Holmesfield
Dronfield
Derbyshire
S18 7WF
Director Name | James Daniel Rigby |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2007(36 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferny Lee Unthank Lane Holmesfield Derbyshire S18 7WF |
Secretary Name | Robert Ian Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2011(40 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Director Name | Mr David Vincent Bell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 1993) |
Role | Quantity Surveyor |
Correspondence Address | 7 Ben Bank Road Silkstone Common Barnsley South Yorkshire S75 4PA |
Director Name | Mr Kenneth Rusling |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(20 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 16 October 1996) |
Role | Manager |
Correspondence Address | 324 Burton Road Monk Bretton Barnsley South Yorkshire S71 2PB |
Secretary Name | Mr David Vincent Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 1993) |
Role | Company Director |
Correspondence Address | 7 Ben Bank Road Silkstone Common Barnsley South Yorkshire S75 4PA |
Secretary Name | Mr Trevor Crowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(22 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 07 December 2011) |
Role | Company Director |
Correspondence Address | 74 Main Street Wombwell Barnsley South Yorkshire S73 8JU |
Registered Address | 12 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
3 January 1994 | Delivered on: 14 January 1994 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 |
---|---|
14 November 1988 | Delivered on: 18 November 1988 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 on the east side of cross lane, royston, south yorkshire, title no. Syk 23913 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 February 1976 | Delivered on: 15 March 1976 Satisfied on: 19 January 1994 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of cross lane royston bransley yorkshire title no. Syk 23913. Fully Satisfied |
15 October 1971 | Delivered on: 20 October 1971 Satisfied on: 19 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage premises at cross lane, royston, barnsley, yorkshire. Fully Satisfied |
16 October 2023 | Confirmation statement made on 4 October 2023 with updates (4 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
17 October 2022 | Confirmation statement made on 4 October 2022 with updates (4 pages) |
1 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 October 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 October 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
18 October 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mr Eric George Rigby on 15 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mr Eric George Rigby on 15 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Appointment of Robert Ian Watson as a secretary (3 pages) |
23 December 2011 | Appointment of Robert Ian Watson as a secretary (3 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
13 December 2011 | Termination of appointment of Trevor Crowley as a secretary (2 pages) |
13 December 2011 | Termination of appointment of Trevor Crowley as a secretary (2 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
8 October 2009 | Director's details changed for James Daniel Rigby on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for James Daniel Rigby on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Eric George Rigby on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Eric George Rigby on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for James Daniel Rigby on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Eric George Rigby on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
19 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
15 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
16 October 2007 | New director appointed (3 pages) |
16 October 2007 | New director appointed (3 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
20 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
12 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members
|
8 October 2004 | Return made up to 04/10/04; full list of members
|
20 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
20 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
7 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
30 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
30 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
25 October 2001 | Resolutions
|
18 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
23 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
10 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
14 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 December 1997 | Resolutions
|
19 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
5 November 1997 | Return made up to 04/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 04/10/97; full list of members (6 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
17 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
17 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 January 1971 | Incorporation (13 pages) |
27 January 1971 | Incorporation (13 pages) |