Barnsley
S70 2BB
Director Name | Mr Robert David East |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(82 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Victoria Road Barnsley S70 2BB |
Director Name | Mr Jonathan Mark Briggs |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2011(84 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Victoria Road Barnsley S70 2BB |
Director Name | Richard Walwyn Chapman |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(64 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | The Old Cottage Aylesby Grimsby South Humberside DN37 7AW |
Director Name | Arthur Dennison Milburn |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Wightwick Lodge 179 West Ella Hull East Yorkshire HU10 7RP |
Director Name | Roy Waudby |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Western 12 Packman Lane Kirkella Hull North Humberside HU10 7TL |
Secretary Name | Peter Henry Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | Tree Tops West End Walkington Beverley North Humberside HU17 8RX |
Secretary Name | Grant Clappison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(66 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 4 Westella Road Kirkella Hull East Yorkshire HU10 7QE |
Secretary Name | Patrick Joseph Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(66 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 6 Elveley Drive West Ella Hull East Yorkshire HU10 7RU |
Director Name | Grant Clappison |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(67 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 4 Westella Road Kirkella Hull East Yorkshire HU10 7QE |
Director Name | Mr John Edward Gordon Cran |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(67 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burn Croft Burn Road Birchencliffe Huddersfield West Yorkshire HD2 2EG |
Director Name | Mr Mark William Gerard Collins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(72 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelow House Farm Whitelow Lane Dore, Sheffield South Yorkshire S17 3AG |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2001(74 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Secretary Name | Mark William Gerard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(77 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Director Name | Mr James Robert Drummond Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 June 1980 | Delivered on: 19 June 1980 Satisfied on: 11 July 2001 Persons entitled: The First National Bank of Chicago Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of th e other companies named therein. To the charge on any account whatsoever. Particulars: Floating charges. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
11 June 1980 | Delivered on: 18 June 1980 Satisfied on: 11 July 2001 Persons entitled: Citibank N.A Classification: Floating charge Secured details: £3,000,000 loan made by the citibank N.a to cattles (holdings) limited in an agreement dated 14/1/80. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 January 1974 | Delivered on: 1 February 1974 Satisfied on: 12 August 1995 Persons entitled: Barclays Bank Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the benefit trading association limited and/or all or any of the other companies named in a charge dated 27/3/72. Particulars: All that property undertaking and assets charged by the principal deed. Fully Satisfied |
31 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 July 2019 | Return of final meeting in a members' voluntary winding up (16 pages) |
9 October 2018 | Registered office address changed from C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to 15 Victoria Road Barnsley S70 2BB on 9 October 2018 (2 pages) |
4 October 2018 | Declaration of solvency (5 pages) |
4 October 2018 | Resolutions
|
4 October 2018 | Appointment of a voluntary liquidator (3 pages) |
31 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
6 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 June 2015 | Registered office address changed from C/O Welcome Financial Services Limited Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ on 3 June 2015 (1 page) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Registered office address changed from C/O Welcome Financial Services Limited Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C/O Welcome Financial Services Limited Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ on 3 June 2015 (1 page) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 May 2014 | Registered office address changed from C/O Welcome Financial Services Limited Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ England on 28 May 2014 (1 page) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Registered office address changed from C/O Welcome Financial Services Limited Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ England on 28 May 2014 (1 page) |
27 March 2014 | Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 27 March 2014 (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 July 2013 | Director's details changed for Mr Robert David East on 15 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Robert David East on 15 July 2013 (2 pages) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Termination of appointment of James Drummond Smith as a director (1 page) |
7 December 2011 | Termination of appointment of James Drummond Smith as a director (1 page) |
6 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Appointment of Mr Jonathan Mark Briggs as a director (2 pages) |
9 May 2011 | Appointment of Mr Jonathan Mark Briggs as a director (2 pages) |
7 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (17 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (17 pages) |
30 December 2009 | Auditor's resignation (1 page) |
30 December 2009 | Auditor's resignation (1 page) |
18 December 2009 | Auditor's resignation (1 page) |
18 December 2009 | Auditor's resignation (1 page) |
20 October 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Resolutions
|
16 July 2009 | Director appointed robert david east (2 pages) |
16 July 2009 | Director appointed robert david east (2 pages) |
15 July 2009 | Appointment terminated director mark collins (1 page) |
15 July 2009 | Appointment terminated director mark collins (1 page) |
15 July 2009 | Appointment terminated director james corr (1 page) |
15 July 2009 | Appointment terminated director james corr (1 page) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
12 May 2009 | Director appointed james robert drummond smith (3 pages) |
12 May 2009 | Director appointed james robert drummond smith (3 pages) |
27 August 2008 | Company name changed national clothing & supply company LIMITED(the)\certificate issued on 27/08/08 (2 pages) |
27 August 2008 | Company name changed national clothing & supply company LIMITED(the)\certificate issued on 27/08/08 (2 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
1 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 May 2005 | Return made up to 24/05/05; full list of members
|
26 May 2005 | Return made up to 24/05/05; full list of members
|
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New director appointed (3 pages) |
26 June 2001 | Return made up to 24/05/01; full list of members
|
26 June 2001 | Return made up to 24/05/01; full list of members
|
22 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (65 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (65 pages) |
2 July 1999 | Return made up to 24/05/99; full list of members (6 pages) |
2 July 1999 | Return made up to 24/05/99; full list of members (6 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (3 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 August 1998 | Auditor's resignation (2 pages) |
24 August 1998 | Auditor's resignation (2 pages) |
23 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
23 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
30 October 1997 | Full group accounts made up to 31 December 1996 (57 pages) |
30 October 1997 | Full group accounts made up to 31 December 1996 (57 pages) |
30 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
30 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: haltemprice court 38 springfield way anlaby hull HU10 6RR (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: haltemprice court 38 springfield way anlaby hull HU10 6RR (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 July 1996 | Auditor's resignation (2 pages) |
2 July 1996 | Auditor's resignation (2 pages) |
2 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
2 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (55 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (55 pages) |
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
12 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
29 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
29 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (129 pages) |