 2013 | Termination of appointment of Christopher Beavan as a director (1 page) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (13 pages) |
23 July 2012 | Appointment of Mr Charles David Lindsay as a director (2 pages) |
23 July 2012 | Termination of appointment of Ian Wright as a director (1 page) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (13 pages) |
23 July 2012 | Termination of appointment of Ian Wright as a director (1 page) |
23 July 2012 | Appointment of Mr Charles David Lindsay as a director (2 pages) |
23 July 2012 | Appointment of Mr Christopher John Beavan as a director (2 pages) |
23 July 2012 | Appointment of Mr Christopher John Beavan as a director (2 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (13 pages) |
12 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (13 pages) |
3 November 2010 | Termination of appointment of George Crofts as a director (1 page) |
3 November 2010 | Termination of appointment of George Crofts as a director (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (10 pages) |
13 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (10 pages) |
12 August 2010 | Director's details changed for George Crofts on 24 June 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Robert Davis on 24 June 2010 (1 page) |
12 August 2010 | Director's details changed for David Taylor on 24 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Alan Stewart Gilby on 24 June 2010 (2 pages) |
12 August 2010 | Director's details changed for David Taylor on 24 June 2010 (2 pages) |
12 August 2010 | Director's details changed for George Crofts on 24 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Geoffrey Lord on 24 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Robert Davis on 24 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Geoffrey Lord on 24 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Alan Stewart Gilby on 24 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Robert Davis on 24 June 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Robert Davis on 24 June 2010 (1 page) |
4 August 2010 | Appointment of Robert Sowden as a director (2 pages) |
4 August 2010 | Appointment of Mr Marshall Swann as a director (2 pages) |
4 August 2010 | Appointment of Robert Sowden as a director (2 pages) |
4 August 2010 | Appointment of Mashall Swann as a director (2 pages) |
4 August 2010 | Appointment of Robert Sowden as a director (2 pages) |
4 August 2010 | Appointment of Mr Marshall Swann as a director (2 pages) |
4 August 2010 | Appointment of Mashall Swann as a director (2 pages) |
4 August 2010 | Appointment of Robert Sowden as a director (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 September 2009 | Return made up to 24/06/09; full list of members (6 pages) |
3 September 2009 | Return made up to 24/06/09; full list of members (6 pages) |
15 July 2009 | Appointment terminated director michael butterworth (1 page) |
15 July 2009 | Appointment terminated director michael butterworth (1 page) |
26 November 2008 | Appointment terminated director ian yates (1 page) |
26 November 2008 | Appointment terminated director ian yates (1 page) |
26 November 2008 | Appointment terminated director barry mynett (1 page) |
26 November 2008 | Appointment terminated director barry mynett (1 page) |
25 November 2008 | Return made up to 24/06/08; full list of members (7 pages) |
25 November 2008 | Return made up to 24/06/08; full list of members (7 pages) |
1 October 2008 | Director appointed david taylor (2 pages) |
1 October 2008 | Director appointed david taylor (2 pages) |
15 September 2008 | Return made up to 24/06/07; full list of members (6 pages) |
15 September 2008 | Return made up to 24/06/07; full list of members (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
19 July 2006 | Return made up to 24/06/06; full list of members (11 pages) |
19 July 2006 | Return made up to 24/06/06; full list of members (11 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 August 2005 | Return made up to 24/06/05; full list of members
|
12 August 2005 | Return made up to 24/06/05; full list of members
|
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 July 2004 | Return made up to 24/06/04; full list of members (11 pages) |
8 July 2004 | Return made up to 24/06/04; full list of members (11 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
14 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | Registered office changed on 14/09/03 from: masonic hall station street swinton mexborough south yorkshire S64 8PZ (1 page) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | Registered office changed on 14/09/03 from: masonic hall station street swinton mexborough south yorkshire S64 8PZ (1 page) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members
|
30 June 2003 | Return made up to 24/06/03; full list of members
|
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
4 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (1 page) |
13 August 2002 | New director appointed (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Return made up to 24/06/02; full list of members (11 pages) |
13 August 2002 | Return made up to 24/06/02; full list of members (11 pages) |
13 August 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
11 March 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
11 March 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
16 July 2001 | Secretary resigned;director resigned (1 page) |
16 July 2001 | Return made up to 24/06/01; full list of members (11 pages) |
16 July 2001 | Secretary resigned;director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Return made up to 24/06/01; full list of members (11 pages) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
20 September 2000 | Return made up to 24/06/00; full list of members (9 pages) |
20 September 2000 | Return made up to 24/06/00; full list of members (9 pages) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Return made up to 24/06/99; full list of members
|
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Return made up to 24/06/99; full list of members
|
2 March 2000 | New director appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | New director appointed (1 page) |
21 January 2000 | New director appointed (1 page) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 September 1998 | Return made up to 24/06/98; no change of members (6 pages) |
21 September 1998 | Return made up to 24/06/98; no change of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 November 1997 | Return made up to 24/06/97; change of members (8 pages) |
25 November 1997 | Return made up to 24/06/97; change of members (8 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Return made up to 24/06/96; full list of members
|
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Return made up to 24/06/96; full list of members
|
24 September 1996 | Director resigned (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New secretary appointed;new director appointed (2 pages) |
6 December 1995 | New secretary appointed;new director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 August 1995 | Return made up to 24/06/95; no change of members
|
14 August 1995 | Return made up to 24/06/95; no change of members
|
8 April 1960 | Resolutions
|
8 April 1960 | Resolutions
|
7 March 1921 | Incorporation (17 pages) |
7 March 1921 | Incorporation (17 pages) |