Barnsley
South Yorkshire
S70 6NN
Secretary Name | Mr David John Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1992(2 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highstone Farm Racecommon Lane Barnsley South Yorkshire S70 6NN |
Director Name | Mr Robin Waddington |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(11 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 21 Lynwood Drive Carlton Barnsley Yorkshire S71 3ES |
Director Name | Mr Stanley Holding |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(2 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 June 2002) |
Role | Plumber |
Correspondence Address | The Hollies Hall Lane Chapelthorpe Wakefield West Yorkshire |
Director Name | Russell Mark Beevers |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(3 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 June 1994) |
Role | Roofer |
Correspondence Address | 92 Rotheram Road Smithies Barnsley S Yorks |
Website | allengroup.co.uk |
---|---|
Telephone | 01226 384656 |
Telephone region | Barnsley |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
50 at £1 | David John Allen 50.00% Ordinary |
---|---|
50 at £1 | Robin Waddington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,705 |
Cash | £1,239 |
Current Liabilities | £34,545 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 20 July 2017 (6 years, 9 months ago) |
---|---|
Next Return Due | 3 August 2018 (overdue) |
30 September 1994 | Delivered on: 12 October 1994 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 |
---|
3 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
---|---|
31 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
4 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 August 2012 | Registered office address changed from Maple Estates Wentworth Road Mapplewell Barnsley S75 6DT on 10 August 2012 (1 page) |
10 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 July 2010 | Director's details changed for Robin Waddington on 19 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
29 January 2009 | Return made up to 20/07/08; full list of members (4 pages) |
28 January 2009 | Return made up to 20/07/07; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
28 July 2006 | Return made up to 20/07/06; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 September 2005 | Return made up to 20/07/05; full list of members (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
30 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
6 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
23 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
25 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
3 August 1999 | Return made up to 20/07/99; no change of members (4 pages) |
26 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
5 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
22 July 1997 | Return made up to 20/07/97; full list of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
31 July 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
16 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
12 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
9 May 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
20 July 1990 | Incorporation (12 pages) |