Wingerworth
Chesterfield
S42 6QX
Secretary Name | Mr Richard James Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2007(19 years, 12 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 14 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nether Farm Stubbing Wingerworth Chesterfield S42 6QX |
Director Name | Christopher Thomas Harrison |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | 183 High Storrs Road Sheffield South Yorkshire S11 7LH |
Director Name | Andrew James Hartley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | 5 Grove House Court Totley Sheffield South Yorkshire S17 4EA |
Director Name | Ken Innes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 1994) |
Role | Designer |
Correspondence Address | 159 Harrowgate Drive Birstall Leicester Leicestershire LE4 3GT |
Director Name | Mr Richard Last |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leys Farm Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4DL |
Secretary Name | Andrew James Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | 5 Grove House Court Totley Sheffield South Yorkshire S17 4EA |
Secretary Name | Paul Martin Sinnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | 11 The Woodlands Chesterton Bicester Oxfordshire OX6 8TN |
Director Name | Keith Yelland |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(5 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Carbis Wharf Roche St Austell Cornwall PL26 8LA |
Director Name | Paul Martin Sinnett |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 1994) |
Role | Accountant |
Correspondence Address | 11 The Woodlands Chesterton Bicester Oxfordshire OX6 8TN |
Director Name | Mr Dudley George Taylor |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Northern Common Dronfield Sheffield Derbyshire S18 8XJ |
Director Name | Mr Percy Greenwood |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | 266 Chesterfield Road Dronfield Derbyshire S18 1XJ |
Secretary Name | Mrs Sheena Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | 266 Chesterfield Road Dronfield Sheffield South Yorkshire S18 1XJ |
Director Name | Mr John Adrian Simmons |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 971a Loughborough Road Rothley Leicestershire LE7 7NJ |
Director Name | Mr John Adrian Simmons |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 971a Loughborough Road Rothley Leicestershire LE7 7NJ |
Secretary Name | Mr John Adrian Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 971a Loughborough Road Rothley Leicestershire LE7 7NJ |
Director Name | Mary Little |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2006) |
Role | General Manager |
Correspondence Address | 81 Glebe Road Mountsorrel Loughborough Leicestershire LE12 7JZ |
Director Name | Pamela Elizabeth Yelland |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 March 2004) |
Role | Director/Company Secretary |
Correspondence Address | 20 Heligan House St Ewe St. Austell Cornwall PL26 6EN |
Secretary Name | Pamela Elizabeth Yelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 June 2003) |
Role | Director/Company Secretary |
Correspondence Address | 20 Heligan House St Ewe St. Austell Cornwall PL26 6EN |
Secretary Name | Mr Cedric Paul Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Main Street Cossington Leicester Leicestershire LE7 4UX |
Director Name | Mr Cedric Paul Simmons |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(17 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Main Street Cossington Leicester Leicestershire LE7 4UX |
Director Name | Riccardo Vigano |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 December 2004(17 years after company formation) |
Appointment Duration | 8 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wesco Italia Via Friuli 2/B 20046 Biassono Milano Foreign |
Director Name | Patrizio Vigano |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 January 2006(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Via Della Fornace 26 20046 Biassono Milan Italy |
Director Name | Mary Little |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 2008) |
Role | Company Director |
Correspondence Address | 81 Glebe Road Mountsorrel Loughborough Leicestershire LE12 7JZ |
Website | bounceabouts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01455 220886 |
Telephone region | Hinckley |
Registered Address | The Hart Shaw Building Europe Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
100k at £1 | Pargift LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,059 |
Cash | £175 |
Current Liabilities | £318,475 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
18 January 2011 | Delivered on: 20 January 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
16 December 2008 | Delivered on: 23 December 2008 Satisfied on: 4 March 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all sums of money held in the bank account specifield in the charge together with all interest from time to time accruing thereon. Fully Satisfied |
2 April 1992 | Delivered on: 15 April 1992 Satisfied on: 4 March 2011 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: 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 |
18 April 1988 | Delivered on: 6 May 1988 Satisfied on: 8 September 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
24 February 1988 | Delivered on: 2 March 1988 Satisfied on: 5 November 1988 Persons entitled: The Royal Bank of Scotland 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 & fittings fixed plant and machinery all intellectual property rights choses in action & claims. Fully Satisfied |
17 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
---|---|
16 February 2017 | Director's details changed for Mr Richard James Taylor on 16 February 2017 (2 pages) |
16 February 2017 | Secretary's details changed for Mr Richard James Taylor on 16 February 2017 (1 page) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Termination of appointment of Riccardo Vigano as a director (1 page) |
5 February 2013 | Termination of appointment of Patrizio Vigano as a director (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
20 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 January 2011 | Director's details changed for Patrizio Vigano on 6 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Patrizio Vigano on 6 December 2010 (2 pages) |
14 October 2010 | Termination of appointment of Keith Yelland as a director (1 page) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Director's details changed for Patrizio Vigano on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for Richard James Taylor on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Riccardo Vigano on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Keith Yelland on 31 January 2010 (2 pages) |
18 September 2009 | Director's change of particulars / keith yelland / 16/09/2009 (1 page) |
11 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 May 2008 | Director and secretary's change of particulars / richard taylor / 07/05/2008 (1 page) |
7 May 2008 | Director and secretary's change of particulars / richard taylor / 07/05/2008 (1 page) |
25 April 2008 | Appointment terminated director mary little (1 page) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
22 January 2008 | Director resigned (1 page) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 January 2008 | New secretary appointed (2 pages) |
27 November 2007 | Secretary resigned (1 page) |
26 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
19 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 31/01/06; full list of members (8 pages) |
16 March 2006 | New director appointed (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
6 January 2005 | New director appointed (1 page) |
6 January 2005 | New director appointed (2 pages) |
19 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 May 2004 | Ad 15/09/03--------- £ si 50000@1 (2 pages) |
12 May 2004 | Particulars of contract relating to shares (4 pages) |
12 May 2004 | Resolutions
|
24 March 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
27 May 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
5 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
8 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 February 2001 | Return made up to 31/01/01; full list of members
|
25 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members
|
9 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 March 1999 | Return made up to 31/01/99; full list of members (7 pages) |
31 January 1999 | Memorandum and Articles of Association (10 pages) |
7 October 1998 | Ad 29/09/98--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages) |
7 October 1998 | Particulars of contract relating to shares (3 pages) |
7 October 1998 | £ nc 50000/500000 29/09/98 (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
6 October 1998 | Registered office changed on 06/10/98 from: unit D2 asfare business park wolvey hinckley leicestershire LE10 3HQ (1 page) |
23 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: asfare business park hinkley road wolvey LE10 3HQ (1 page) |
24 March 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | Return made up to 31/01/97; full list of members (7 pages) |
4 March 1997 | New secretary appointed;new director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
24 February 1997 | Auditor's resignation (1 page) |
14 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Declaration of assistance for shares acquisition (7 pages) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | New secretary appointed;new director appointed (1 page) |
7 May 1996 | Director resigned (3 pages) |
19 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
15 April 1996 | Return made up to 31/01/96; no change of members
|
29 January 1996 | Full accounts made up to 30 September 1994 (17 pages) |
4 January 1988 | Company name changed\certificate issued on 04/01/88 (2 pages) |
3 December 1987 | Incorporation (18 pages) |