Wath Upon Dearne
Rotherham
S Yorkshire
S63 7TD
Director Name | Paul Malcolm Athey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1999(18 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Andrew Buckler |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 January 2015(33 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Mark Andrew Duce |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 December 2017(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Mrs Carolyne Jean Dallinson |
---|---|
Status | Current |
Appointed | 08 January 2018(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Howard Bailey |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 September 1999) |
Role | Company Director |
Correspondence Address | 214 Thompson Hill High Green Sheffield South Yorkshire S30 4JU |
Director Name | Roy Roberts |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 82 Devonshire Drive North Anston Sheffield South Yorkshire S25 4AR |
Director Name | Stephen David Whitehead |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | 66 Shearman Avenue Kimberworth Rotherham South Yorkshire S61 3AF |
Director Name | David Newsum |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(10 years, 9 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Melciss Road Wickersley Rotherham South Yorkshire S66 0BU |
Secretary Name | Howard Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 September 1999) |
Role | Company Director |
Correspondence Address | 214 Thompson Hill High Green Sheffield South Yorkshire S30 4JU |
Secretary Name | David Newsum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1999(18 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Melciss Road Wickersley Rotherham South Yorkshire S66 0BU |
Website | mustangjoineryltd.co.uk |
---|---|
Telephone | 01709 559547 |
Telephone region | Rotherham |
Registered Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
922 at £1 | Paul Malcolm Athey 9.35% Ordinary |
---|---|
4.4k at £1 | Michael Dallinson 44.90% Ordinary |
3k at £1 | Jean Dallinson 30.42% Ordinary |
1.5k at £1 | David Newsum 15.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £397,974 |
Cash | £4,239 |
Current Liabilities | £270,819 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 May 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 2 June 2022 (overdue) |
27 March 2020 | Delivered on: 30 March 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
27 March 2020 | Delivered on: 30 March 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as mustang joinery LTD, midland road, rotherham, S61 1SZ and registered at the land registry with title number SYK258386. Outstanding |
31 October 2018 | Delivered on: 1 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
7 July 1988 | Delivered on: 14 July 1988 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: Land at wortley road/ midland road, rotherham county of south yorkshire. Outstanding |
4 December 1987 | Delivered on: 10 December 1987 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due form the company and/or delcast co limited 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 |
27 February 1984 | Delivered on: 1 March 1984 Persons entitled: Williams & Glyn's Bank PLC. Classification: Debenture Secured details: All monies due or to become due from the company 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 fixtures & fittings fixed plant and machinery. Fully Satisfied |
25 July 2023 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023 (2 pages) |
---|---|
20 May 2023 | Appointment of a voluntary liquidator (3 pages) |
3 May 2023 | Administrator's progress report (28 pages) |
3 May 2023 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
9 December 2022 | Administrator's progress report (25 pages) |
18 August 2022 | Statement of affairs with form AM02SOA (10 pages) |
10 August 2022 | Director's details changed for Paul Malcolm Athey on 11 March 2022 (2 pages) |
16 June 2022 | Result of meeting of creditors (5 pages) |
19 May 2022 | Statement of administrator's proposal (53 pages) |
11 May 2022 | Registered office address changed from Joiner Street Off Midland Road Rotherham South Yorkshire S61 1SZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 11 May 2022 (2 pages) |
11 May 2022 | Appointment of an administrator (3 pages) |
26 July 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
2 July 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
18 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
30 March 2020 | Registration of charge 015441510006, created on 27 March 2020 (22 pages) |
30 March 2020 | Registration of charge 015441510005, created on 27 March 2020 (32 pages) |
4 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 January 2019 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
1 November 2018 | Registration of charge 015441510004, created on 31 October 2018 (23 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 January 2018 | Termination of appointment of David Newsum as a secretary on 8 January 2018 (1 page) |
8 January 2018 | Appointment of Mrs Carolyne Jean Dallinson as a secretary on 8 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of David Newsum as a director on 8 January 2018 (1 page) |
18 December 2017 | Appointment of Mr Mark Andrew Duce as a director on 8 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Mark Andrew Duce as a director on 8 December 2017 (2 pages) |
2 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 January 2015 | Appointment of Mr Andrew Buckler as a director on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Andrew Buckler as a director on 30 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
15 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
7 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
15 November 2009 | Director's details changed for Michael Dallinson on 9 November 2009 (2 pages) |
15 November 2009 | Director's details changed for David Newsum on 9 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Paul Malcolm Athey on 9 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Michael Dallinson on 9 November 2009 (2 pages) |
15 November 2009 | Director's details changed for David Newsum on 9 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Michael Dallinson on 9 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Paul Malcolm Athey on 9 November 2009 (2 pages) |
15 November 2009 | Director's details changed for David Newsum on 9 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Paul Malcolm Athey on 9 November 2009 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 January 2009 | Return made up to 09/11/08; full list of members (4 pages) |
26 January 2009 | Return made up to 09/11/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 January 2008 | Return made up to 09/11/07; full list of members (3 pages) |
29 January 2008 | Return made up to 09/11/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 January 2007 | Return made up to 09/11/06; full list of members (3 pages) |
29 January 2007 | Return made up to 09/11/06; full list of members (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 December 2005 | Return made up to 09/11/05; full list of members (3 pages) |
12 December 2005 | Return made up to 09/11/05; full list of members (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
21 December 2004 | Return made up to 09/11/04; full list of members (7 pages) |
21 December 2004 | Return made up to 09/11/04; full list of members (7 pages) |
28 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
28 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
15 December 2003 | Return made up to 09/11/03; full list of members
|
15 December 2003 | Return made up to 09/11/03; full list of members
|
28 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
28 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
16 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
16 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
20 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
8 December 2000 | Return made up to 09/11/00; full list of members (6 pages) |
8 December 2000 | Return made up to 09/11/00; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 May 2000 | £ ic 12500/9863 14/04/00 £ sr 2637@1=2637 (1 page) |
12 May 2000 | £ ic 12500/9863 14/04/00 £ sr 2637@1=2637 (1 page) |
20 March 2000 | Resolutions
|
20 March 2000 | Resolutions
|
14 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 December 1999 | Return made up to 09/11/99; full list of members
|
13 December 1999 | Return made up to 09/11/99; full list of members
|
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
4 October 1999 | Secretary resigned;director resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Secretary resigned;director resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
23 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
10 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
10 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
15 December 1997 | Return made up to 09/11/97; full list of members (6 pages) |
15 December 1997 | Return made up to 09/11/97; full list of members (6 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
9 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
26 November 1996 | Return made up to 09/11/96; full list of members (8 pages) |
26 November 1996 | Return made up to 09/11/96; full list of members (8 pages) |
31 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
5 December 1995 | Return made up to 09/11/95; full list of members (8 pages) |
5 December 1995 | Return made up to 09/11/95; full list of members (8 pages) |