Wickersley
Rotherham
S66 1JX
Secretary Name | Kenneth Rodney Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2014(43 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Whiston Property Managment 2 Whiston Grange Rotherham S60 3BG |
Director Name | Mrs Kay Maureen Booth |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2021(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hart Shaw Building The Hart Shaw Building Europa Link Sheffield Business Park Sheffield Southyorkshire S9 1XU |
Director Name | Kathleen Margaret Schofield |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 1994) |
Role | Local Government Officer |
Correspondence Address | 15 Moorgate Chase Rotherham South Yorkshire S60 2AP |
Director Name | John Walton |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 1993) |
Role | Retired |
Correspondence Address | 6 Moorgate Chase Rotherham South Yorkshire S60 2AP |
Secretary Name | Donald Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 20 Moorgate Chase Rotherham South Yorkshire S60 2AP |
Director Name | John Foster Clayton |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 August 1993(22 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 05 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Moorgate Chase Rotherham South Yorkshire S60 2AP |
Director Name | Joyce Mary Whinnerah Green |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(23 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 May 2006) |
Role | Retired |
Correspondence Address | 12a Moorgate Chase Moorgate Road Rotherham South Yorkshire S60 2AP |
Secretary Name | Joyce Mary Whinnerah Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 May 2006) |
Role | Retired Teacher |
Correspondence Address | 12a Moorgate Chase Moorgate Road Rotherham South Yorkshire S60 2AP |
Director Name | Charles Leslie Tinker |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(30 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Moorgate Chase Rotherham S60 2AP |
Secretary Name | Charles Leslie Tinker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Moorgate Chase Rotherham S60 2AP |
Director Name | Mrs Kay Maureen Booth |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Moorgate Chase Rotherham South Yorkshire S60 2AP |
Secretary Name | Mrs Susan Elizabeth Lupton |
---|---|
Status | Resigned |
Appointed | 05 April 2011(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | Crofters Cottage Wilsic Road Wilsic Doncaster South Yorkshire DN11 9GD |
Director Name | Susan Elizabeth Lupton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2011(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crofters Cottage Wilsic Road Wilsic Doncaster South Yorkshire DN11 9GD |
Registered Address | 2 Whiston Grange Rotherham S60 3BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Ward | Sitwell |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
3 at £5 | Marilyn Edith Campbell 8.82% Ordinary |
---|---|
2 at £5 | Joanne Crampin 5.88% Ordinary |
- | OTHER 23.53% - |
1 at £5 | Charles Leslie Tinker 2.94% Ordinary |
1 at £5 | Christopher Tong & Richard Tong 2.94% Ordinary |
1 at £5 | David Alan Sanderson 2.94% Ordinary |
1 at £5 | David Kelly 2.94% Ordinary |
1 at £5 | David Laurence Rockett 2.94% Ordinary |
1 at £5 | Elaine E. Jones 2.94% Ordinary |
1 at £5 | Gloria Scothern 2.94% Ordinary |
1 at £5 | Kay Maureen Booth 2.94% Ordinary |
1 at £5 | Margaret Cooper 2.94% Ordinary |
1 at £5 | Marie Tracey Bassendale 2.94% Ordinary |
1 at £5 | Miss K. Thompson 2.94% Ordinary |
1 at £5 | Mr A.c. Robinson 2.94% Ordinary |
1 at £5 | Mr A.g. Jepson 2.94% Ordinary |
1 at £5 | Mr Christopher John Unwin & Mrs Unwin 2.94% Ordinary |
1 at £5 | Mrs B. Mcnally 2.94% Ordinary |
1 at £5 | Mrs L.j. Hurrell 2.94% Ordinary |
1 at £5 | Robert Alan Askey 2.94% Ordinary |
4 at £5 | Swinden Housing Association LTD 11.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 3 days from now) |
15 May 2023 | Confirmation statement made on 7 May 2023 with updates (7 pages) |
---|---|
12 April 2023 | Registered office address changed from The Hart Shaw Building Sheffield Airport Business Park Europa Link Sheffield South Yorkshire S9 1XU England to 2 Whiston Grange Rotherham S60 3BG on 12 April 2023 (1 page) |
6 February 2023 | Accounts for a small company made up to 30 September 2022 (7 pages) |
3 October 2022 | Registered office address changed from The Hart Shaw Building the Hart Shaw Building Europa Link Sheffield Business Park Sheffield Southyorkshire S9 1XU United Kingdom to The Hart Shaw Building Sheffield Airport Business Park Europa Link Sheffield South Yorkshire S9 1XU on 3 October 2022 (1 page) |
29 September 2022 | Director's details changed for Mrs Kay Maureen Booth on 29 September 2022 (2 pages) |
29 September 2022 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield Southyorkshire S9 1XU to The Hart Shaw Building the Hart Shaw Building Europa Link Sheffield Business Park Sheffield Southyorkshire S9 1XU on 29 September 2022 (1 page) |
11 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
22 February 2022 | Accounts for a small company made up to 30 September 2021 (7 pages) |
11 May 2021 | Confirmation statement made on 7 May 2021 with updates (6 pages) |
3 February 2021 | Accounts for a small company made up to 30 September 2020 (7 pages) |
7 January 2021 | Appointment of Mrs Kay Maureen Booth as a director on 6 January 2021 (2 pages) |
8 July 2020 | Termination of appointment of Kay Maureen Booth as a director on 1 June 2020 (1 page) |
29 May 2020 | Confirmation statement made on 7 May 2020 with updates (6 pages) |
7 May 2020 | Director's details changed for Mrs Joanne Crampin on 7 May 2020 (2 pages) |
5 February 2020 | Accounts for a small company made up to 30 September 2019 (6 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (6 pages) |
9 January 2019 | Accounts for a small company made up to 30 September 2018 (6 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with updates (6 pages) |
18 January 2018 | Accounts for a small company made up to 30 September 2017 (6 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (8 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (8 pages) |
20 January 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
20 January 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
1 February 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
1 February 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
18 December 2014 | Accounts for a small company made up to 30 September 2014 (5 pages) |
18 December 2014 | Accounts for a small company made up to 30 September 2014 (5 pages) |
16 October 2014 | Appointment of Kenneth Rodney Marshall as a secretary on 1 October 2014 (3 pages) |
16 October 2014 | Appointment of Kenneth Rodney Marshall as a secretary on 1 October 2014 (3 pages) |
16 October 2014 | Appointment of Kenneth Rodney Marshall as a secretary on 1 October 2014 (3 pages) |
7 October 2014 | Termination of appointment of Susan Elizabeth Lupton as a secretary on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Susan Elizabeth Lupton as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Charles Leslie Tinker as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Susan Elizabeth Lupton as a secretary on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Charles Leslie Tinker as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Susan Elizabeth Lupton as a director on 30 September 2014 (1 page) |
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
22 April 2014 | Appointment of Mrs Joanne Crampin as a director (2 pages) |
22 April 2014 | Appointment of Mrs Joanne Crampin as a director (2 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
15 January 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
16 January 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (9 pages) |
13 May 2011 | Appointment of Susan Elizabeth Lupton as a director (2 pages) |
13 May 2011 | Appointment of Susan Elizabeth Lupton as a director (2 pages) |
21 April 2011 | Appointment of Mrs Susan Elizabeth Lupton as a secretary (2 pages) |
21 April 2011 | Appointment of Mrs Susan Elizabeth Lupton as a secretary (2 pages) |
20 April 2011 | Termination of appointment of Charles Tinker as a secretary (1 page) |
20 April 2011 | Appointment of Mrs Kay Maureen Booth as a director (2 pages) |
20 April 2011 | Termination of appointment of Charles Tinker as a secretary (1 page) |
20 April 2011 | Termination of appointment of John Clayton as a director (1 page) |
20 April 2011 | Appointment of Mrs Kay Maureen Booth as a director (2 pages) |
20 April 2011 | Termination of appointment of John Clayton as a director (1 page) |
29 November 2010 | Accounts for a small company made up to 30 September 2010 (5 pages) |
29 November 2010 | Accounts for a small company made up to 30 September 2010 (5 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (18 pages) |
7 May 2010 | Director's details changed for Charles Leslie Tinker on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Charles Leslie Tinker on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (18 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (18 pages) |
7 May 2010 | Director's details changed for John Foster Clayton on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for John Foster Clayton on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for John Foster Clayton on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Charles Leslie Tinker on 1 October 2009 (2 pages) |
13 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
13 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
15 May 2009 | Return made up to 07/05/09; full list of members (16 pages) |
15 May 2009 | Return made up to 07/05/09; full list of members (16 pages) |
10 December 2008 | Accounts for a small company made up to 30 September 2008 (6 pages) |
10 December 2008 | Accounts for a small company made up to 30 September 2008 (6 pages) |
5 June 2008 | Return made up to 07/05/08; full list of members (18 pages) |
5 June 2008 | Return made up to 07/05/08; full list of members (18 pages) |
7 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
7 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
10 July 2007 | Return made up to 07/05/07; full list of members (13 pages) |
10 July 2007 | Return made up to 07/05/07; full list of members (13 pages) |
21 February 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
21 February 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
30 June 2006 | Return made up to 07/05/06; full list of members (9 pages) |
30 June 2006 | Return made up to 07/05/06; full list of members (9 pages) |
19 May 2006 | Secretary resigned;director resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
11 January 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
17 May 2005 | Return made up to 07/05/05; change of members
|
17 May 2005 | Return made up to 07/05/05; change of members
|
10 March 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
10 March 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 37 moorgate road rotherham S60 2AE (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 37 moorgate road rotherham S60 2AE (1 page) |
28 June 2004 | Return made up to 07/05/04; full list of members (14 pages) |
28 June 2004 | Return made up to 07/05/04; full list of members (14 pages) |
14 January 2004 | Full accounts made up to 30 September 2003 (8 pages) |
14 January 2004 | Full accounts made up to 30 September 2003 (8 pages) |
7 June 2003 | Return made up to 07/05/03; full list of members (15 pages) |
7 June 2003 | Return made up to 07/05/03; full list of members (15 pages) |
5 April 2003 | Full accounts made up to 30 September 2002 (8 pages) |
5 April 2003 | Full accounts made up to 30 September 2002 (8 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (8 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (8 pages) |
29 May 2002 | Return made up to 07/05/02; full list of members
|
29 May 2002 | Return made up to 07/05/02; full list of members
|
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 June 2001 | Return made up to 07/05/01; full list of members (16 pages) |
8 June 2001 | Return made up to 07/05/01; full list of members (16 pages) |
2 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
2 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
24 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
18 April 2000 | Full accounts made up to 30 September 1999 (8 pages) |
18 April 2000 | Full accounts made up to 30 September 1999 (8 pages) |
4 June 1999 | Return made up to 07/05/99; full list of members (5 pages) |
4 June 1999 | Return made up to 07/05/99; full list of members (5 pages) |
23 February 1999 | Full accounts made up to 30 September 1998 (7 pages) |
23 February 1999 | Full accounts made up to 30 September 1998 (7 pages) |
23 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
23 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
17 June 1997 | Return made up to 07/05/97; full list of members (5 pages) |
17 June 1997 | Return made up to 07/05/97; full list of members (5 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
11 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
11 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
10 June 1996 | Return made up to 07/05/96; full list of members (5 pages) |
10 June 1996 | Return made up to 07/05/96; full list of members (5 pages) |
12 June 1995 | Return made up to 07/05/95; full list of members (6 pages) |
12 June 1995 | Return made up to 07/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |