Tankersley
Barnsley
S75 3DP
Secretary Name | Nicola Jayne Boylin |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2006(52 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Office Manager |
Correspondence Address | Maple House Maple Court Tankersley Barnsley S75 3DP |
Director Name | Mrs Nicola Jayne Boylin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(59 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP |
Secretary Name | Miss Alice Howarth |
---|---|
Status | Current |
Appointed | 01 July 2019(65 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Maple House Maple Court Tankersley Barnsley S75 3DP |
Director Name | Miss Alice Bethany Howarth |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Maple House Maple Court Tankersley Barnsley S75 3DP |
Director Name | Mr Gordon Boylin |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1992) |
Role | Engineer |
Correspondence Address | Treelands Cottage Gilroyd Lane Stainborough Barnsley South Yorkshire S75 3EH |
Director Name | Jean Boylin |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 January 2006) |
Role | Secretary |
Correspondence Address | Treelands Cottage Gilroyd Lane Stainborough Barnsley South Yorkshire S75 3EH |
Director Name | Rose Mary Boylin |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 August 1993) |
Role | Secretary |
Correspondence Address | 32 Lingard Street Barnsley South Yorkshire S75 2SW |
Secretary Name | Rose Mary Boylin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 August 1993) |
Role | Company Director |
Correspondence Address | 32 Lingard Street Barnsley South Yorkshire S75 2SW |
Secretary Name | Mr Johnathan William Boylin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 February 1994(39 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 August 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Treelands Lodge Gilroyd Lane Stainborough Barnsley South Yorkshire S75 3EH |
Website | www.jwboylingroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 321800 |
Telephone region | Barnsley |
Registered Address | 16 Regent Street 16 Regent Street Barnsley S70 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 10 other UK companies use this postal address |
4.6k at £1 | Johnathan William Boylin 69.34% Ordinary |
---|---|
350 at £1 | Joanna Boylin 5.32% Ordinary |
833 at £1 | Jacqueline Victoria Kelsen 12.67% Ordinary |
833 at £1 | Lorraine Angela Green 12.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,108,801 |
Cash | £12,019 |
Current Liabilities | £502,384 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
4 May 2012 | Delivered on: 11 May 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 agnes road barnsley and all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums see image for full details. Outstanding |
---|---|
4 May 2012 | Delivered on: 11 May 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 maple court tankersley barnsley and all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums see image for full details. Outstanding |
4 May 2012 | Delivered on: 11 May 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at colliery road sheffield south yorks.all plant machinery fixtures fittings all other chattels insurances and rents see image for full details. Outstanding |
21 April 2021 | Delivered on: 22 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 February 2021 | Delivered on: 23 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Gordon works, 49 valley road,. Sheffield, S8 9FT with title numbers SYK526531, SYK367690 and SYK526532. Maple court, barnsley, S75 3DP with title number SYK430826. Massarellas yard, 177 agbrigg. Road, wakefield, WF1 5BU with title number SYK744197. Stafford industrial estate,. Gilroyd lane, barnsley, S75 3E1 with title numbers SYK656907, SYK656908, SYK106105, SYK196245 and SYK492780. Wakefield road industrial. Estate, barnsley, S71 1NU with title numbers SYK385665 and SYK225636. Wath site, biscay lane,. Rotherham, S63 6PX with title numbers SYK585577. Sheffield container yard,. Colliery road, sheffield, S4 8AQ with title number SYK429984. Bradford container yard,. Teasdale street, bradford, BD4. 7QL with title number YY39130. Leeds container yard, myrtle. Street, leeds, LS10 1BU with title number SYK427394. Outstanding |
5 December 2020 | Delivered on: 5 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 February 2016 | Delivered on: 2 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Gordon works. 49 velley road. Sheffield. Outstanding |
30 June 2015 | Delivered on: 14 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Massarellas yard 177 agbrigg road wakefield t/no WYK744197. Outstanding |
30 April 2015 | Delivered on: 15 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at thornes lane wharf wakefield t/no WYK686158. Outstanding |
1 October 2014 | Delivered on: 4 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at william street swinton mexborough south yorks SYK296816. Outstanding |
5 August 2014 | Delivered on: 9 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at teasdale street bradford t/no's WYK148408(part) WYK257800 and WYK275586. Outstanding |
1 November 2013 | Delivered on: 5 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The cutting edge cross myrtle street leathley road leeds. Notification of addition to or amendment of charge. Outstanding |
11 December 2012 | Delivered on: 14 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old council depot, biscay lane, wath upon dearne, rotherham, south yorkshire all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
11 December 2012 | Delivered on: 14 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-22 wakefield road, barnsley all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
4 May 2012 | Delivered on: 11 May 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company 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, plant & machinery see image for full details. Outstanding |
4 May 2012 | Delivered on: 11 May 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings strafford industrial park gilroyd lane dodworth barnsley and all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums see image for full details. Outstanding |
23 February 2007 | Delivered on: 3 March 2007 Satisfied on: 11 August 2012 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: 8 agnes road barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 January 2007 | Delivered on: 25 January 2007 Satisfied on: 21 April 2010 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: 65 & 65A high street wombwell barnsley south yorkshire and land at rear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 February 2005 | Delivered on: 22 February 2005 Satisfied on: 11 August 2012 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: Unit 4,maple road.tankersley,barnsley,south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 July 2004 | Delivered on: 5 August 2004 Satisfied on: 11 August 2012 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 and buildings at strafford colliery dodworth barnsley south yorkshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 July 2004 | Delivered on: 30 July 2004 Satisfied on: 17 October 2012 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 |
15 May 2002 | Delivered on: 21 May 2002 Satisfied on: 19 January 2007 Persons entitled: Barclays Bank 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 |
27 March 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
26 January 2024 | Previous accounting period shortened from 29 April 2023 to 28 April 2023 (1 page) |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
20 June 2023 | Registered office address changed from Maple House Maple Court Tankersley Barnsley S75 3DP England to 16 Regent Street 16 Regent Street Barnsley S70 2HG on 20 June 2023 (1 page) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
28 February 2022 | Appointment of Miss Alice Bethany Howarth as a director on 28 February 2022 (2 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
4 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
22 April 2021 | Registration of charge 005324920022, created on 21 April 2021 (30 pages) |
23 February 2021 | Registration of charge 005324920021, created on 8 February 2021 (40 pages) |
5 December 2020 | Registration of charge 005324920020, created on 5 December 2020 (43 pages) |
9 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (3 pages) |
1 November 2019 | Satisfaction of charge 9 in full (4 pages) |
9 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
1 July 2019 | Appointment of Miss Alice Howarth as a secretary on 1 July 2019 (2 pages) |
21 February 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
24 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
15 January 2019 | Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Maple House Maple Court Tankersley Barnsley S75 3DP on 15 January 2019 (1 page) |
20 August 2018 | Director's details changed for Mrs Nicola Jayne Boylin on 20 August 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
6 July 2018 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 6 July 2018 (1 page) |
13 March 2018 | Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 13 March 2018 (1 page) |
28 February 2018 | Registered office address changed from Unit 9 Strafford Industrial Park Gilroyd Lane, Dodworth Barnsley South Yorkshire S75 3EJ to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 28 February 2018 (1 page) |
30 January 2018 | Resolutions
|
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Johnathan William Boylin as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Johnathan William Boylin as a person with significant control on 6 April 2016 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
22 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
2 March 2016 | Registration of charge 005324920019, created on 23 February 2016 (18 pages) |
2 March 2016 | Registration of charge 005324920019, created on 23 February 2016 (18 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
14 July 2015 | Registration of charge 005324920018, created on 30 June 2015 (18 pages) |
14 July 2015 | Registration of charge 005324920018, created on 30 June 2015 (18 pages) |
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
15 May 2015 | Registration of charge 005324920017, created on 30 April 2015 (18 pages) |
15 May 2015 | Registration of charge 005324920017, created on 30 April 2015 (18 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 October 2014 | Registration of charge 005324920016, created on 1 October 2014 (20 pages) |
4 October 2014 | Registration of charge 005324920016, created on 1 October 2014 (20 pages) |
4 October 2014 | Registration of charge 005324920016, created on 1 October 2014 (20 pages) |
9 August 2014 | Registration of charge 005324920015, created on 5 August 2014 (19 pages) |
9 August 2014 | Registration of charge 005324920015, created on 5 August 2014 (19 pages) |
9 August 2014 | Registration of charge 005324920015, created on 5 August 2014 (19 pages) |
4 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
21 March 2014 | Appointment of Mrs Nicola Jayne Boylin as a director (2 pages) |
21 March 2014 | Appointment of Mrs Nicola Jayne Boylin as a director (2 pages) |
26 February 2014 | Director's details changed for Mr Johnathan William Boylin on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Johnathan William Boylin on 26 February 2014 (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 November 2013 | Registration of charge 005324920014 (17 pages) |
5 November 2013 | Registration of charge 005324920014 (17 pages) |
1 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
1 July 2013 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (3 pages) |
1 July 2013 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 January 2013 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
21 January 2013 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 September 2010 | Director's details changed for Johnathan William Boylin on 26 June 2010 (2 pages) |
14 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Secretary's details changed for Nicola Jayne Boylin on 26 June 2010 (1 page) |
14 September 2010 | Secretary's details changed for Nicola Jayne Boylin on 26 June 2010 (1 page) |
14 September 2010 | Director's details changed for Johnathan William Boylin on 26 June 2010 (2 pages) |
14 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
24 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Return made up to 26/06/07; full list of members (4 pages) |
16 August 2007 | Location of debenture register (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: strafford industrial park gilroyd lane dodworth barnsley S75 3EJ (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: strafford industrial park gilroyd lane dodworth barnsley S75 3EJ (1 page) |
16 August 2007 | Location of debenture register (1 page) |
16 August 2007 | Return made up to 26/06/07; full list of members (4 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (1 page) |
10 August 2006 | New secretary appointed (1 page) |
7 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
7 July 2006 | Director resigned (1 page) |
5 June 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
16 September 2005 | Return made up to 26/06/05; full list of members (4 pages) |
16 September 2005 | Return made up to 26/06/05; full list of members (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
22 February 2005 | Particulars of mortgage/charge (4 pages) |
22 February 2005 | Particulars of mortgage/charge (4 pages) |
21 January 2005 | Return made up to 26/06/04; full list of members (9 pages) |
21 January 2005 | Return made up to 26/06/04; full list of members (9 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
5 May 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
16 April 2004 | Company name changed J.W.boylin & co. LIMITED\certificate issued on 16/04/04 (2 pages) |
16 April 2004 | Company name changed J.W.boylin & co. LIMITED\certificate issued on 16/04/04 (2 pages) |
15 August 2003 | Return made up to 26/06/03; full list of members
|
15 August 2003 | Return made up to 26/06/03; full list of members
|
21 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
21 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
8 August 2002 | Return made up to 26/06/02; full list of members
|
8 August 2002 | Return made up to 26/06/02; full list of members
|
21 May 2002 | Particulars of mortgage/charge (4 pages) |
21 May 2002 | Particulars of mortgage/charge (4 pages) |
31 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
31 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
29 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
29 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
2 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
29 September 2000 | Return made up to 26/06/00; full list of members (8 pages) |
29 September 2000 | Return made up to 26/06/00; full list of members (8 pages) |
29 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
23 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
26 April 1999 | Accounting reference date extended from 26/04/99 to 30/04/99 (1 page) |
26 April 1999 | Accounting reference date extended from 26/04/99 to 30/04/99 (1 page) |
30 September 1998 | Accounts for a small company made up to 26 April 1998 (7 pages) |
30 September 1998 | Accounts for a small company made up to 26 April 1998 (7 pages) |
20 August 1998 | Return made up to 26/06/98; change of members (6 pages) |
20 August 1998 | Return made up to 26/06/98; change of members (6 pages) |
12 September 1997 | Accounts for a small company made up to 26 April 1997 (7 pages) |
12 September 1997 | Accounts for a small company made up to 26 April 1997 (7 pages) |
19 August 1997 | Return made up to 26/06/97; no change of members (4 pages) |
19 August 1997 | Return made up to 26/06/97; no change of members (4 pages) |
3 January 1997 | Accounts for a small company made up to 26 April 1996 (8 pages) |
3 January 1997 | Accounts for a small company made up to 26 April 1996 (8 pages) |
14 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
14 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
21 June 1996 | Accounts for a small company made up to 26 April 1995 (7 pages) |
21 June 1996 | Accounts for a small company made up to 26 April 1995 (7 pages) |
16 October 1995 | Return made up to 26/06/95; no change of members (4 pages) |
16 October 1995 | Return made up to 26/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
26 April 1954 | Incorporation (18 pages) |
26 April 1954 | Incorporation (18 pages) |
26 April 1954 | Certificate of incorporation (1 page) |
26 April 1954 | Certificate of incorporation (1 page) |