Millhouse Green
Penistone
Sheffield
S36 9NN
Director Name | Mr Jacob William Goldthorpe |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2019(58 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee Lane Mill Millhouse Green Penistone Sheffield S36 9NN |
Director Name | Mr Roger Goldthorpe |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(31 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 14 June 2012) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Catshaw Farm Millhouse Green Sheffield South Yorkshire S36 9ND |
Director Name | Mr William Gerald Goldthorpe |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Catshaw House Millhouse Penistone South Yorkshire S30 6ND |
Secretary Name | Mr Roger Goldthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(31 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catshaw Farm Millhouse Green Sheffield South Yorkshire S36 9ND |
Telephone | 01226 762180 |
---|---|
Telephone region | Barnsley |
Registered Address | Lee Lane Mill Millhouse Green Penistone Sheffield S36 9NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Year | 2014 |
---|---|
Net Worth | £1,005,927 |
Cash | £582,466 |
Current Liabilities | £260,341 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
18 September 1996 | Delivered on: 19 September 1996 Persons entitled: Midland Bank PLC Classification: 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 on the north side of lee lane millhouse green with the benefit of all rights, licences, guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Outstanding |
---|---|
20 August 1996 | Delivered on: 23 August 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
16 March 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
---|---|
24 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
21 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
29 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
29 August 2019 | Notification of Jacob William Goldthorpe as a person with significant control on 27 August 2019 (2 pages) |
29 August 2019 | Director's details changed for Mr Jacob William Goldthorpe on 29 August 2019 (2 pages) |
29 August 2019 | Appointment of Mr Jacob William Goldthorpe as a director on 27 August 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
2 January 2018 | Director's details changed for Mr Richard William Goldthorpe on 2 January 2018 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
29 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
31 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
8 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Purchase of own shares. (3 pages) |
4 July 2012 | Purchase of own shares. (3 pages) |
4 July 2012 | Cancellation of shares. Statement of capital on 4 July 2012
|
4 July 2012 | Cancellation of shares. Statement of capital on 4 July 2012
|
4 July 2012 | Cancellation of shares. Statement of capital on 4 July 2012
|
28 June 2012 | Resolutions
|
28 June 2012 | Resolutions
|
26 June 2012 | Termination of appointment of Roger Goldthorpe as a secretary (2 pages) |
26 June 2012 | Termination of appointment of Roger Goldthorpe as a secretary (2 pages) |
22 June 2012 | Memorandum and Articles of Association (36 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
22 June 2012 | Memorandum and Articles of Association (36 pages) |
21 June 2012 | Termination of appointment of Roger Goldthorpe as a director (2 pages) |
21 June 2012 | Termination of appointment of Roger Goldthorpe as a director (2 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Register(s) moved to registered inspection location (1 page) |
14 January 2011 | Register inspection address has been changed from Lee Lane Mill Millhouse Green Penistone Sheffield South Yorkshire S36 9NN United Kingdom (1 page) |
14 January 2011 | Register(s) moved to registered inspection location (1 page) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page) |
14 January 2011 | Register(s) moved to registered inspection location (1 page) |
14 January 2011 | Register(s) moved to registered inspection location (1 page) |
14 January 2011 | Register inspection address has been changed from Lee Lane Mill Millhouse Green Penistone Sheffield South Yorkshire S36 9NN United Kingdom (1 page) |
14 January 2011 | Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page) |
22 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Richard William Goldthorpe on 18 October 2009 (2 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Mr Roger Goldthorpe on 18 October 2009 (2 pages) |
22 January 2010 | Register inspection address has been changed from Lee Lane Mill Millhouse Green Penistone Sheffield South Yorkshire S36 9NN United Kingdom (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Richard William Goldthorpe on 18 October 2009 (2 pages) |
22 January 2010 | Register inspection address has been changed from Lee Lane Mill Millhouse Green Penistone Sheffield South Yorkshire S36 9NN United Kingdom (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Director's details changed for Mr Roger Goldthorpe on 18 October 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
21 January 2009 | Director and secretary's change of particulars / roger goldthorpe / 14/01/2009 (1 page) |
21 January 2009 | Director and secretary's change of particulars / roger goldthorpe / 14/01/2009 (1 page) |
21 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
17 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
1 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 February 2004 | Return made up to 14/01/04; full list of members
|
2 February 2004 | Return made up to 14/01/04; full list of members
|
5 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
5 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
23 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
6 February 2002 | Return made up to 14/01/02; full list of members
|
6 February 2002 | Return made up to 14/01/02; full list of members
|
24 January 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
24 January 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
20 February 2001 | Accounts for a small company made up to 31 August 2000 (10 pages) |
20 February 2001 | Accounts for a small company made up to 31 August 2000 (10 pages) |
21 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
24 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
24 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 August 1999 (9 pages) |
24 December 1999 | Accounts for a small company made up to 31 August 1999 (9 pages) |
3 February 1999 | Return made up to 14/01/99; no change of members
|
3 February 1999 | Return made up to 14/01/99; no change of members
|
3 December 1998 | Accounts for a small company made up to 31 August 1998 (9 pages) |
3 December 1998 | Accounts for a small company made up to 31 August 1998 (9 pages) |
29 January 1998 | Return made up to 14/01/98; full list of members
|
29 January 1998 | Return made up to 14/01/98; full list of members
|
6 January 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
6 January 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
26 January 1997 | Return made up to 14/01/97; full list of members (5 pages) |
26 January 1997 | Return made up to 14/01/97; full list of members (5 pages) |
13 January 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
13 January 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
15 October 1996 | £ ic 1000/500 31/08/96 £ sr 500@1=500 (1 page) |
15 October 1996 | £ ic 1000/500 31/08/96 £ sr 500@1=500 (1 page) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
18 September 1996 | Director resigned (1 page) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
22 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
12 February 1996 | Return made up to 14/01/96; no change of members (4 pages) |
12 February 1996 | Return made up to 14/01/96; no change of members (4 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
8 May 1981 | Annual return made up to 14/01/81 (7 pages) |
8 May 1981 | Annual return made up to 14/01/81 (7 pages) |