Penistone
Sheffield
South Yorkshire
S36 6PH
Director Name | Mr Graham Michael Haworth |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1994(71 years, 4 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Green Road Penistone Sheffield South Yorkshire S36 6PH |
Director Name | Paul Thompson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2001(78 years after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Green Road Penistone Sheffield South Yorkshire S36 6PH |
Director Name | Ian David Cratchley |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(81 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Green Road Penistone Sheffield South Yorkshire S36 6PH |
Director Name | Mr Christopher Mathew Haworth |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(99 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Green Road Penistone Sheffield South Yorkshire S36 6PH |
Director Name | Harold Arthur Hague |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(67 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 30 January 1991) |
Role | Manager |
Correspondence Address | 101 The Walk Birdwell Barnsley South Yorkshire S70 5UB |
Director Name | Paul Hardman |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 1992) |
Role | Accountant |
Correspondence Address | 32 Wharfedale Drive Chapeltown Sheffield South Yorkshire S30 4QL |
Director Name | Philip Hawksworth |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(67 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 July 2005) |
Role | Manager |
Correspondence Address | 390 Bradley Road Huddersfield West Yorkshire HD2 1PU |
Director Name | William Wade Kirkham |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(67 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 September 1995) |
Role | Accountant |
Correspondence Address | Grove House Grove Lane Hackney Matlock Derbyshire DE4 2QF |
Director Name | Graham Thompson |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(67 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 January 1992) |
Role | Sales Director |
Correspondence Address | 11 Quarry Vale Road Sheffield South Yorkshire S12 3EB |
Secretary Name | Paul Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 1992) |
Role | Company Director |
Correspondence Address | 32 Wharfedale Drive Chapeltown Sheffield South Yorkshire S30 4QL |
Secretary Name | William Wade Kirkham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(69 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | Grove House Grove Lane Hackney Matlock Derbyshire DE4 2QF |
Director Name | Philip Higginbotham |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(73 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 August 2001) |
Role | Sales Manager |
Correspondence Address | 233 Stonelow Road Coal Aston Dronfield Derbyshire S18 6ER |
Director Name | Paul Thompson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(78 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 21 July 2021) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Green Road Penistone Sheffield South Yorkshire S36 6PH |
Website | whitby-chandler.co.uk |
---|---|
Telephone | 01226 370380 |
Telephone region | Barnsley |
Registered Address | Green Road Penistone Sheffield South Yorkshire S36 6PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Built Up Area | Penistone |
Address Matches | 4 other UK companies use this postal address |
17.1k at £1 | Abco Seals LTD 60.60% Ordinary A |
---|---|
11.1k at £1 | Abco Seals LTD 39.40% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,773,844 |
Cash | £92,549 |
Current Liabilities | £815,858 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 20 January 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2024 (4 months, 1 week from now) |
20 August 1993 | Delivered on: 1 September 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
8 August 1986 | Delivered on: 12 August 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land containing 1 acre 845, sq yds together with premises erected thereon at green road, penistone, barnsley, south yorkshire. By way of fixed charge, the plant machinery, fixtures, fittings, furniture equipment implements and utensils now and in future at the property described above. Outstanding |
23 March 1990 | Delivered on: 3 April 1990 Satisfied on: 18 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 June 1989 | Delivered on: 6 July 1989 Satisfied on: 18 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures, fittings fixed plant and machinery. Fully Satisfied |
31 January 1969 | Delivered on: 6 February 1969 Satisfied on: 7 September 1996 Persons entitled: Williams Deacon's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx 383 sq yds in brunswick rd, sheffield with all fixtures, plant & machinery. Fully Satisfied |
1 February 1967 | Delivered on: 13 February 1967 Satisfied on: 6 June 1992 Persons entitled: Williams Deacon's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11,13 & 15, brunswick road, sheffield with all fixtures plant & machinery . Fully Satisfied |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
17 March 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
6 February 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
16 March 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
23 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
8 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
8 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
7 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
7 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
8 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
8 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
1 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
14 February 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
14 February 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
20 January 2011 | Secretary's details changed for Mr Graham Michael Haworth on 20 January 2011 (1 page) |
20 January 2011 | Director's details changed for Paul Thompson on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Graham Michael Haworth on 20 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Mr Graham Michael Haworth on 20 January 2011 (1 page) |
20 January 2011 | Director's details changed for Ian David Cratchley on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Graham Michael Haworth on 20 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Director's details changed for Ian David Cratchley on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Paul Thompson on 20 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
15 February 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
15 February 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
26 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Ian David Cratchley on 20 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Graham Michael Haworth on 20 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Graham Michael Haworth on 20 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Ian David Cratchley on 20 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Paul Thompson on 20 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Paul Thompson on 20 January 2010 (2 pages) |
2 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
2 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
29 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
13 March 2008 | Return made up to 20/01/08; no change of members
|
13 March 2008 | Return made up to 20/01/08; no change of members
|
19 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
12 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
12 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
26 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
26 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
13 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Resolutions
|
28 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
25 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
25 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
27 April 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
27 April 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
28 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
21 September 2003 | Director's particulars changed (1 page) |
21 September 2003 | Director's particulars changed (1 page) |
30 April 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
30 April 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
29 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
8 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
8 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
26 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 January 2001 | Return made up to 20/01/01; full list of members (7 pages) |
26 January 2001 | Return made up to 20/01/01; full list of members (7 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
2 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 January 1998 | Return made up to 20/01/98; no change of members
|
23 January 1998 | Return made up to 20/01/98; no change of members
|
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 January 1997 | Return made up to 20/01/97; no change of members (4 pages) |
24 January 1997 | Return made up to 20/01/97; no change of members (4 pages) |
7 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
25 August 1995 | Declaration of assistance for shares acquisition (4 pages) |
25 August 1995 | Resolutions
|
25 August 1995 | Declaration of assistance for shares acquisition (4 pages) |
25 August 1995 | Resolutions
|
19 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
26 May 1988 | Memorandum and Articles of Association (17 pages) |
26 May 1988 | Memorandum and Articles of Association (17 pages) |