Swinton
Mexborough
South Yorkshire
S64 8AP
Director Name | Charles David Snow |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 11 June 2009) |
Role | Coal Factor |
Correspondence Address | Linden Lea Manor Lane Adwick Upon Dearne Mexborough South Yorkshire S64 0NS |
Director Name | Annie Snow |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 July 2014) |
Role | Coal Factor |
Country of Residence | United Kingdom |
Correspondence Address | Linden Lea Manor Lane Adwick On Dearne South Yorkshire |
Director Name | Robin David Snow |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 19 July 2015) |
Role | Coal Factor |
Country of Residence | United Kingdom |
Correspondence Address | Honeysuckle Cottage Manor Lane Adwick Upon Dearne Mexborough South Yorkshire S64 0NS |
Secretary Name | Robin David Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 19 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeysuckle Cottage Manor Lane Adwick Upon Dearne Mexborough South Yorkshire S64 0NS |
Director Name | Mrs Susan Jordan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2015(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
Director Name | Mrs Angela Mary McCarthy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2015(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 May 2022) |
Role | Retired |
Country of Residence | Channel Isles |
Correspondence Address | 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
Website | pasturesdiscountfoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 913765 |
Telephone region | Rotherham |
Registered Address | 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
10k at £0.01 | Mr Robin David Snow 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
10 September 2008 | Delivered on: 17 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the rc snow company limited to the chargee on any account whatsoever. Particulars: F/H land on the south side of pastures road doncaster south yorkshire t/n SYK274450 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
2 March 2000 | Delivered on: 20 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
15 November 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
6 November 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
3 November 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
1 November 2023 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
17 May 2022 | Termination of appointment of Susan Jordan as a director on 16 May 2022 (1 page) |
17 May 2022 | Termination of appointment of Angela Mary Mccarthy as a director on 16 May 2022 (1 page) |
5 May 2022 | Satisfaction of charge 1 in full (1 page) |
22 November 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
27 October 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
10 March 2021 | Satisfaction of charge 2 in full (4 pages) |
12 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
12 November 2020 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
11 November 2020 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
11 November 2020 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
4 September 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
2 September 2020 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 September 2020 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 August 2020 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
28 August 2020 | Notification of Michelle Louise Farley as a person with significant control on 6 April 2016 (2 pages) |
27 August 2020 | Registered office address changed from Pastures Road Industrial Estate Pastures Road Mexborough South Yorkshire S64 0JJ to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 27 August 2020 (1 page) |
16 July 2020 | Restoration by order of the court (3 pages) |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2016 | Application to strike the company off the register (3 pages) |
28 May 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
26 November 2015 | Termination of appointment of Robin David Snow as a secretary on 19 July 2015 (1 page) |
26 November 2015 | Termination of appointment of Robin David Snow as a director on 19 July 2015 (1 page) |
26 November 2015 | Termination of appointment of Robin David Snow as a secretary on 19 July 2015 (1 page) |
26 November 2015 | Termination of appointment of Robin David Snow as a director on 19 July 2015 (1 page) |
29 July 2015 | Appointment of Mrs Angela Mary Mccarthy as a director on 19 July 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Michelle Louise Farley as a director on 19 July 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Michelle Louise Farley as a director on 19 July 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Angela Mary Mccarthy as a director on 19 July 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Susan Jordan as a director on 19 July 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Susan Jordan as a director on 19 July 2015 (2 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
25 September 2014 | Termination of appointment of Annie Snow as a director on 31 July 2014 (1 page) |
25 September 2014 | Termination of appointment of Annie Snow as a director on 31 July 2014 (1 page) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 September 2013 | Company name changed R.C. snow coal services LIMITED\certificate issued on 05/09/13
|
5 September 2013 | Company name changed R.C. snow coal services LIMITED\certificate issued on 05/09/13
|
17 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Director's details changed for Annie Snow on 28 May 2013 (2 pages) |
17 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Director's details changed for Annie Snow on 28 May 2013 (2 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
18 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 June 2009 | Appointment terminated director charles snow (1 page) |
30 June 2009 | Appointment terminated director charles snow (1 page) |
16 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 October 2008 | Return made up to 31/05/08; full list of members (7 pages) |
2 October 2008 | Return made up to 31/05/08; full list of members (7 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 October 2007 | Return made up to 31/05/07; full list of members (3 pages) |
30 October 2007 | Return made up to 31/05/07; full list of members (3 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
5 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
25 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 September 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
10 September 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
30 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 August 2003 | Return made up to 31/05/03; full list of members (11 pages) |
24 August 2003 | Return made up to 31/05/03; full list of members (11 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
27 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
10 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
20 March 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
7 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
14 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
30 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
11 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Memorandum and Articles of Association (7 pages) |
27 February 1996 | Memorandum and Articles of Association (7 pages) |
27 February 1996 | Resolutions
|
23 February 1996 | Company name changed transcem LIMITED\certificate issued on 26/02/96 (3 pages) |
23 February 1996 | Company name changed transcem LIMITED\certificate issued on 26/02/96 (3 pages) |
10 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |
3 December 1985 | Company name changed\certificate issued on 03/12/85 (2 pages) |
3 December 1985 | Company name changed\certificate issued on 03/12/85 (2 pages) |
19 June 1985 | Certificate of incorporation (1 page) |
19 June 1985 | Certificate of incorporation (1 page) |