Doncaster Road Oldcotes
Worksop
Nottinghamshire
S81 8HT
Director Name | Trevor John Atkinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deer Park Annex Long Causeway Great Thirkleby Thirsk North Yorkshire YO7 2AS |
Secretary Name | Mrs Elizabeth Amanda Barber-Atkinson |
---|---|
Status | Current |
Appointed | 18 January 2021(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Deer Park Annex Long Causeway Thirkleby Thirsk YO7 2AS |
Director Name | Mr Roy Malcolm Barber |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 15 June 2000) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 568 Loxley Road Loxley Sheffield South Yorkshire S6 6RU |
Secretary Name | Mr John Douglas Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Lodge Doncaster Road Oldcotes Worksop Nottinghamshire S81 8HT |
Director Name | Russell Kieron Barber |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 May 2009) |
Role | Manager |
Correspondence Address | 24 Poplar Grove Ravenfield Rotherham South Yorkshire S65 4LJ |
Director Name | Mrs Elizabeth Amanda Barber-Atkinson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(33 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deer Park Annex Long Causeway Thirkleby Thirsk YO7 2AS |
Telephone | 0114 2667077 |
---|---|
Telephone region | Sheffield |
Registered Address | Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £58,422 |
Cash | £25,088 |
Current Liabilities | £14,772 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
27 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
28 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
21 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
21 April 2021 | Termination of appointment of Elizabeth Amanda Barber-Atkinson as a director on 18 January 2021 (1 page) |
21 April 2021 | Appointment of Trevor John Atkinson as a director on 18 January 2021 (2 pages) |
21 April 2021 | Appointment of Mrs Elizabeth Amanda Barber-Atkinson as a secretary on 18 January 2021 (2 pages) |
21 April 2021 | Termination of appointment of John Douglas Barber as a secretary on 18 January 2021 (1 page) |
2 February 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 March 2020 | Cessation of Elizabeth Amanda Barber-Atkinson as a person with significant control on 10 March 2020 (1 page) |
10 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
10 March 2020 | Notification of Five One Two Ltd as a person with significant control on 10 March 2020 (2 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
5 May 2016 | Director's details changed for Elizabeth Amanda Barber-Atkinson on 26 April 2016 (2 pages) |
5 May 2016 | Director's details changed for Elizabeth Amanda Barber-Atkinson on 26 April 2016 (2 pages) |
5 May 2016 | Director's details changed for Elizabeth Amanda Barber-Atkinson on 26 April 2016 (2 pages) |
5 May 2016 | Director's details changed for Elizabeth Amanda Barber-Atkinson on 26 April 2016 (2 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 August 2009 | Return made up to 18/05/09; full list of members (5 pages) |
18 August 2009 | Return made up to 18/05/09; full list of members (5 pages) |
10 August 2009 | Appointment terminated director russell barber (1 page) |
10 August 2009 | Appointment terminated director russell barber (1 page) |
10 August 2009 | Director appointed elizabeth amanda barber-atkinson (1 page) |
10 August 2009 | Director appointed elizabeth amanda barber-atkinson (1 page) |
18 June 2008 | Return made up to 18/05/08; full list of members (7 pages) |
18 June 2008 | Return made up to 18/05/08; full list of members (7 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
7 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
1 June 2005 | Return made up to 18/05/05; full list of members
|
1 June 2005 | Return made up to 18/05/05; full list of members
|
27 January 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
12 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
7 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 July 2001 | Return made up to 01/06/01; full list of members
|
20 July 2001 | Return made up to 01/06/01; full list of members
|
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
14 July 2000 | New director appointed (3 pages) |
14 July 2000 | New director appointed (3 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 155 lane head road shepley huddersfield west yorkshire HD8 8BW (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: 155 lane head road shepley huddersfield west yorkshire HD8 8BW (2 pages) |
5 July 2000 | Director resigned (1 page) |
3 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: mill garage church st oughtibridge S. yorkshire S30 3FW (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: mill garage church st oughtibridge S. yorkshire S30 3FW (1 page) |
13 July 1999 | Return made up to 11/06/99; no change of members (6 pages) |
13 July 1999 | Return made up to 11/06/99; no change of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
21 June 1998 | Return made up to 11/06/98; full list of members (8 pages) |
21 June 1998 | Return made up to 11/06/98; full list of members (8 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
22 July 1997 | Return made up to 11/06/97; no change of members (6 pages) |
22 July 1997 | Return made up to 11/06/97; no change of members (6 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
27 June 1996 | Return made up to 11/06/96; no change of members (5 pages) |
27 June 1996 | Return made up to 11/06/96; no change of members (5 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
19 June 1995 | Return made up to 11/06/95; full list of members (8 pages) |
19 June 1995 | Return made up to 11/06/95; full list of members (8 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
29 August 1975 | Certificate of incorporation (1 page) |
29 August 1975 | Certificate of incorporation (1 page) |