Outgang Lane
Dinnington Sheffield
South Yorkshire
S25 3QX
Director Name | Shirley Ann Cregan |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(16 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11b Monksbridge Trading Estate Outgang Lane Dinnington Sheffield South Yorkshire S25 3QX |
Director Name | Mr Jonathan Cregan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1994(20 years after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11b Monksbridge Trading Estate Outgang Lane Dinnington Sheffield South Yorkshire S25 3QX |
Director Name | Miss Lynne Keating |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(36 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11b Monksbridge Trading Estate Outgang Lane Dinnington Sheffield South Yorkshire S25 3QX |
Director Name | Mr Thomas Peter Kemp |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | Red Gables 3 Marcliff Crescent Wickersley Rotherham South Yorkshire S66 0AU |
Secretary Name | Mr Thomas Peter Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Red Gables 3 Marcliff Crescent Wickersley Rotherham South Yorkshire S66 0AU |
Secretary Name | David John Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 March 2001) |
Role | Secretary |
Correspondence Address | 171 Meadowhall Road Kimberworth Rotherham South Yorkshire S61 2JW |
Director Name | Mr David John Cregan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(20 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11b Monksbridge Trading Estate Outgang Lane Dinnington Sheffield South Yorkshire S25 3QX |
Secretary Name | John Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 15 Chatsworth Close Aston Sheffield South Yorkshire S26 2GA |
Secretary Name | Marilyn Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 June 2009) |
Role | Secretary |
Correspondence Address | 6 Rillside Shepley Huddersfield West Yorkshire HD8 8ED |
Director Name | Terrence Brookes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(36 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C Thurcroft Industrial Est Thurcroft Rotherham S66 9HU |
Website | www.aandcmaintenance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01909 568010 |
Telephone region | Worksop |
Registered Address | Unit 11b Monksbridge Trading Estate Outgang Lane Dinnington Sheffield South Yorkshire S25 3QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Address Matches | 2 other UK companies use this postal address |
89 at £1 | Peter Cregan 44.50% Ordinary A |
---|---|
50 at £1 | Mr David John Cregan 25.00% Ordinary B |
50 at £1 | Mr Jonathan Cregan 25.00% Ordinary B |
5 at £1 | Mr David John Cregan 2.50% Ordinary A |
5 at £1 | Mr Jonathan Cregan 2.50% Ordinary A |
1 at £1 | Lynne Keating 0.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £89,191 |
Cash | £33,047 |
Current Liabilities | £197,521 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 1 week from now) |
24 November 2006 | Delivered on: 8 December 2006 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: Unit c thurscroft industrial estate thurcroft rotherham t/n SYK253144. Outstanding |
---|---|
24 October 2006 | Delivered on: 13 November 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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. Outstanding |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or northern doors (UK) limited to the chargee on any account whatsoever. Particulars: Property k/a land and buildings lying to the south east of kingsforth road thurcroft south yorkshire t/n SYK393676. Outstanding |
4 November 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
11 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
22 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
17 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
18 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
13 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 March 2012 | Termination of appointment of David Cregan as a director (1 page) |
22 March 2012 | Termination of appointment of David Cregan as a director (1 page) |
13 September 2011 | Director's details changed for Shirley Ann Cregan on 9 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Director's details changed for Jonathan Cregan on 9 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr David John Cregan on 9 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Shirley Ann Cregan on 9 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from Unit C Thurcroft Industrial Est Thurcroft Rotherham S66 9HU on 13 September 2011 (1 page) |
13 September 2011 | Director's details changed for Jonathan Cregan on 9 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Peter Cregan on 9 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr David John Cregan on 9 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Peter Cregan on 9 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr David John Cregan on 9 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Jonathan Cregan on 9 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Peter Cregan on 9 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from Unit C Thurcroft Industrial Est Thurcroft Rotherham S66 9HU on 13 September 2011 (1 page) |
13 September 2011 | Director's details changed for Shirley Ann Cregan on 9 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 August 2011 | Termination of appointment of Terrence Brookes as a director (1 page) |
5 August 2011 | Termination of appointment of Terrence Brookes as a director (1 page) |
8 April 2011 | Director's details changed for Lynne Keatin on 30 March 2011 (2 pages) |
8 April 2011 | Appointment of Lynne Keatin as a director (2 pages) |
8 April 2011 | Director's details changed for Lynne Keatin on 30 March 2011 (2 pages) |
8 April 2011 | Appointment of Lynne Keatin as a director (2 pages) |
8 April 2011 | Appointment of Terrence Brookes as a director (2 pages) |
8 April 2011 | Appointment of Terrence Brookes as a director (2 pages) |
27 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Director's details changed for Shirley Ann Cregan on 9 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Shirley Ann Cregan on 9 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Director's details changed for Shirley Ann Cregan on 9 September 2010 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
10 September 2009 | Appointment terminated secretary marilyn murphy (1 page) |
10 September 2009 | Appointment terminated secretary marilyn murphy (1 page) |
10 September 2009 | Return made up to 09/09/09; full list of members (8 pages) |
10 September 2009 | Return made up to 09/09/09; full list of members (8 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 August 2007 | Return made up to 30/06/07; no change of members (8 pages) |
8 August 2007 | Return made up to 30/06/07; no change of members (8 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Particulars of mortgage/charge (9 pages) |
13 November 2006 | Particulars of mortgage/charge (9 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members (9 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members (9 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
10 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
10 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
7 October 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
7 October 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
19 July 2003 | Return made up to 30/06/03; full list of members
|
19 July 2003 | Return made up to 30/06/03; full list of members
|
9 May 2003 | Resolutions
|
9 May 2003 | Ad 31/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 May 2003 | Ad 31/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 May 2003 | Nc inc already adjusted 31/03/03 (1 page) |
9 May 2003 | Nc inc already adjusted 31/03/03 (1 page) |
9 May 2003 | Resolutions
|
3 October 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
3 October 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
19 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
19 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
28 September 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
28 September 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
28 July 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
5 July 2000 | Accounts for a small company made up to 30 November 1998 (5 pages) |
5 July 2000 | Accounts for a small company made up to 30 November 1998 (5 pages) |
28 June 2000 | Return made up to 30/06/00; full list of members (8 pages) |
28 June 2000 | Return made up to 30/06/00; full list of members (8 pages) |
21 June 2000 | Director resigned (2 pages) |
21 June 2000 | Director resigned (2 pages) |
6 July 1999 | Return made up to 30/06/99; no change of members
|
6 July 1999 | Return made up to 30/06/99; no change of members
|
8 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
8 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
16 July 1998 | Return made up to 30/06/98; full list of members
|
16 July 1998 | Return made up to 30/06/98; full list of members
|
16 July 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
16 July 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
27 June 1997 | Return made up to 30/06/97; no change of members (6 pages) |
27 June 1997 | Return made up to 30/06/97; no change of members (6 pages) |
30 August 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
30 August 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
25 June 1996 | Return made up to 30/06/96; no change of members (6 pages) |
25 June 1996 | Return made up to 30/06/96; no change of members (6 pages) |
15 August 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
15 August 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |