Wombwell
Barnsley
South Yorkshire
S73 0QZ
Director Name | Leslie Watford |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1991(19 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 5 West Street Darfield Barnsley South Yorkshire S73 9NF |
Director Name | Mr Alan Watford |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1994(22 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 41 Hickleton Village Doncaster South Yorkshire DN5 7BG |
Director Name | Mr Christopher Saberton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2010(38 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 39/42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
Director Name | George William Watford |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(19 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 December 1994) |
Role | Retired Builder |
Correspondence Address | 63 Lombard Close Barnsley South Yorkshire S73 0QZ |
Director Name | Terry Watford |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(19 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 December 1994) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hemingfield Road Wombwell Barnsley South Yorkshire S73 0LY |
Secretary Name | Terry Watford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hemingfield Road Wombwell Barnsley South Yorkshire S73 0LY |
Secretary Name | Linda Ann Watford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 27 November 2004) |
Role | Company Director |
Correspondence Address | 42 Lundhill Road Wombwell Barnsley South Yorkshire S73 0RB |
Secretary Name | William Trevor Saberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(25 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 October 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Barnside Lane Hepworth Huddersfield West Yorkshire HD7 1TN |
Director Name | William Trevor Saberton |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnside Lane Hepworth Huddersfield West Yorkshire HD7 1TN |
Registered Address | 39/42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 4 other UK companies use this postal address |
1.3k at £1 | Terry Watford 9.43% Ordinary |
---|---|
1.2k at £1 | Mark Ian Watford 8.26% Ordinary |
1.1k at £1 | Julie Susie Watford 7.52% Ordinary |
824 at £1 | Elsie Watford 5.90% Ordinary |
824 at £1 | George William Watford 5.90% Ordinary |
809 at £1 | Andrew Saberton 5.79% Ordinary |
808 at £1 | Jane Saberton 5.79% Ordinary |
809 at £1 | Joanne Dixon 5.79% Ordinary |
600 at £1 | Joan Watford 4.30% Ordinary |
1.4k at £1 | Alan Watford 10.33% Ordinary |
1.4k at £1 | June Watford 10.33% Ordinary |
1.4k at £1 | Linda Watford 10.33% Ordinary |
1.4k at £1 | Mrs Doreen Watford 10.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£850,493 |
Cash | £33,423 |
Current Liabilities | £23,838 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
13 February 1973 | Delivered on: 22 February 1973 Persons entitled: Yorkshire Bank LTD Classification: Charge without instrument by deposti of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 21 acres of land in barns by road penitone york. Outstanding |
---|
29 November 2023 | Confirmation statement made on 26 November 2023 with updates (4 pages) |
---|---|
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
18 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 August 2020 | Second filing of Confirmation Statement dated 26 November 2019 (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 December 2019 | Confirmation statement made on 26 November 2019 with no updates
|
7 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
20 December 2016 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
11 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Director's details changed for Leslie Watford on 26 September 2011 (2 pages) |
16 December 2011 | Director's details changed for Leslie Watford on 26 September 2011 (2 pages) |
7 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Termination of appointment of William Saberton as a director (1 page) |
11 November 2010 | Termination of appointment of William Saberton as a secretary (1 page) |
11 November 2010 | Termination of appointment of William Saberton as a director (1 page) |
11 November 2010 | Termination of appointment of William Saberton as a secretary (1 page) |
11 November 2010 | Appointment of Mr Christopher Saberton as a director (2 pages) |
11 November 2010 | Appointment of Mr Christopher Saberton as a director (2 pages) |
17 December 2009 | Director's details changed for Leslie Watford on 25 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Alan Watford on 25 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (10 pages) |
17 December 2009 | Director's details changed for David Watford on 25 November 2009 (2 pages) |
17 December 2009 | Director's details changed for William Trevor Saberton on 25 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Alan Watford on 25 November 2009 (2 pages) |
17 December 2009 | Director's details changed for David Watford on 25 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Leslie Watford on 25 November 2009 (2 pages) |
17 December 2009 | Director's details changed for William Trevor Saberton on 25 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (10 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Return made up to 26/11/08; full list of members (8 pages) |
28 January 2009 | Return made up to 26/11/08; full list of members (8 pages) |
11 December 2007 | Return made up to 26/11/07; full list of members (6 pages) |
11 December 2007 | Return made up to 26/11/07; full list of members (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Return made up to 26/11/06; full list of members (5 pages) |
5 December 2006 | Return made up to 26/11/06; full list of members (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 December 2005 | Return made up to 26/11/05; full list of members (12 pages) |
21 December 2005 | Return made up to 26/11/05; full list of members (12 pages) |
10 November 2005 | Secretary resigned (2 pages) |
10 November 2005 | Secretary resigned (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2004 | Return made up to 26/11/04; full list of members (12 pages) |
2 December 2004 | Return made up to 26/11/04; full list of members (12 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 December 2003 | Return made up to 26/11/03; full list of members (12 pages) |
22 December 2003 | Return made up to 26/11/03; full list of members (12 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
4 December 2002 | Return made up to 26/11/02; full list of members (12 pages) |
4 December 2002 | Return made up to 26/11/02; full list of members (12 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 November 2001 | Return made up to 26/11/01; full list of members (11 pages) |
22 November 2001 | Return made up to 26/11/01; full list of members (11 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 November 2000 | Return made up to 26/11/00; full list of members (11 pages) |
28 November 2000 | Return made up to 26/11/00; full list of members (11 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 December 1999 | Return made up to 26/11/99; full list of members (11 pages) |
7 December 1999 | Return made up to 26/11/99; full list of members (11 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 November 1998 | Return made up to 26/11/98; no change of members (4 pages) |
24 November 1998 | Return made up to 26/11/98; no change of members (4 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Return made up to 26/11/97; no change of members (4 pages) |
16 February 1998 | Return made up to 26/11/97; no change of members (4 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 June 1997 | Full accounts made up to 31 March 1996 (10 pages) |
29 June 1997 | Full accounts made up to 31 March 1996 (10 pages) |
10 June 1997 | Return made up to 26/11/96; full list of members (6 pages) |
10 June 1997 | Return made up to 26/11/96; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
28 December 1995 | Return made up to 16/11/94; no change of members (4 pages) |
28 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
28 December 1995 | Return made up to 16/11/94; no change of members (4 pages) |
28 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 39-42 bridge street swinton mexborough S64 8AP (1 page) |
8 December 1995 | Registered office changed on 08/12/95 from: 39-42 bridge street swinton mexborough S64 8AP (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 May 1972 | Incorporation (18 pages) |
1 May 1972 | Incorporation (18 pages) |