Barnsley
South Yorkshire
S75 2TN
Secretary Name | Mr Wayne Padgett |
---|---|
Nationality | English |
Status | Current |
Appointed | 20 December 2000(13 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Bakery Shawfield Road Carlton Industrial Estate Barnsley S71 3HS |
Director Name | Mrs Michelle Padgett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2011(23 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodgates Bond Road Barnsley South Yorkshire S75 2TN |
Director Name | Miss Rebecca Maria Padgett |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2015(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bakery Shawfield Road Carlton Industrial Estate Barnsley S71 3HS |
Director Name | Miss Rebecca Maria Padgett-Armitage |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2015(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bakery Shawfield Road Carlton Industrial Estate Barnsley S71 3HS |
Director Name | Mr David Haywood |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 August 2008) |
Role | Company Director |
Correspondence Address | 177 Weetshaw Lane Cudworth Barnsley South Yorkshire S72 8BL |
Secretary Name | Mr Wayne Padgett |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodgates Bond Road Barnsley South Yorkshire S75 2TN |
Secretary Name | David Thomas Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | 13 Summerfield Chatham Street Rotherham South Yorkshire S65 1DR |
Director Name | David Thomas Mitchell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 November 2000) |
Role | Accountant |
Correspondence Address | 13 Summerfield Chatham Street Rotherham South Yorkshire S65 1DR |
Director Name | Margaret Elizabeth Stratford |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 November 2004) |
Role | Company Director |
Correspondence Address | Hill Top Farm Gawber Barnsley South Yorkshire S75 2RF |
Director Name | Anna Maria Haywood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 August 2008) |
Role | Company Director |
Correspondence Address | 177 Weet Shaw Lane Cudworth Barnsley South Yorkshire S72 8BL |
Director Name | Mr Ronald Ford |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 August 2008) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 56 Springfield Redbrook Barnsley South Yorkshire S75 1JS |
Director Name | Mrs Michelle Padgett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodgates Bond Road Barnsley South Yorkshire S75 2TN |
Website | haywood-padgett.co.uk |
---|---|
Telephone | 01226 770011 |
Telephone region | Barnsley |
Registered Address | The Bakery Shawfield Road Carlton Industrial Estate Barnsley S71 3HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Mr Wayne Padgett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,445,513 |
Net Worth | £3,747,120 |
Cash | £796 |
Current Liabilities | £2,973,487 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
3 May 2013 | Delivered on: 8 May 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 November 2007 | Delivered on: 4 December 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Remaining land at jacques place cundy cross barnsley south yorkshire t/no SYK497667. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
27 October 1993 | Delivered on: 28 October 1993 Persons entitled: Yorkshire 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 on the east of shawfield road barnsley south yorkshire. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Outstanding |
28 December 1989 | Delivered on: 5 January 1990 Persons entitled: Yorkshire 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 buildings fixtures fixed plant and machinery. Outstanding |
13 December 2006 | Delivered on: 14 December 2006 Satisfied on: 9 June 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 192 balby road balby doncaster south yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 August 2023 | Appointment of Natasha Norton as a director on 9 August 2023 (2 pages) |
---|---|
10 August 2023 | Appointment of Ms Charlotte Emily Padgett as a director on 9 August 2023 (2 pages) |
10 August 2023 | Appointment of Mr Luke Padgett as a director on 9 August 2023 (2 pages) |
21 July 2023 | Group of companies' accounts made up to 31 October 2022 (44 pages) |
9 May 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
16 March 2023 | Termination of appointment of Michelle Padgett as a director on 28 February 2023 (1 page) |
16 March 2023 | Cessation of Wayne Padgett as a person with significant control on 28 February 2023 (1 page) |
16 March 2023 | Notification of Haywood and Padgett Holdings Limited as a person with significant control on 28 February 2023 (2 pages) |
14 March 2023 | Resolutions
|
9 August 2022 | Director's details changed for Miss Rebecca Maria Padgett on 9 August 2022 (2 pages) |
28 July 2022 | Full accounts made up to 31 October 2021 (35 pages) |
17 May 2022 | Confirmation statement made on 13 April 2022 with updates (5 pages) |
7 August 2021 | Full accounts made up to 31 October 2020 (37 pages) |
28 May 2021 | Confirmation statement made on 13 April 2021 with updates (5 pages) |
28 October 2020 | Full accounts made up to 31 October 2019 (30 pages) |
27 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
22 July 2019 | Full accounts made up to 31 October 2018 (30 pages) |
10 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 31 October 2017 (31 pages) |
25 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (31 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (31 pages) |
28 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
9 October 2016 | Accounts for a medium company made up to 31 October 2015 (26 pages) |
9 October 2016 | Accounts for a medium company made up to 31 October 2015 (26 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 July 2015 | Accounts for a medium company made up to 31 October 2014 (25 pages) |
14 July 2015 | Accounts for a medium company made up to 31 October 2014 (25 pages) |
20 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
10 February 2015 | Appointment of Miss Rebecca Padgett as a director on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of Miss Rebecca Padgett as a director on 10 February 2015 (2 pages) |
2 February 2015 | Statement of company's objects (2 pages) |
2 February 2015 | Change of share class name or designation (2 pages) |
2 February 2015 | Change of share class name or designation (2 pages) |
2 February 2015 | Statement of company's objects (2 pages) |
7 August 2014 | Accounts for a medium company made up to 31 October 2013 (25 pages) |
7 August 2014 | Accounts for a medium company made up to 31 October 2013 (25 pages) |
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
17 June 2013 | Accounts for a medium company made up to 31 October 2012 (23 pages) |
17 June 2013 | Accounts for a medium company made up to 31 October 2012 (23 pages) |
8 May 2013 | Registration of charge 021932040005 (22 pages) |
8 May 2013 | Registration of charge 021932040005 (22 pages) |
1 May 2013 | Cancellation of shares. Statement of capital on 1 May 2013
|
1 May 2013 | Cancellation of shares. Statement of capital on 1 May 2013
|
1 May 2013 | Purchase of own shares. (3 pages) |
1 May 2013 | Purchase of own shares. (3 pages) |
1 May 2013 | Cancellation of shares. Statement of capital on 1 May 2013
|
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Accounts for a medium company made up to 31 October 2011 (28 pages) |
17 July 2012 | Accounts for a medium company made up to 31 October 2011 (28 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Appointment of Mrs Michelle Padgett as a director (2 pages) |
20 September 2011 | Appointment of Mrs Michelle Padgett as a director (2 pages) |
11 May 2011 | Termination of appointment of Michelle Padgett as a director (2 pages) |
11 May 2011 | Termination of appointment of Michelle Padgett as a director (2 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Accounts for a medium company made up to 31 October 2010 (23 pages) |
14 March 2011 | Accounts for a medium company made up to 31 October 2010 (23 pages) |
11 November 2010 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
11 November 2010 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 June 2010 | Director's details changed for Michelle Padgett on 13 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Michelle Padgett on 13 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mr Wayne Padgett on 13 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Michelle Padgett on 13 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Mr Wayne Padgett on 13 April 2010 (1 page) |
28 May 2010 | Secretary's details changed for Mr Wayne Padgett on 13 April 2010 (1 page) |
28 May 2010 | Director's details changed for Mr Wayne Padgett on 13 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Wayne Padgett on 13 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Mr Wayne Padgett on 13 April 2010 (1 page) |
28 May 2010 | Director's details changed for Michelle Padgett on 13 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Mr Wayne Padgett on 13 April 2010 (1 page) |
28 May 2010 | Director's details changed for Mr Wayne Padgett on 13 April 2010 (2 pages) |
15 January 2010 | Accounts for a medium company made up to 30 April 2009 (22 pages) |
15 January 2010 | Accounts for a medium company made up to 30 April 2009 (22 pages) |
11 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
27 February 2009 | Accounts for a medium company made up to 30 April 2008 (23 pages) |
27 February 2009 | Accounts for a medium company made up to 30 April 2008 (23 pages) |
27 January 2009 | 169 amending for 10,000 @ £1 15/05/08 (2 pages) |
27 January 2009 | 169 amending for 10,000 @ £1 15/05/08 (2 pages) |
14 August 2008 | Appointment terminated director anna haywood (1 page) |
14 August 2008 | Appointment terminated director anna haywood (1 page) |
14 August 2008 | Appointment terminated director david haywood (1 page) |
14 August 2008 | Appointment terminated director ronald ford (1 page) |
14 August 2008 | Appointment terminated director ronald ford (1 page) |
14 August 2008 | Appointment terminated director david haywood (1 page) |
11 July 2008 | Return made up to 13/04/08; full list of members (5 pages) |
11 July 2008 | Return made up to 13/04/08; full list of members (5 pages) |
16 June 2008 | Gbp ic 50000/49980\15/05/08\gbp sr 20@1=20\ (2 pages) |
16 June 2008 | Resolutions
|
16 June 2008 | Gbp ic 50000/49980\15/05/08\gbp sr 20@1=20\ (2 pages) |
16 June 2008 | Resolutions
|
15 January 2008 | Accounts for a medium company made up to 30 April 2007 (22 pages) |
15 January 2008 | Accounts for a medium company made up to 30 April 2007 (22 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Return made up to 13/04/07; no change of members (8 pages) |
2 June 2007 | Return made up to 13/04/07; no change of members (8 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
20 November 2006 | Accounts for a medium company made up to 30 April 2006 (22 pages) |
20 November 2006 | Accounts for a medium company made up to 30 April 2006 (22 pages) |
5 May 2006 | Return made up to 13/04/06; full list of members (8 pages) |
5 May 2006 | Return made up to 13/04/06; full list of members (8 pages) |
14 September 2005 | Full accounts made up to 30 April 2005 (21 pages) |
14 September 2005 | Full accounts made up to 30 April 2005 (21 pages) |
10 May 2005 | Return made up to 13/04/05; full list of members (8 pages) |
10 May 2005 | Return made up to 13/04/05; full list of members (8 pages) |
14 January 2005 | Full accounts made up to 30 April 2004 (20 pages) |
14 January 2005 | Full accounts made up to 30 April 2004 (20 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 13/04/04; full list of members (9 pages) |
14 May 2004 | Return made up to 13/04/04; full list of members (9 pages) |
2 March 2004 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
2 March 2004 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
27 April 2003 | Return made up to 13/04/03; full list of members
|
27 April 2003 | Return made up to 13/04/03; full list of members
|
23 March 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
23 March 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New director appointed (1 page) |
24 September 2002 | New director appointed (1 page) |
24 September 2002 | New director appointed (1 page) |
3 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
12 March 2002 | New director appointed (1 page) |
12 March 2002 | New director appointed (1 page) |
5 March 2002 | Accounts for a medium company made up to 30 April 2001 (18 pages) |
5 March 2002 | Accounts for a medium company made up to 30 April 2001 (18 pages) |
27 April 2001 | Return made up to 08/03/01; full list of members (7 pages) |
27 April 2001 | Return made up to 08/03/01; full list of members (7 pages) |
19 February 2001 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
19 February 2001 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned;director resigned (1 page) |
11 December 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
11 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
20 September 1999 | Accounts for a medium company made up to 30 April 1999 (18 pages) |
20 September 1999 | Accounts for a medium company made up to 30 April 1999 (18 pages) |
15 May 1999 | Return made up to 13/04/99; no change of members (4 pages) |
15 May 1999 | Return made up to 13/04/99; no change of members (4 pages) |
26 October 1998 | Accounts for a medium company made up to 30 April 1998 (19 pages) |
26 October 1998 | Accounts for a medium company made up to 30 April 1998 (19 pages) |
10 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
10 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
9 October 1997 | Accounts for a medium company made up to 30 April 1997 (19 pages) |
9 October 1997 | Accounts for a medium company made up to 30 April 1997 (19 pages) |
24 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
24 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
12 February 1997 | Accounts for a medium company made up to 30 April 1996 (20 pages) |
12 February 1997 | Accounts for a medium company made up to 30 April 1996 (20 pages) |
17 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
17 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
12 February 1996 | Accounts for a medium company made up to 30 April 1995 (16 pages) |
12 February 1996 | Accounts for a medium company made up to 30 April 1995 (16 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
19 April 1988 | Memorandum and Articles of Association (11 pages) |
19 April 1988 | Memorandum and Articles of Association (11 pages) |