Dodworth
Barnsley
South Yorkshire
S75 3SP
Director Name | Mr Simon Robert Perry |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Director Name | Mr Roy Peter Charles Barton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | 23 Park Street Moorside Cleckheaton West Yorkshire BD19 6JN |
Director Name | Mr Philip Trevor Marsden |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | 3 Woodside Methley Leeds West Yorkshire LS26 9HB |
Director Name | Robert Nuttall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | Treetops Water Lane Cavendish Sudbury Suffolk CO10 8AH |
Director Name | Mr Simon Robert Perry |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Flash House Farm Cawthorne South Yorkshire S75 4AJ |
Director Name | Mr Matthew Kerr Miller |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Hollins Lane Marple Bridge Cheshire SK6 5DA |
Director Name | Mr Trevor John Jones |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Kings Mount Leeds West Yorkshire LS17 5NS |
Secretary Name | Mr Matthew Kerr Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Hollins Lane Marple Bridge Cheshire SK6 5DA |
Director Name | Cornelius Den Braven |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Unit 4 Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Director Name | Mr David Terry Seymour |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 9 South Edge Shipley West Yorkshire BD18 4RA |
Director Name | Mr David Brian Turner |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 108 Hunters Park Avenue Clayton Bradford West Yorkshire BD14 6EW |
Secretary Name | Mr David Terry Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 9 South Edge Shipley West Yorkshire BD18 4RA |
Registered Address | Unit 4 Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
66.7k at £1 | C Den Braven Beheer Bv 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 May 1987 | Delivered on: 29 May 1987 Satisfied on: 3 July 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
---|---|
13 August 1986 | Delivered on: 13 August 1986 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 the companys f/h & l/h properties and/or the proceeds of sale thereof including fixed and flaoting charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
---|---|
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 June 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
22 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
15 May 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
26 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
2 February 2011 | Termination of appointment of Cornelius Den Braven as a director (1 page) |
2 February 2011 | Appointment of Mr Simon Robert Perry as a director (2 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Secretary's details changed for Simon Robert Perry on 31 May 2010 (1 page) |
22 June 2010 | Director's details changed for Cornelius Den Braven on 31 May 2010 (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
27 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 July 2007 | Return made up to 31/05/07; no change of members (6 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 August 2005 | Return made up to 31/05/05; full list of members (6 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
26 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members
|
19 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
18 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
10 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
10 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 December 1996 | Return made up to 20/11/96; no change of members (4 pages) |
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: units c & d castlefields ind est bingley west yorkshire BD16 2AG (1 page) |
20 December 1995 | Return made up to 20/11/95; full list of members (6 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
10 July 1995 | Resolutions
|
12 December 1989 | Return made up to 07/12/89; full list of members (5 pages) |
25 November 1988 | Return made up to 15/11/88; full list of members (8 pages) |
21 September 1987 | Return made up to 31/07/87; full list of members (6 pages) |