Rotherham
South Yorkshire
S60 2DT
Director Name | Mr Barry Ernest Wilkinson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(23 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Joan Dennison |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 15 September 2011) |
Role | Company Director |
Correspondence Address | 48 Netherthorpe Way North Anston Sheffield South Yorkshire S25 4FE |
Secretary Name | Mr David Alan Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bentley Road Bramley Rotherham South Yorkshire S66 1UH |
Secretary Name | Joan Dennison |
---|---|
Status | Resigned |
Appointed | 15 September 2011(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 February 2022) |
Role | Company Director |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
17k at £1 | Nigel Paul Dennison 49.91% Ordinary |
---|---|
11k at £1 | Barry Ernest Wilkinson & Nicola Jane Sharp 32.26% Ordinary |
6k at £1 | Barry Ernest Wilkinson 17.64% Ordinary |
25 at £1 | Joan Dennison 0.07% Ordinary |
20 at £1 | David Alan Dennison 0.06% Ordinary |
20 at £1 | Melvyn Douglas Dennison 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,984 |
Cash | £11,434 |
Current Liabilities | £198,543 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week from now) |
31 July 1992 | Delivered on: 6 August 1992 Satisfied on: 6 October 2012 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. Fully Satisfied |
---|
12 October 2023 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
20 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
25 April 2022 | Confirmation statement made on 18 April 2022 with updates (5 pages) |
18 March 2022 | Termination of appointment of Joan Dennison as a secretary on 10 February 2022 (1 page) |
4 October 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
28 April 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
18 September 2020 | Micro company accounts made up to 31 July 2020 (6 pages) |
29 April 2020 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
26 November 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
25 April 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
19 September 2018 | Micro company accounts made up to 31 July 2018 (3 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (5 pages) |
21 August 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
21 August 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (8 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
9 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
20 April 2015 | Director's details changed for Mr Nigel Paul Dennison on 14 April 2015 (2 pages) |
20 April 2015 | Secretary's details changed for Joan Dennison on 14 April 2015 (1 page) |
20 April 2015 | Director's details changed for Mr Nigel Paul Dennison on 14 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Barry Ernest Wilkinson on 14 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Barry Ernest Wilkinson on 14 April 2015 (2 pages) |
20 April 2015 | Secretary's details changed for Joan Dennison on 14 April 2015 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 September 2011 | Appointment of Mr Nigel Paul Dennison as a director (2 pages) |
15 September 2011 | Termination of appointment of Joan Dennison as a director (1 page) |
15 September 2011 | Appointment of Mr Barry Ernest Wilkinson as a director (2 pages) |
15 September 2011 | Appointment of Mr Barry Ernest Wilkinson as a director (2 pages) |
15 September 2011 | Termination of appointment of Joan Dennison as a director (1 page) |
15 September 2011 | Termination of appointment of David Dennison as a secretary (1 page) |
15 September 2011 | Termination of appointment of Joan Dennison as a director (1 page) |
15 September 2011 | Appointment of Joan Dennison as a secretary (2 pages) |
15 September 2011 | Appointment of Joan Dennison as a secretary (2 pages) |
15 September 2011 | Appointment of Mr Nigel Paul Dennison as a director (2 pages) |
15 September 2011 | Termination of appointment of Joan Dennison as a director (1 page) |
15 September 2011 | Termination of appointment of David Dennison as a secretary (1 page) |
15 September 2011 | Termination of appointment of David Dennison as a secretary (1 page) |
15 September 2011 | Termination of appointment of David Dennison as a secretary (1 page) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 August 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
26 August 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
19 August 2009 | Ad 27/07/09\gbp si 34000@1=34000\gbp ic 100/34100\ (2 pages) |
19 August 2009 | Ad 27/07/09\gbp si 34000@1=34000\gbp ic 100/34100\ (2 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 24/26 mansfield road rotherham south yorkshire S60 2DT (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 24/26 mansfield road rotherham south yorkshire S60 2DT (1 page) |
8 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
8 April 2009 | Resolutions
|
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: mundial house kiveton park station kiveton park sheffield south yorkshire S26 6NP (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: mundial house kiveton park station kiveton park sheffield south yorkshire S26 6NP (1 page) |
21 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
21 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
2 May 2006 | Location of register of members (1 page) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: unit 2 dinnington business centre outgang lane dinnington sheffield S25 3QX (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: unit 2 dinnington business centre outgang lane dinnington sheffield S25 3QX (1 page) |
18 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
23 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
27 August 2003 | Auditor's resignation (1 page) |
27 August 2003 | Auditor's resignation (1 page) |
19 May 2003 | Return made up to 18/04/03; full list of members
|
19 May 2003 | Return made up to 18/04/03; full list of members
|
10 May 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
10 May 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
23 May 2002 | Return made up to 18/04/02; full list of members
|
23 May 2002 | Return made up to 18/04/02; full list of members
|
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 May 2001 | Return made up to 18/04/01; full list of members
|
1 May 2001 | Return made up to 18/04/01; full list of members
|
10 April 2001 | Registered office changed on 10/04/01 from: 8 horbiry end todwick sheffield south yorkshire S26 1HH (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 8 horbiry end todwick sheffield south yorkshire S26 1HH (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 May 2000 | Return made up to 18/04/00; full list of members
|
18 May 2000 | Return made up to 18/04/00; full list of members
|
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 July 1999 | Return made up to 18/04/99; full list of members (6 pages) |
9 July 1999 | Return made up to 18/04/99; full list of members (6 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
28 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
24 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
24 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
24 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
18 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
18 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |