Barnsley
South Yorkshire
S75 1JU
Director Name | Mr Robert Mark Campbell |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2010(38 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 43 Claycliffe Business Park Cannon Way Barugh Barnsley South Yorkshire S75 1JU |
Secretary Name | Mr Richard Stuart Dalton Campbell |
---|---|
Status | Current |
Appointed | 20 March 2015(43 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 43 Claycliffe Business Park Cannon Way Barugh Barnsley South Yorkshire S75 1JU |
Director Name | Mrs Anne Jillian Campbell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(20 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 20 March 2015) |
Role | Petrol Station Developer |
Country of Residence | England |
Correspondence Address | Unit 43 Claycliffe Business Park Cannon Way Barygh Green Barnsley South Yorkshire S75 1JU |
Director Name | Mr John Stuart Campbell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(20 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 20 March 2015) |
Role | Petrol Station Developer |
Country of Residence | England |
Correspondence Address | Unit 43 Claycliffe Business Park Cannon Way Barygh Green Barnsley South Yorkshire S75 1JU |
Secretary Name | Mrs Anne Jillian Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(20 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 43 Claycliffe Business Park Cannon Way Barygh Green Barnsley South Yorkshire S75 1JU |
Director Name | Miss Fiona Anne Lucy Campbell |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(38 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 43 Claycliffe Business Park Cannon Way Barugh Barnsley South Yorkshire S75 1JU |
Director Name | Mr Robert Mark Campbell |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(43 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 43 Claycliffe Business Park Cannon Way Barygh Green Barnsley South Yorkshire S75 1JU |
Telephone | 01226 390516 |
---|---|
Telephone region | Barnsley |
Registered Address | Unit 43 Claycliffe Business Park Cannon Way Barugh Green Barnsley South Yorkshire S75 1JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
475 at £1 | John Stuart Campbell & Anne Jillian Campbell 40.81% Ordinary |
---|---|
219 at £1 | Fiona Anne Lucy Campbell 18.81% Ordinary |
219 at £1 | Richard Stuart Dalton Campbell 18.81% Ordinary |
219 at £1 | Robert Mark Campbell 18.81% Ordinary |
16 at £1 | Anne Jillian Campbell 1.37% Ordinary |
16 at £1 | John Stuart Campbell 1.37% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,626,720 |
Net Worth | £1,389,352 |
Cash | £145 |
Current Liabilities | £3,017,598 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 1 day from now) |
13 September 1996 | Delivered on: 23 September 1996 Satisfied on: 26 March 1998 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: Land and buildings on the east side of high street brimington derbyshire t/no:- DY131800. Fully Satisfied |
---|---|
20 July 1990 | Delivered on: 24 July 1990 Satisfied on: 10 October 1996 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: All that f/hold land & buildings k/as 154 pogmoor road pogmoor barnsley south yorkshire. Title no. Syk 276716. fixed charge the plant machinery fixtures & fittings, furniture equipment, implements & utensils. Fully Satisfied |
12 January 1990 | Delivered on: 18 January 1990 Satisfied on: 10 October 1996 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: All that f/h land and buildings k/a threeways garage burton road monk bretton barnsley south yorkshire t/n 77825 fixed charge over all moveable plant macchinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1988 | Delivered on: 18 March 1988 Satisfied on: 10 October 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares other securities all intellectual property rights. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 September 1984 | Delivered on: 20 September 1984 Satisfied on: 31 May 1988 Persons entitled: Williams & Glyn's Bank PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future inlcuindg goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
25 September 1980 | Delivered on: 1 October 1980 Persons entitled: Yorkshire Bank LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
19 July 1994 | Delivered on: 22 July 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: Land on the west side of burton road monk breton barnsley south yorkshire t/n syk 77825. Outstanding |
4 March 1992 | Delivered on: 5 March 1992 Persons entitled: Conoco Limited. Classification: Legal charge Secured details: All monies due or to become due from the company or any third party to the chargee including moneys due for goods and services supplied. Particulars: Plot of land known as intake 4 ,high street,brimington near chesterfield, derbyshire, together with the garage and petrol filling station buildings ,pumps tanks fixtures and fittings. Outstanding |
12 January 1990 | Delivered on: 18 January 1990 Persons entitled: Conoco Limited Classification: Legal charge Secured details: All monies due or to become due from the company or any third party to the chargee including moneys due for goods and servies suplied. Particulars: Free hold land together with the garage and petrol filling station buildings pumps tanks fixtures and fittings k/a intake 3 filling station, bridge street, swinton, rotherham, south yorkshire. Outstanding |
26 July 2013 | Delivered on: 27 July 2013 Persons entitled: Phillips 66 Limited Classification: A registered charge Particulars: Intake 2 rotherham road barnsley t/no. SYK148105.. Notification of addition to or amendment of charge. Outstanding |
13 May 2013 | Delivered on: 22 May 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H land known as pitstop 3 filling station, armthorpe t/no SYK115479. Notification of addition to or amendment of charge. Outstanding |
30 October 2012 | Delivered on: 9 November 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: £450,000 due or to become due. Particulars: Stubley lane service station stubley lane dronfield derbyshire. Outstanding |
30 April 2010 | Delivered on: 15 May 2010 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: L/H land and premises situate and known as unit 1 capitol close capitol park dodworth barnsley. Outstanding |
4 May 2010 | Delivered on: 15 May 2010 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: £1,300,000 due or to become due from the company to the chargee. Particulars: F/H land and premises at pit stop 2 service station barnsley road wath upon dearne rotherham t/no:SYK232580. Outstanding |
4 May 2010 | Delivered on: 15 May 2010 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: £1,300,000 due or to become due from the company to the chargee. Particulars: F/H land and premises at wheelbase, wath road mexborough, doncaster t/n's SYK199456 SYK372140 and SYK386567. Outstanding |
19 March 2010 | Delivered on: 1 April 2010 Persons entitled: John Stuart Campbell, Anne Jillian Campbell, Robert Mark Campbell, Richard Stuart Dalton Campbell and Fiona Anne Lucy Campbell Classification: Legal charge Secured details: £700,000 due or to become due from the company to the chargee. Particulars: F/H land and premises at enterprise garage (also known as intake 3) park road barnsley south yorkshire t/n SYK239657. Outstanding |
19 September 2002 | Delivered on: 21 September 2002 Persons entitled: Conoco Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as land on the west side of burton road monk bretton barnsley south yorkshire (intake 5) title number SYK77825 together with all buildings and fixtures (including trade fixtures) fixed plant and equipment and machinery from time to time thereon including the mortgagor's beneficial interest in the property and the proceeds of sale thereof. The benefit of all rights licences rents deposits contracts deeds undertakings and warranties relating to the property. The goodwill of the mortgagor in relation to the business carried on at the property from time to time. Outstanding |
19 September 2002 | Delivered on: 21 September 2002 Persons entitled: Conoco Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as premier service station doncaster road mexborough doncaster (intake 4) title number SYK297386 together with all buildings and fixtures (including trade fixtures) fixed plant and equipment and machinery from time to time thereon including the mortgagor's beneficial interest in the property and the proceeds of sale hereof. The benefit of all rights licences rents deposits contracts deeds undertakings and warranties relating to the property. The goodwill of the mortgagor in relation to the business carried on at the property from time to time. Outstanding |
22 November 2000 | Delivered on: 23 November 2000 Persons entitled: Conoco Limited 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 property k/a intake 1 filling station pogmoor road barnsley south yorkshire t/n SYK403331 together with all buildings and fixtures (including trade fixtures) fixed plant and equipment and machinery including interest all rights licenes rents deposits and the goodwill. Outstanding |
7 August 1998 | Delivered on: 8 August 1998 Persons entitled: Conoco Limited 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 on the west side of burton road monk bretton barnsley t/n SYK77825 buildings fixtures fixed plant machinery equipment benefit of all rights licences rents deposits goowill of any business. Outstanding |
21 December 2023 | Change of details for Mr Richard Stuart Dalton Campbell as a person with significant control on 21 December 2023 (2 pages) |
---|---|
21 December 2023 | Director's details changed for Mr Robert Mark Campbell on 21 December 2023 (2 pages) |
21 December 2023 | Change of details for Mr Robert Mark Campbell as a person with significant control on 21 December 2023 (2 pages) |
21 November 2023 | Auditor's resignation (3 pages) |
28 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
10 May 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
27 May 2022 | Confirmation statement made on 27 April 2022 with updates (5 pages) |
24 January 2022 | Resolutions
|
24 January 2022 | Purchase of own shares. (3 pages) |
20 January 2022 | Cancellation of shares. Statement of capital on 14 December 2021
|
17 January 2022 | Cessation of Fiona Anne Lucy Campbell as a person with significant control on 14 December 2021 (1 page) |
17 January 2022 | Termination of appointment of Fiona Anne Lucy Campbell as a director on 14 December 2021 (1 page) |
27 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates (5 pages) |
21 October 2020 | Statement of capital following an allotment of shares on 7 October 2020
|
21 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
19 May 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
15 May 2020 | Director's details changed for Miss Fiona Anne Lucy Campbell on 15 May 2020 (2 pages) |
15 May 2020 | Director's details changed for Mr Richard Stuart Dalton Campbell on 15 May 2020 (2 pages) |
15 May 2020 | Secretary's details changed for Mr Richard Stuart Dalton Campbell on 15 May 2020 (1 page) |
15 May 2020 | Director's details changed for Miss Fiona Anne Lucy Campbell on 15 May 2020 (2 pages) |
15 May 2020 | Registered office address changed from Unit 43 Claycliffe Business Park Cannon Way Barygh Green Barnsley South Yorkshire S75 1JU to Unit 43 Claycliffe Business Park Cannon Way Barugh Green Barnsley South Yorkshire S75 1JU on 15 May 2020 (1 page) |
15 May 2020 | Director's details changed for Mr Robert Mark Campbell on 15 May 2020 (2 pages) |
15 May 2020 | Change of details for Mr Richard Stuart Dalton Campbell as a person with significant control on 15 May 2020 (2 pages) |
15 May 2020 | Change of details for Mr Robert Mark Campbell as a person with significant control on 15 May 2020 (2 pages) |
15 May 2020 | Change of details for Ms Fiona Anne Lucy Campbell as a person with significant control on 15 May 2020 (2 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
12 April 2018 | Purchase of own shares. (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
11 August 2017 | Change of details for Ms Fiona Anne Lucy Campbell as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Change of details for Ms Fiona Anne Lucy Campbell as a person with significant control on 11 August 2017 (2 pages) |
23 May 2017 | Purchase of own shares. (3 pages) |
23 May 2017 | Purchase of own shares. (3 pages) |
13 April 2017 | Purchase of own shares. (3 pages) |
13 April 2017 | Purchase of own shares. (3 pages) |
19 December 2016 | Satisfaction of charge 17 in full (1 page) |
19 December 2016 | Satisfaction of charge 17 in full (1 page) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
26 August 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
26 August 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
4 May 2016 | Purchase of own shares. (3 pages) |
4 May 2016 | Purchase of own shares. (3 pages) |
30 September 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
30 September 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
15 September 2015 | Termination of appointment of Robert Mark Campbell as a director on 20 March 2015 (1 page) |
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Termination of appointment of Robert Mark Campbell as a director on 20 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Anne Jillian Campbell as a director on 20 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Richard Stuart Dalton Campbell as a secretary on 20 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of John Stuart Campbell as a director on 20 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Anne Jillian Campbell as a director on 20 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Robert Mark Campbell as a director on 20 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Richard Stuart Dalton Campbell as a secretary on 20 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Anne Jillian Campbell as a secretary on 20 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Robert Mark Campbell as a director on 20 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of John Stuart Campbell as a director on 20 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Anne Jillian Campbell as a secretary on 20 March 2015 (1 page) |
10 March 2015 | Purchase of own shares. (3 pages) |
10 March 2015 | Purchase of own shares. (3 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
6 May 2014 | Purchase of own shares. (3 pages) |
6 May 2014 | Purchase of own shares. (3 pages) |
1 October 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
1 October 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
23 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
27 July 2013 | Registration of charge 010186900020 (20 pages) |
27 July 2013 | Registration of charge 010186900020 (20 pages) |
22 May 2013 | Registration of charge 010186900019 (27 pages) |
22 May 2013 | Registration of charge 010186900019 (27 pages) |
17 April 2013 | Purchase of own shares. (3 pages) |
17 April 2013 | Purchase of own shares. (3 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
1 October 2012 | Director's details changed for Mr John Stuart Campbell on 6 April 2012 (2 pages) |
1 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
1 October 2012 | Director's details changed for Mr John Stuart Campbell on 6 April 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr John Stuart Campbell on 6 April 2012 (2 pages) |
1 October 2012 | Secretary's details changed for Mrs Anne Jillian Campbell on 6 April 2012 (1 page) |
1 October 2012 | Secretary's details changed for Mrs Anne Jillian Campbell on 6 April 2012 (1 page) |
1 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
1 October 2012 | Director's details changed for Mrs Anne Jillian Campbell on 6 April 2012 (2 pages) |
1 October 2012 | Director's details changed for Mrs Anne Jillian Campbell on 6 April 2012 (2 pages) |
1 October 2012 | Director's details changed for Mrs Anne Jillian Campbell on 6 April 2012 (2 pages) |
1 October 2012 | Secretary's details changed for Mrs Anne Jillian Campbell on 6 April 2012 (1 page) |
27 April 2012 | Purchase of own shares. (4 pages) |
27 April 2012 | Purchase of own shares. (4 pages) |
29 September 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
29 September 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
26 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Purchase of own shares. (4 pages) |
19 May 2011 | Purchase of own shares. (4 pages) |
27 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (8 pages) |
27 September 2010 | Director's details changed for Mr John Stuart Campbell on 12 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr John Stuart Campbell on 12 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mrs Anne Jillian Campbell on 12 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (8 pages) |
27 September 2010 | Director's details changed for Mrs Anne Jillian Campbell on 12 September 2010 (2 pages) |
25 August 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
25 August 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 May 2010 | Appointment of Mr Robert Mark Campbell as a director (2 pages) |
4 May 2010 | Appointment of Miss Fiona Anne Lucy Campbell as a director (2 pages) |
4 May 2010 | Appointment of Mr Richard Stuart Dalton Campbell as a director (2 pages) |
4 May 2010 | Appointment of Mr Richard Stuart Dalton Campbell as a director (2 pages) |
4 May 2010 | Appointment of Miss Fiona Anne Lucy Campbell as a director (2 pages) |
4 May 2010 | Appointment of Mr Robert Mark Campbell as a director (2 pages) |
16 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
16 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
13 April 2010 | Purchase of own shares. (3 pages) |
13 April 2010 | Purchase of own shares. (3 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
1 April 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
24 September 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
24 September 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (5 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (5 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from parkin house ecklands, millhouse green sheffield south yorkshire S36 9NG (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from parkin house ecklands, millhouse green sheffield south yorkshire S36 9NG (1 page) |
10 October 2008 | Return made up to 12/09/08; full list of members (5 pages) |
10 October 2008 | Return made up to 12/09/08; full list of members (5 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
16 September 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
16 September 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
18 September 2007 | Return made up to 12/09/07; full list of members (4 pages) |
18 September 2007 | Return made up to 12/09/07; full list of members (4 pages) |
17 September 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
17 September 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
18 September 2006 | Return made up to 12/09/06; full list of members (4 pages) |
18 September 2006 | Return made up to 12/09/06; full list of members (4 pages) |
3 August 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
3 August 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
4 October 2005 | Return made up to 12/09/05; full list of members (9 pages) |
4 October 2005 | Return made up to 12/09/05; full list of members (9 pages) |
25 August 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
25 August 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
24 September 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
24 September 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
21 September 2004 | Return made up to 12/09/04; full list of members (9 pages) |
21 September 2004 | Return made up to 12/09/04; full list of members (9 pages) |
20 October 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
20 October 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
30 September 2003 | Return made up to 12/09/03; full list of members (9 pages) |
30 September 2003 | Return made up to 12/09/03; full list of members (9 pages) |
30 September 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
30 September 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
23 September 2002 | Return made up to 12/09/02; full list of members (9 pages) |
23 September 2002 | Return made up to 12/09/02; full list of members (9 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Return made up to 12/09/01; full list of members (8 pages) |
26 September 2001 | Return made up to 12/09/01; full list of members (8 pages) |
28 July 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
28 July 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
17 October 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
26 September 2000 | Return made up to 12/09/00; full list of members
|
26 September 2000 | Return made up to 12/09/00; full list of members
|
23 September 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
23 September 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
17 September 1999 | Return made up to 12/09/99; no change of members
|
17 September 1999 | Return made up to 12/09/99; no change of members
|
18 August 1999 | Registered office changed on 18/08/99 from: parkin house parkin house lane millhouse green, penistone sheffield S30 6NG (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: parkin house parkin house lane millhouse green, penistone sheffield S30 6NG (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 September 1998 | Return made up to 12/09/98; full list of members (6 pages) |
21 September 1998 | Return made up to 12/09/98; full list of members (6 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
9 September 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
14 November 1996 | Return made up to 19/09/96; full list of members (6 pages) |
14 November 1996 | Return made up to 19/09/96; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
16 October 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
20 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
20 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
26 July 1989 | Resolutions
|
26 July 1989 | Resolutions
|
14 July 1989 | Company name changed\certificate issued on 14/07/89 (2 pages) |
14 July 1989 | Company name changed\certificate issued on 14/07/89 (2 pages) |
26 July 1971 | Incorporation (17 pages) |
26 July 1971 | Incorporation (17 pages) |