Hellaby
Rotherham
South Yorkshire
S66 8HR
Director Name | Paul Desmond Spillings |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2010(67 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
Secretary Name | Martin Povey |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2010(67 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
Director Name | Diana Mary Madeleine Summers |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(48 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 29 March 2010) |
Role | Company Director |
Correspondence Address | Cottage Farm Chapel Hill Speen Bucks HP27 0SP |
Director Name | Marjorie Amy Summers |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 2 Lakeland Close Harrow Weald Harrow Middlesex HA3 6TL |
Director Name | William Summers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(48 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 29 March 2010) |
Role | Company Director |
Correspondence Address | Cottage Farm Chapel Hill Speen Buckinghamshire HP27 0SP |
Secretary Name | Claudia Calam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(48 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 29 March 2010) |
Role | Company Director |
Correspondence Address | The Millhouse Honeystreet Pewsey Wiltshire SN9 5PS |
Website | gerald-summers.co.uk |
---|---|
Telephone | 0800 0556663 |
Telephone region | Freephone |
Registered Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Acorn Industrial Services Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £929,256 |
Gross Profit | £281,764 |
Net Worth | £1,432,900 |
Cash | £96,767 |
Current Liabilities | £192,257 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
10 June 2011 | Delivered on: 18 June 2011 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 February 1964 | Delivered on: 10 March 1964 Satisfied on: 4 October 1996 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All moneys due etc not exceeding £8,000. Particulars: Chantry works chantry rd. Hatch end harrow middlesex. Fully Satisfied |
22 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
8 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
8 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (29 pages) |
8 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
12 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
12 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (30 pages) |
12 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages) |
12 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
9 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages) |
9 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
9 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
9 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (36 pages) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
29 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
29 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
14 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
14 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
14 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages) |
17 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
17 January 2019 | Audit exemption subsidiary accounts made up to 31 December 2017 (8 pages) |
17 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (34 pages) |
17 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
18 September 2017 | Satisfaction of charge 2 in full (1 page) |
18 September 2017 | Satisfaction of charge 2 in full (1 page) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
28 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
2 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Secretary's details changed for Martin Povey on 1 January 2013 (1 page) |
23 September 2013 | Secretary's details changed for Martin Povey on 1 January 2013 (1 page) |
23 September 2013 | Secretary's details changed for Martin Povey on 1 January 2013 (1 page) |
23 September 2013 | Director's details changed for Martin Povey on 1 January 2013 (2 pages) |
23 September 2013 | Director's details changed for Paul Desmond Spillings on 1 January 2013 (2 pages) |
23 September 2013 | Director's details changed for Martin Povey on 1 January 2013 (2 pages) |
23 September 2013 | Director's details changed for Paul Desmond Spillings on 1 January 2013 (2 pages) |
23 September 2013 | Director's details changed for Martin Povey on 1 January 2013 (2 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Director's details changed for Paul Desmond Spillings on 1 January 2013 (2 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 January 2013 | Registered office address changed from Midland Road Rotherham South Yorkshire S61 1TE on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Midland Road Rotherham South Yorkshire S61 1TE on 25 January 2013 (1 page) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Registered office address changed from Chantry Road Headstone Lane Harrow Middx HA3 6NU on 7 April 2010 (2 pages) |
7 April 2010 | Appointment of Martin Povey as a secretary (3 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Appointment of Martin Povey as a secretary (3 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Appointment of Martin Povey as a director (3 pages) |
7 April 2010 | Termination of appointment of Claudia Calam as a secretary (2 pages) |
7 April 2010 | Appointment of Martin Povey as a director (3 pages) |
7 April 2010 | Appointment of Paul Desmond Spillings as a director (3 pages) |
7 April 2010 | Termination of appointment of Claudia Calam as a secretary (2 pages) |
7 April 2010 | Termination of appointment of Diana Summers as a director (2 pages) |
7 April 2010 | Termination of appointment of William Summers as a director (2 pages) |
7 April 2010 | Termination of appointment of William Summers as a director (2 pages) |
7 April 2010 | Registered office address changed from Chantry Road Headstone Lane Harrow Middx HA3 6NU on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Chantry Road Headstone Lane Harrow Middx HA3 6NU on 7 April 2010 (2 pages) |
7 April 2010 | Appointment of Paul Desmond Spillings as a director (3 pages) |
7 April 2010 | Termination of appointment of Diana Summers as a director (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
14 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
29 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
3 December 2008 | Return made up to 20/09/08; full list of members (5 pages) |
3 December 2008 | Return made up to 20/09/08; full list of members (5 pages) |
12 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 January 2008 | Return made up to 20/09/07; no change of members
|
7 January 2008 | Return made up to 20/09/07; no change of members
|
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 January 2007 | Return made up to 20/09/06; full list of members (8 pages) |
4 January 2007 | Return made up to 20/09/06; full list of members (8 pages) |
8 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
27 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 September 2003 | Return made up to 20/09/03; full list of members (8 pages) |
24 September 2003 | Return made up to 20/09/03; full list of members (8 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 September 2002 | Return made up to 20/09/02; full list of members (8 pages) |
26 September 2002 | Return made up to 20/09/02; full list of members (8 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
26 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
16 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
16 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 November 1997 | Return made up to 10/10/97; no change of members (4 pages) |
21 November 1997 | Return made up to 10/10/97; no change of members (4 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
15 October 1996 | Return made up to 10/10/96; full list of members
|
15 October 1996 | Return made up to 10/10/96; full list of members
|
4 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Return made up to 10/10/95; no change of members (4 pages) |
10 November 1995 | Return made up to 10/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
16 November 1982 | Accounts made up to 31 March 1982 (5 pages) |
16 November 1982 | Accounts made up to 31 March 1982 (5 pages) |
15 February 1982 | Accounts made up to 31 March 1980 (5 pages) |
15 February 1982 | Accounts made up to 31 March 1980 (5 pages) |
25 March 1945 | Incorporation (14 pages) |
25 March 1945 | Incorporation (14 pages) |