Barnsley
South Yorkshire
S70 1QE
Secretary Name | Mr Richard James Driver |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2004(16 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 130 Park Grove Barnsley South Yorkshire S70 1QE |
Director Name | Mr Peter Howard Driver |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 23 September 2020) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 3 Stamford Way Staincross Barnsley S75 6NF |
Director Name | Mrs Susan Margaret Driver |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 31 years (resigned 29 May 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Staincross Common Mapplewell Barnsley South Yorkshire S75 6JL |
Secretary Name | Mrs Susan Margaret Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Staincross Common Mapplewell Barnsley South Yorkshire S75 6JL |
Website | www.southyorkshiremarble.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01226 340282 |
Telephone region | Barnsley |
Registered Address | 194 Pontefract Road, Cudworth Barnsley South Yorkshire S72 8AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Cudworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Peter Howard Driver 33.33% Ordinary |
---|---|
100 at £1 | Mr Richard Driver 33.33% Ordinary |
100 at £1 | Mrs Susan Margaret Driver 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,099 |
Cash | £1,251 |
Current Liabilities | £71,455 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
12 May 2003 | Delivered on: 14 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 123/127 summer lane wombwell barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 March 2003 | Delivered on: 26 March 2003 Persons entitled: The Royal Bank of Scotland 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 and buildings on the northeast side of barnsley road wombwell barnsley t/no: SYK399638. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 November 1999 | Delivered on: 19 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 82 barnsley road wombwell barnsley south yorkshire t/n SYK238554 all covenants and rights affecting or concerning the property, fixed charge the fixtures fittings at the property. Outstanding |
4 October 1991 | Delivered on: 9 October 1991 Satisfied on: 6 January 2000 Persons entitled: National Westminster 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: Rimingtion garage, 82 barnsley road, wombwell, barnsley, south yorkshire title no: syk 238554 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 June 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
10 June 2022 | Cessation of Peter Howard Driver as a person with significant control on 23 September 2020 (1 page) |
10 June 2022 | Cessation of Susan Margaret Driver as a person with significant control on 29 May 2022 (1 page) |
10 June 2022 | Termination of appointment of Susan Margaret Driver as a director on 29 May 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
19 April 2021 | Termination of appointment of Peter Howard Driver as a director on 23 September 2020 (1 page) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 July 2019 | Change of details for Mr Peter Howard Driver as a person with significant control on 19 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Mr Peter Howard Driver on 19 July 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 October 2018 | Satisfaction of charge 3 in full (2 pages) |
15 October 2018 | Satisfaction of charge 2 in full (1 page) |
15 October 2018 | Satisfaction of charge 4 in full (2 pages) |
4 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Director's details changed for Richard James Driver on 29 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Mr Peter Howard Driver on 29 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Richard James Driver on 29 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Howard Driver on 29 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Mrs Susan Margaret Driver on 29 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Susan Margaret Driver on 29 May 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 June 2005 | Return made up to 29/05/05; full list of members
|
15 June 2005 | Return made up to 29/05/05; full list of members
|
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Ad 13/10/04--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
28 October 2004 | Ad 13/10/04--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
28 October 2004 | Resolutions
|
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Resolutions
|
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
15 August 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
14 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
7 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
7 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
10 July 2000 | Return made up to 29/05/00; full list of members (6 pages) |
10 July 2000 | Return made up to 29/05/00; full list of members (6 pages) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 July 1999 | Return made up to 29/05/99; no change of members (4 pages) |
13 July 1999 | Return made up to 29/05/99; no change of members (4 pages) |
18 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
18 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
18 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
18 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
27 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
3 July 1995 | Return made up to 29/05/95; no change of members (4 pages) |
3 July 1995 | Return made up to 29/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |