Rotherham
South Yorkshire
S60 1LH
Director Name | Mark Andrew Ogley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2004(35 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hope Street Rotherham South Yorkshire S60 1LH |
Secretary Name | Mrs Ann Louise Ogley |
---|---|
Status | Current |
Appointed | 15 June 2011(42 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Hope Street Rotherham South Yorkshire S60 1LH |
Director Name | Mrs Ann Louise Ogley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(48 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hope Street Rotherham South Yorkshire S60 1LH |
Director Name | Sydney Ainsworth |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(22 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 31 October 1991) |
Role | Engineer |
Correspondence Address | Highway Derwent Lane Hathersage Hope Valley Sheffield Derbyshire S32 1AS |
Director Name | Mr Graham Norbron Ogley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(22 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 09 September 2011) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 3 Moorgate Lane Rotherham South Yorkshire S60 2BH |
Director Name | Mr Arthur Riley |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 1999) |
Role | Sales Manager |
Correspondence Address | 36 Winchester Way Scawsby Doncaster South Yorkshire DN5 8LL |
Director Name | Mrs Ann Ogley |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(22 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 23 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Moorgate Lane Rotherham South Yorkshire S60 2BH |
Secretary Name | Mrs Ann Ogley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(22 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Moorgate Lane Rotherham South Yorkshire S60 2BH |
Website | maes-group.co.uk |
---|
Registered Address | Hope Street Rotherham South Yorkshire S60 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
1.2k at £1 | Ann Ogley 58.13% Ordinary A |
---|---|
100 at £1 | Julie Ann Shore 4.81% Ordinary C |
100 at £1 | Mark Andrew Ogley 4.81% Ordinary E |
100 at £1 | Richard David Ogley & Ann Louise Ogley 4.81% Ordinary B |
100 at £1 | Samuel Graham Ogley & Andrew Mark Ogley & William Robert Ogley 4.81% Ordinary D |
471 at £1 | Richard Ogley 22.64% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £657,197 |
Cash | £194,332 |
Current Liabilities | £90,520 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
---|---|
3 August 2017 | Appointment of Mrs Ann Louise Ogley as a director on 21 July 2017 (2 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 September 2013 | Director's details changed for Mr Richard David Ogley on 1 January 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Richard David Ogley on 1 January 2013 (2 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Director's details changed for Mr Richard David Ogley on 15 June 2011 (2 pages) |
15 September 2011 | Termination of appointment of Graham Ogley as a director (1 page) |
11 July 2011 | Resolutions
|
16 June 2011 | Termination of appointment of Ann Ogley as a secretary (1 page) |
16 June 2011 | Appointment of Mrs Ann Louise Ogley as a secretary (1 page) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 September 2010 | Director's details changed for Mrs Ann Ogley on 21 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Director's details changed for Mark Andrew Ogley on 31 August 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 September 2008 | Return made up to 21/09/08; full list of members (6 pages) |
18 April 2008 | Director's change of particulars / richard ogley / 18/03/2008 (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 October 2007 | Return made up to 21/09/07; full list of members (4 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 21/09/06; full list of members (4 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Return made up to 21/09/05; full list of members (4 pages) |
22 April 2005 | Director's particulars changed (1 page) |
9 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: tribal works 21 high street maltby rotherham S66 8LG (1 page) |
27 September 2004 | Return made up to 21/09/04; full list of members (9 pages) |
17 May 2004 | New director appointed (2 pages) |
7 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
15 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
25 September 2002 | Ad 19/04/02--------- £ si 300@1=300 £ ic 1680/1980 (2 pages) |
15 June 2002 | £ nc 2500/2800 19/04/02 (1 page) |
15 June 2002 | Resolutions
|
1 October 2001 | Return made up to 21/09/01; full list of members
|
28 August 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
9 July 2001 | Resolutions
|
4 July 2001 | Auditor's resignation (1 page) |
14 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 September 2000 | Return made up to 21/09/00; full list of members
|
16 November 1999 | Director's particulars changed (1 page) |
18 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
8 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
30 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
22 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
29 October 1996 | Full accounts made up to 31 May 1996 (8 pages) |
29 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
20 October 1995 | Return made up to 03/10/95; full list of members (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |