Dodworth
Barnsley
S75 3LS
Secretary Name | Mrs Janice Hollinshead |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2004(32 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
Director Name | Mr Brian Laverack |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 April 1998) |
Role | Company Director |
Correspondence Address | 159 Weetshaw Lane Cudworth Barnsley South Yorkshire S72 8BL |
Director Name | Mr Geoffrey Laverack |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclough House 105 Redbrook Road Gawber Barnsley South Yorkshire S75 2RG |
Secretary Name | Mrs Elleanor Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 96 Birkwood Avenue Cudworth Barnsley South Yorkshire S72 8JD |
Director Name | Mrs Janice Hollinshead |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Meyrick Drive Darton Barnsley South Yorkshire S75 5PL |
Secretary Name | Mr Brian Laverack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | 159 Weetshaw Lane Cudworth Barnsley South Yorkshire S72 8BL |
Website | pvsbuses.com |
---|---|
Email address | [email protected] |
Telephone | 01226 722052 |
Telephone region | Barnsley |
Registered Address | Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
500 at £1 | G. Laverack 50.00% Ordinary |
---|---|
400 at £1 | J. Hollinshead 40.00% Ordinary |
100 at £1 | Phillip Hollinshead 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £604,487 |
Cash | £104,638 |
Current Liabilities | £107,161 |
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 | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
21 March 1986 | Delivered on: 26 March 1986 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 lying to the west of boulder ridge lane, carlton, barnsley, south yorkshire. Title nos. Syk 185851 and syk 185855 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
28 June 1983 | Delivered on: 9 July 1983 Persons entitled: Midland 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: F/Hold fronting boulder bridge lane, carlton, barnsley. Fully Satisfied |
4 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
---|---|
18 August 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
18 January 2022 | Change of share class name or designation (2 pages) |
18 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
13 January 2022 | Statement of capital following an allotment of shares on 13 January 2022
|
13 January 2022 | Notification of Janice Hollinshead as a person with significant control on 13 January 2022 (2 pages) |
13 January 2022 | Change of details for Mr Phillip Hollinshead as a person with significant control on 13 January 2022 (2 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
14 April 2021 | Registered office address changed from Fairclough House 105 Redbrook Road Gawber Barnsley South Yorkshire S75 2RG to Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 14 April 2021 (1 page) |
25 February 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
26 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
1 October 2020 | Termination of appointment of Geoffrey Laverack as a director on 30 September 2020 (1 page) |
1 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
1 October 2020 | Cessation of Geoffrey Laverack as a person with significant control on 30 September 2020 (1 page) |
21 July 2020 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
14 January 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
9 November 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
23 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
30 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 January 2014 | Director's details changed for Mr Geoffrey Laverack on 1 February 2013 (2 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Phillip Hollinshead on 1 February 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Geoffrey Laverack on 1 February 2013 (2 pages) |
21 January 2014 | Director's details changed for Phillip Hollinshead on 1 February 2013 (2 pages) |
21 January 2014 | Secretary's details changed for Janice Hollinshead on 1 February 2013 (1 page) |
21 January 2014 | Director's details changed for Phillip Hollinshead on 1 February 2013 (2 pages) |
21 January 2014 | Secretary's details changed for Janice Hollinshead on 1 February 2013 (1 page) |
21 January 2014 | Secretary's details changed for Janice Hollinshead on 1 February 2013 (1 page) |
21 January 2014 | Director's details changed for Mr Geoffrey Laverack on 1 February 2013 (2 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Geoffrey Laverack on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Phillip Hollinshead on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Phillip Hollinshead on 31 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Geoffrey Laverack on 31 December 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
22 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
20 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Return made up to 31/12/00; full list of members
|
19 October 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
19 October 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Return made up to 31/12/99; full list of members
|
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 October 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
22 October 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
14 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
8 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: old linen court 83/85 shambles street barnsley south yorkshire S70 2SB (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: old linen court 83/85 shambles street barnsley south yorkshire S70 2SB (1 page) |
8 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
8 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |