Penistone
Sheffield
South Yorkshire
S36 6PH
Secretary Name | Alison Jean Haworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2005(55 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
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 2010(60 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
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(73 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Green Road Penistone Sheffield South Yorkshire S36 6PH |
Director Name | Paul Hardman |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(42 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (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 | 22 January 1992(42 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 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 | 22 January 1992(42 years, 3 months after company formation) |
Appointment Duration | 3 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 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(42 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 05 January 1992) |
Role | Manager |
Correspondence Address | 11 Quarry Vale Road Sheffield South Yorkshire S12 3EB |
Secretary Name | Paul Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(42 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (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(43 years 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 |
Secretary Name | Mr Graham Michael Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(43 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Cottage 1 Lower Greenside Thurstonland Huddersfield West Yorkshire HD4 6XA |
Director Name | Robert Eric Tranter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(55 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Green Road Penistone Sheffield South Yorkshire S36 6PH |
Director Name | Paul Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(60 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 21 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Road Penistone Sheffield South Yorkshire S36 6PH |
Website | hardy-hanson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 462353 |
Telephone region | Wakefield |
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 |
1000 at £1 | Abco Seals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,885,383 |
Cash | £953,318 |
Current Liabilities | £162,966 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
23 March 1990 | Delivered on: 3 April 1990 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 property situate at and k/a "summit works" longlands road batley west yorkshire title no:- wyk 112019. the plant machinery fixtures fittings furniture equipment implements and utensils. Outstanding |
---|---|
28 June 1989 | Delivered on: 6 July 1989 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 |
2 March 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
---|---|
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 (9 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
8 February 2019 | Accounts for a small company made up to 30 June 2018 (9 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 (11 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
31 March 2017 | Accounts for a small company made up to 30 June 2016 (12 pages) |
31 March 2017 | Accounts for a small company made up to 30 June 2016 (12 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) |
7 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
7 April 2016 | Accounts for a small company made up to 30 June 2015 (6 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 (6 pages) |
8 April 2015 | Accounts for a small company made up to 30 June 2014 (6 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 (6 pages) |
7 March 2014 | Accounts for a small company made up to 30 June 2013 (6 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 (6 pages) |
8 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
1 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
1 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Termination of appointment of Robert Tranter as a director (1 page) |
16 August 2011 | Termination of appointment of Robert Tranter as a director (1 page) |
14 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
14 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
20 January 2011 | Director's details changed for Mr Graham Michael Haworth on 20 January 2011 (2 pages) |
20 January 2011 | Appointment of Ian David Cratchley as a director (2 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Director's details changed for Mr Graham Michael Haworth on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Robert Eric Tranter on 20 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Alison Jean Haworth on 20 January 2011 (1 page) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Director's details changed for Robert Eric Tranter on 20 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Alison Jean Haworth on 20 January 2011 (1 page) |
20 January 2011 | Appointment of Ian David Cratchley as a director (2 pages) |
20 January 2011 | Appointment of Paul Thompson as a director (2 pages) |
20 January 2011 | Appointment of Paul Thompson as a director (2 pages) |
15 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
15 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
26 January 2010 | Director's details changed for Robert Eric Tranter 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 | 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 Robert Eric Tranter on 20 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Graham Michael Haworth 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 (3 pages) |
29 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
31 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
31 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 75 carysfort road london N16 9AD (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 75 carysfort road london N16 9AD (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: green road penistone sheffield south yorkshire S36 6PH (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: green road penistone sheffield south yorkshire S36 6PH (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 75 carysfort road london N16 9AD (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 75 carysfort road london N16 9AD (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 197 george lane london SE13 6RY (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 197 george lane london SE13 6RY (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: green road penistone south yorkshire S36 6PH (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: green road penistone south yorkshire S36 6PH (1 page) |
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 (6 pages) |
12 January 2007 | Accounts for a small company made up to 30 June 2006 (6 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 | Resolutions
|
28 July 2005 | Resolutions
|
28 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
28 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New secretary appointed (1 page) |
28 July 2005 | New secretary appointed (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
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 small company made up to 30 June 2003 (6 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (6 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) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 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 (6 pages) |
8 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 January 2001 | Return made up to 20/01/01; full list of members
|
26 January 2001 | Return made up to 20/01/01; full list of members
|
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 (6 pages) |
2 February 2000 | Return made up to 20/01/00; full list of members (6 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
|
14 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (6 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) |
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 | Resolutions
|
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) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
5 May 1988 | Resolutions
|
5 May 1988 | Resolutions
|
3 May 1988 | Memorandum and Articles of Association (12 pages) |
3 May 1988 | Memorandum and Articles of Association (12 pages) |