Hellaby
Rotherham
South Yorkshire
S66 8HR
Director Name | Mr Paul Desmond Spillings |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2016(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
Secretary Name | Mr Martin Povey |
---|---|
Status | Current |
Appointed | 09 December 2016(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
Director Name | Mr Ian Peter Griffiths |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 16 Rodmell Close Hayes Middlesex UB4 9RS |
Director Name | Mrs Louise Peacock |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(10 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 09 December 2016) |
Role | Co Sec/Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsemoor Cottage Chieveley Newbury Berkshire RG20 8XD |
Director Name | Mr Nigel Allan Peacock |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(10 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 09 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsemoor Cottage Chieveley Newbury Berkshire RG20 8XD |
Secretary Name | Mrs Louise Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(10 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsemoor Cottage Chieveley Newbury Berkshire RG20 8XD |
Website | berkshirebearings.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Louise Peacock 50.00% Ordinary B |
---|---|
100 at £1 | Nigel Peacock 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £417,333 |
Cash | £183,711 |
Current Liabilities | £124,078 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
21 January 1983 | Delivered on: 27 January 1986 Persons entitled: Pear Tree Properties Limited Classification: Legal charge Secured details: £6,000. Particulars: 29 and 31 meadow road, newbury berkshire. Outstanding |
---|---|
28 September 1984 | Delivered on: 17 October 1984 Persons entitled: National Westminster 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: 27, meadow road, newbury, berks RG14 7AH and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 December 1982 | Delivered on: 4 June 1983 Persons entitled: National Westminster Bank PLC Classification: Was registered pursuant to an order of court dated 1/6/83. legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 29 & 31, meadow road, newbury berkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
21 July 2020 | Resolutions
|
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
14 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
14 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
14 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
17 January 2019 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
17 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
17 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
17 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (34 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
12 December 2016 | Registered office address changed from 27-31 Meadow Road Newbury Berkshire RG14 7AH to Unit a Denby Way Hellaby Rotherham South Yorkshire S66 8HR on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Nigel Allan Peacock as a director on 9 December 2016 (1 page) |
12 December 2016 | Appointment of Mr Martin Povey as a director on 9 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Louise Peacock as a secretary on 9 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 27-31 Meadow Road Newbury Berkshire RG14 7AH to Unit a Denby Way Hellaby Rotherham South Yorkshire S66 8HR on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Louise Peacock as a director on 9 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Louise Peacock as a director on 9 December 2016 (1 page) |
12 December 2016 | Appointment of Mr Paul Desmond Spillings as a director on 9 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Paul Desmond Spillings as a director on 9 December 2016 (2 pages) |
12 December 2016 | Current accounting period shortened from 31 August 2017 to 31 December 2016 (1 page) |
12 December 2016 | Current accounting period shortened from 31 August 2017 to 31 December 2016 (1 page) |
12 December 2016 | Appointment of Mr Martin Povey as a secretary on 9 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Louise Peacock as a secretary on 9 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Nigel Allan Peacock as a director on 9 December 2016 (1 page) |
12 December 2016 | Appointment of Mr Martin Povey as a secretary on 9 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Martin Povey as a director on 9 December 2016 (2 pages) |
26 October 2016 | Satisfaction of charge 1 in full (1 page) |
26 October 2016 | Satisfaction of charge 1 in full (1 page) |
7 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
27 September 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
27 September 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
27 September 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
27 September 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
5 September 2016 | Satisfaction of charge 2 in full (1 page) |
5 September 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
5 September 2016 | Satisfaction of charge 3 in full (1 page) |
5 September 2016 | Satisfaction of charge 3 in full (1 page) |
5 September 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
5 September 2016 | Satisfaction of charge 2 in full (1 page) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 May 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders (6 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (6 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
1 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
16 March 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
1 November 2010 | Director's details changed for Mrs Louise Peacock on 20 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Nigel Allan Peacock on 20 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Nigel Allan Peacock on 20 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Director's details changed for Mrs Louise Peacock on 20 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
16 January 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
16 January 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
24 December 2008 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
24 December 2008 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
11 January 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
11 January 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
21 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
21 January 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
21 January 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
22 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
22 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
22 February 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
22 February 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
25 November 2005 | Return made up to 20/09/05; full list of members (2 pages) |
25 November 2005 | Return made up to 20/09/05; full list of members (2 pages) |
17 January 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
17 January 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
6 October 2004 | Return made up to 20/09/04; no change of members (7 pages) |
6 October 2004 | Return made up to 20/09/04; no change of members (7 pages) |
12 January 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
12 January 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
9 September 2003 | Return made up to 20/09/03; full list of members
|
9 September 2003 | Return made up to 20/09/03; full list of members
|
24 February 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
24 February 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
18 September 2002 | Return made up to 20/09/02; full list of members
|
18 September 2002 | Return made up to 20/09/02; full list of members
|
4 April 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
4 April 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
12 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
12 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
23 February 2001 | Full accounts made up to 31 August 2000 (12 pages) |
23 February 2001 | Full accounts made up to 31 August 2000 (12 pages) |
22 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
22 February 2000 | Full accounts made up to 31 August 1999 (12 pages) |
22 February 2000 | Full accounts made up to 31 August 1999 (12 pages) |
15 October 1999 | Return made up to 02/10/99; full list of members
|
15 October 1999 | Return made up to 02/10/99; full list of members
|
16 March 1999 | Full accounts made up to 31 August 1998 (12 pages) |
16 March 1999 | Full accounts made up to 31 August 1998 (12 pages) |
14 October 1998 | Return made up to 21/10/98; no change of members (4 pages) |
14 October 1998 | Return made up to 21/10/98; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 31 August 1997 (12 pages) |
27 February 1998 | Full accounts made up to 31 August 1997 (12 pages) |
14 October 1997 | Return made up to 21/10/97; full list of members (6 pages) |
14 October 1997 | Return made up to 21/10/97; full list of members (6 pages) |
21 April 1997 | Full accounts made up to 31 August 1996 (12 pages) |
21 April 1997 | Full accounts made up to 31 August 1996 (12 pages) |
24 October 1996 | Return made up to 21/10/96; no change of members (6 pages) |
24 October 1996 | Return made up to 21/10/96; no change of members (6 pages) |
19 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
19 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
31 October 1995 | Return made up to 01/11/95; full list of members (6 pages) |
31 October 1995 | Return made up to 01/11/95; full list of members (6 pages) |
27 March 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
27 March 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
16 November 1994 | Return made up to 01/11/94; no change of members (4 pages) |
16 November 1994 | Return made up to 01/11/94; no change of members (4 pages) |
29 November 1993 | Accounts for a small company made up to 31 August 1993 (12 pages) |
29 November 1993 | Accounts for a small company made up to 31 August 1993 (12 pages) |
28 October 1993 | Return made up to 01/11/93; no change of members (4 pages) |
28 October 1993 | Return made up to 01/11/93; no change of members (4 pages) |
6 January 1993 | Full accounts made up to 31 August 1992 (12 pages) |
6 January 1993 | Full accounts made up to 31 August 1992 (12 pages) |
4 November 1992 | Return made up to 01/11/92; full list of members (6 pages) |
4 November 1992 | Return made up to 01/11/92; full list of members (6 pages) |
2 January 1992 | Full accounts made up to 31 August 1991 (9 pages) |
2 January 1992 | Full accounts made up to 31 August 1991 (9 pages) |
4 November 1991 | Return made up to 01/11/91; no change of members (6 pages) |
4 November 1991 | Return made up to 01/11/91; no change of members (6 pages) |
7 February 1991 | Accounts for a small company made up to 31 August 1990 (5 pages) |
7 February 1991 | Return made up to 28/12/90; no change of members (6 pages) |
7 February 1991 | Return made up to 28/12/90; no change of members (6 pages) |
7 February 1991 | Accounts for a small company made up to 31 August 1990 (5 pages) |
14 December 1989 | Full accounts made up to 31 August 1989 (10 pages) |
14 December 1989 | Full accounts made up to 31 August 1989 (10 pages) |
6 December 1989 | Return made up to 01/11/89; full list of members (4 pages) |
6 December 1989 | Return made up to 01/11/89; full list of members (4 pages) |
9 December 1988 | Return made up to 01/11/88; full list of members (4 pages) |
9 December 1988 | Full accounts made up to 31 August 1988 (10 pages) |
9 December 1988 | Return made up to 01/11/88; full list of members (4 pages) |
9 December 1988 | Full accounts made up to 31 August 1988 (10 pages) |
29 January 1988 | Full accounts made up to 31 August 1987 (10 pages) |
29 January 1988 | Full accounts made up to 31 August 1987 (10 pages) |
15 October 1987 | Return made up to 04/08/87; full list of members (4 pages) |
15 October 1987 | Return made up to 04/08/87; full list of members (4 pages) |
31 October 1986 | Full accounts made up to 31 August 1986 (10 pages) |
31 October 1986 | Full accounts made up to 31 August 1986 (10 pages) |
14 June 1986 | Return made up to 04/06/86; full list of members (3 pages) |
14 June 1986 | Full accounts made up to 31 August 1985 (10 pages) |
14 June 1986 | Full accounts made up to 31 August 1985 (10 pages) |
14 June 1986 | Return made up to 04/06/86; full list of members (3 pages) |
10 June 1986 | Registered office changed on 10/06/86 from: 43 high street marlow buckinghamshire (1 page) |
10 June 1986 | Registered office changed on 10/06/86 from: 43 high street marlow buckinghamshire (1 page) |
3 July 1981 | Incorporation (13 pages) |
3 July 1981 | Incorporation (13 pages) |