Dodworth
Barnsley
S75 3LS
Director Name | Mrs Wendy Jane Hoyland |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(22 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fall Bank Estate Dodworth Barnsley S75 3LS |
Secretary Name | Margaret Booker |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1991(22 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fall Bank Estate Dodworth Barnsley S75 3LS |
Director Name | Ian Booker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(25 years, 5 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fall Bank Estate Dodworth Barnsley S75 3LS |
Director Name | Mr Frederick Booker |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(22 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fall Bank Estate Dodworth Barnsley S75 3LS |
Director Name | Mr Peter Booker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(22 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fall Bank Estate Dodworth Barnsley S75 3LS |
Website | fbooker.co.uk |
---|---|
Telephone | 01226 288388 |
Telephone region | Barnsley |
Registered Address | Fall Bank Estate Dodworth Barnsley S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
1000 at £1 | Jane Booker 9.09% Ordinary |
---|---|
1000 at £1 | Wendy Jane Hoyland 9.09% Ordinary |
900 at £1 | Ian Booker 8.18% Ordinary |
7.5k at £1 | Margaret Booker 68.18% Preference |
420 at £1 | Margaret Booker 3.82% Ordinary |
180 at £1 | Frederick Booker 1.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,990,709 |
Cash | £449,942 |
Current Liabilities | £1,608,129 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
17 August 1999 | Delivered on: 19 August 1999 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 k/a units 11-16 fall bank estate dodworth barnsley south yorkshire t/no SYK58415. 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. Outstanding |
---|---|
14 January 1991 | Delivered on: 31 January 1991 Persons entitled: Wortley Developments Limtied Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 31/12/90. Particulars: Freehold land situated in and adjoining barugh green road, barugh green barnsley south yorkshire being the residue of the land comprised in title no syk 276712. Outstanding |
8 October 1984 | Delivered on: 16 October 1984 Satisfied on: 22 March 2000 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: Land and buildings lying to the south side of manchester road dodworth barnsley south yorkshire title no: syk 58415 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1977 | Delivered on: 31 October 1977 Satisfied on: 22 March 2000 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1717 acres of land situate at fall baniz industrial estate manchester road, dodworth near barnsley, south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
18 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
21 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
19 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
20 June 2016 | Satisfaction of charge 3 in full (1 page) |
20 June 2016 | Satisfaction of charge 4 in full (2 pages) |
20 June 2016 | Satisfaction of charge 3 in full (1 page) |
20 June 2016 | Satisfaction of charge 4 in full (2 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
9 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 August 2013 | Current accounting period shortened from 1 October 2013 to 30 September 2013 (1 page) |
5 August 2013 | Current accounting period shortened from 1 October 2013 to 30 September 2013 (1 page) |
5 August 2013 | Current accounting period shortened from 1 October 2013 to 30 September 2013 (1 page) |
24 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
7 January 2013 | Termination of appointment of Frederick Booker as a director (1 page) |
7 January 2013 | Termination of appointment of Frederick Booker as a director (1 page) |
17 December 2012 | Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page) |
17 December 2012 | Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page) |
17 December 2012 | Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Termination of appointment of Peter Booker as a director (1 page) |
11 July 2012 | Termination of appointment of Peter Booker as a director (1 page) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
18 January 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
6 October 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Wendy Jane Hoyland on 14 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Ian Booker on 14 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Frederick Booker on 14 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Margaret Booker on 14 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Wendy Jane Hoyland on 14 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Margaret Booker on 14 June 2010 (1 page) |
23 June 2010 | Director's details changed for Margaret Booker on 14 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Ian Booker on 14 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Frederick Booker on 14 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Peter Booker on 14 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Director's details changed for Mr Peter Booker on 14 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Secretary's details changed for Margaret Booker on 14 June 2010 (1 page) |
18 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
18 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (6 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (6 pages) |
3 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
3 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
2 July 2008 | Director's change of particulars / peter booker / 01/05/2008 (1 page) |
2 July 2008 | Director's change of particulars / wendy hoyland / 15/11/2006 (1 page) |
2 July 2008 | Return made up to 14/06/08; full list of members (6 pages) |
2 July 2008 | Director's change of particulars / peter booker / 01/05/2008 (1 page) |
2 July 2008 | Return made up to 14/06/08; full list of members (6 pages) |
2 July 2008 | Director's change of particulars / wendy hoyland / 15/11/2006 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
19 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 August 2005 | Return made up to 14/06/05; full list of members (5 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 14/06/05; full list of members (5 pages) |
11 August 2005 | Director's particulars changed (1 page) |
27 April 2005 | Company name changed F. booker builders & contractors LIMITED\certificate issued on 27/04/05 (2 pages) |
27 April 2005 | Company name changed F. booker builders & contractors LIMITED\certificate issued on 27/04/05 (2 pages) |
23 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
23 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members
|
22 June 2004 | Return made up to 14/06/04; full list of members
|
25 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
25 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
25 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
25 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
2 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
2 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members
|
24 June 2002 | Return made up to 14/06/02; full list of members
|
28 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
28 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
22 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 June 2000 | Return made up to 14/06/00; full list of members
|
30 June 2000 | Return made up to 14/06/00; full list of members
|
22 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Return made up to 14/06/99; no change of members (6 pages) |
30 July 1999 | Return made up to 14/06/99; no change of members (6 pages) |
13 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 June 1998 | Return made up to 14/06/98; no change of members (6 pages) |
19 June 1998 | Return made up to 14/06/98; no change of members (6 pages) |
15 July 1997 | Return made up to 15/05/97; full list of members
|
15 July 1997 | Return made up to 15/05/97; full list of members
|
12 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
12 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
26 July 1996 | Return made up to 14/06/96; full list of members (8 pages) |
26 July 1996 | Return made up to 14/06/96; full list of members (8 pages) |
12 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
12 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
13 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
13 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
30 April 1993 | Memorandum and Articles of Association (23 pages) |
30 April 1993 | Memorandum and Articles of Association (23 pages) |