Swinton
Mexborough
South Yorkshire
S64 8BH
Director Name | Mrs Joanne Russell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2015(37 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 White Lee Road Swinton Mexborough South Yorkshire S64 8BH |
Director Name | Mr Anthony Cyril Etherton |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerhill 3 Little Common Stanmore Middlesex HA7 3BZ |
Secretary Name | Mrs Jean Juliana Etherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerhill 3 Little Common Stanmore Middlesex HA7 3BZ |
Director Name | Mrs Jean Juliana Etherton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Little Common Stanmore Middlesex HA7 3BZ |
Website | sml.co.uk |
---|---|
Telephone | 020 89547302 |
Telephone region | London |
Registered Address | Unit 2 White Lee Road Swinton Mexborough South Yorkshire S64 8BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Christopher Speight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,941 |
Cash | £19,945 |
Current Liabilities | £29,130 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
16 September 1980 | Delivered on: 17 September 1980 Persons entitled: Lloyds Bank LTD Classification: Counter indemnity Secured details: For securing all monies due or to become due from the company to the chargee. Particulars: The sum of £2,313 standing in or to be credited to a designated account with lloyds bank limited & all interest due present & future in respect thereof & so that the charge thereby created shall be a fixed charge. Outstanding |
---|
6 December 2023 | Cessation of Christopher Speight as a person with significant control on 6 December 2023 (1 page) |
---|---|
6 December 2023 | Notification of Joanne Russell as a person with significant control on 6 December 2023 (2 pages) |
6 December 2023 | Confirmation statement made on 6 December 2023 with updates (5 pages) |
18 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
8 March 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
29 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
12 March 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
15 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
22 June 2020 | Director's details changed for Mr Christopher Speight on 30 June 2016 (2 pages) |
12 June 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
1 November 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
17 August 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
10 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
4 October 2016 | Appointment of Mrs Joanne Russell as a director on 6 April 2015 (2 pages) |
4 October 2016 | Appointment of Mrs Joanne Russell as a director on 6 April 2015 (2 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 February 2015 | Registered office address changed from 109 High Street Edgware Middlesex HA8 7DB to Unit 2 White Lee Road Swinton Mexborough South Yorkshire S64 8BH on 16 February 2015 (1 page) |
16 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
16 February 2015 | Appointment of Mr Christopher Speight as a director on 1 March 2014 (2 pages) |
16 February 2015 | Termination of appointment of Jean Juliana Etherton as a director on 28 February 2014 (1 page) |
16 February 2015 | Appointment of Mr Christopher Speight as a director on 1 March 2014 (2 pages) |
16 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
16 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Termination of appointment of Jean Juliana Etherton as a secretary on 28 February 2014 (1 page) |
16 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Appointment of Mr Christopher Speight as a director on 1 March 2014 (2 pages) |
16 February 2015 | Registered office address changed from , 109 High Street, Edgware, Middlesex, HA8 7DB to Unit 2 White Lee Road Swinton Mexborough South Yorkshire S64 8BH on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Jean Juliana Etherton as a director on 28 February 2014 (1 page) |
16 February 2015 | Termination of appointment of Jean Juliana Etherton as a secretary on 28 February 2014 (1 page) |
16 February 2015 | Termination of appointment of Anthony Cyril Etherton as a director on 28 February 2014 (1 page) |
16 February 2015 | Registered office address changed from , 109 High Street, Edgware, Middlesex, HA8 7DB to Unit 2 White Lee Road Swinton Mexborough South Yorkshire S64 8BH on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Anthony Cyril Etherton as a director on 28 February 2014 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
31 March 2014 | Previous accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
31 March 2014 | Previous accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
20 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
2 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 April 2010 | Appointment of Mrs Jean Juliana Etherton as a director (2 pages) |
29 April 2010 | Appointment of Mrs Jean Juliana Etherton as a director (2 pages) |
18 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Anthony Cyril Etherton on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Anthony Cyril Etherton on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
22 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 March 2008 | Return made up to 20/12/07; full list of members (3 pages) |
12 March 2008 | Return made up to 20/12/07; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
18 July 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
18 July 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
6 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
6 July 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
6 July 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
22 July 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
22 July 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
21 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
21 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
20 July 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
20 July 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
8 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
20 May 2002 | Return made up to 20/12/01; full list of members (6 pages) |
20 May 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
20 May 2002 | Return made up to 20/12/01; full list of members (6 pages) |
20 May 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
19 July 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
19 July 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
13 March 2001 | Return made up to 20/12/00; full list of members (6 pages) |
13 March 2001 | Return made up to 20/12/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
10 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
5 October 1999 | Full accounts made up to 31 January 1999 (11 pages) |
5 October 1999 | Full accounts made up to 31 January 1999 (11 pages) |
29 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
8 December 1998 | Return made up to 20/12/97; no change of members (4 pages) |
8 December 1998 | Return made up to 20/12/97; no change of members (4 pages) |
27 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
27 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 15 station road london N3 2SB (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 15 station road, london, N3 2SB (1 page) |
8 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
8 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
10 March 1997 | Return made up to 20/12/96; full list of members (6 pages) |
10 March 1997 | Return made up to 20/12/96; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 31 January 1996 (14 pages) |
5 June 1996 | Full accounts made up to 31 January 1996 (14 pages) |
1 February 1996 | Return made up to 20/12/95; full list of members
|
1 February 1996 | Return made up to 20/12/95; full list of members
|
11 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
11 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |