South Elmsall
Pontefract
WF9 2NJ
Director Name | Mrs Christine Mary Joy Anderson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | The Post Office High Street Hanging Heaton Batley West Yorkshire WF17 6DR |
Director Name | Mr Roy Anderson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 4 Bethel Terrace Luddenden Halifax West Yorkshire HX2 6RE |
Secretary Name | Mrs Christine Mary Joy Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | The Post Office High Street Hanging Heaton Batley West Yorkshire WF17 6DR |
Secretary Name | Laura Elizabeth Louise Anderson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 June 1992(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 23 Daisyvale Terrace Thorpe Wakefield West Yorkshire WF3 3DS |
Director Name | Mr John Joseph Kehoe |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1998(32 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Cross Flatts Street Beeston Leeds West Yorkshire LS11 7JF |
Director Name | Maria Anne Kehoe |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(37 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 19 April 2021) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 88 Cross Flatts Street Beeston Leeds West Yorkshire LS11 7JF |
Secretary Name | Nicola Louise Kehoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | 88 Cross Flatts Street Beeston Leeds West Yorkshire LS11 7JF |
Telephone | 01924 273411 |
---|---|
Telephone region | Wakefield |
Registered Address | C/O Graywoods 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
295 at £1 | J.j. Kehoe 50.00% Ordinary |
---|---|
295 at £1 | Maria Anne Kehoe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,481 |
Cash | £13,421 |
Current Liabilities | £120,837 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
27 March 2001 | Delivered on: 3 April 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
27 March 2001 | Delivered on: 3 April 2001 Persons entitled: National Westminster 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: F/H property k/a high stret gawthorpe ossett west yorkshire. T/no. WYK270730. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 September 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
---|---|
2 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
27 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
20 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
20 March 2018 | Registered office address changed from High Street Gawthorpe Ossett Yorkshire WF5 9QS to 88 Cross Flatts Street Leeds LS11 7JF on 20 March 2018 (1 page) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
19 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
18 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
2 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
24 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
24 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
3 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
12 April 2010 | Director's details changed for Maria Anne Kehoe on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for John Joseph Kehoe on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for John Joseph Kehoe on 11 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Maria Anne Kehoe on 11 April 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
23 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
1 October 2008 | Appointment terminated secretary nicola kehoe (1 page) |
1 October 2008 | Appointment terminated secretary nicola kehoe (1 page) |
29 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
3 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Location of register of members (1 page) |
5 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
3 May 2006 | Return made up to 13/03/06; full list of members (3 pages) |
3 May 2006 | Return made up to 13/03/06; full list of members (3 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
19 May 2005 | Return made up to 13/03/05; full list of members (8 pages) |
19 May 2005 | Return made up to 13/03/05; full list of members (8 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
13 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
13 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
8 May 2003 | Return made up to 13/03/03; full list of members (8 pages) |
8 May 2003 | Return made up to 13/03/03; full list of members (8 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
12 August 2002 | Return made up to 13/03/02; full list of members (8 pages) |
12 August 2002 | Return made up to 13/03/02; full list of members (8 pages) |
2 June 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
2 June 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
31 August 2001 | Return made up to 13/03/01; full list of members (7 pages) |
31 August 2001 | Return made up to 13/03/01; full list of members (7 pages) |
10 July 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
10 July 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Return made up to 13/03/00; full list of members; amend (7 pages) |
21 March 2001 | Return made up to 13/03/00; full list of members; amend (7 pages) |
1 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
16 March 2000 | Return made up to 13/03/00; full list of members
|
16 March 2000 | Return made up to 13/03/00; full list of members
|
26 May 1999 | Ad 10/05/99--------- £ si 30@1=30 £ ic 560/590 (2 pages) |
26 May 1999 | Ad 10/05/99--------- £ si 30@1=30 £ ic 560/590 (2 pages) |
23 March 1999 | Return made up to 13/03/99; no change of members
|
23 March 1999 | Return made up to 13/03/99; no change of members
|
19 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
19 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
9 July 1998 | Ad 01/01/98--------- £ si 30@1 (2 pages) |
9 July 1998 | Ad 01/01/98--------- £ si 30@1 (2 pages) |
8 May 1998 | Return made up to 13/03/98; full list of members (6 pages) |
8 May 1998 | Return made up to 13/03/98; full list of members (6 pages) |
12 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
12 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
20 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
20 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
24 January 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
17 June 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
17 June 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
22 April 1996 | Return made up to 13/03/96; no change of members (4 pages) |
22 April 1996 | Return made up to 13/03/96; no change of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
15 August 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |