Church Street
Mexborough
South Yorkshire
S64 0HG
Director Name | Mr Robert Steven Drohan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1991(1 year, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivendell The Yews Firbeck Worksop Nottinghamshire S81 8JW |
Secretary Name | Mr Keith Mark Noyland |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1992(2 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ramper Avenue The Wickets Clowne Chesterfield Derbyshire S43 4UD |
Director Name | Mr Beverley John Marshall |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1993(3 years, 1 month after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Trade Union Officer |
Country of Residence | England |
Correspondence Address | 4 Ellers Road Bessacarr Doncaster South Yorkshire DN4 7BA |
Director Name | Mr Frank Albert Carter |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1994(4 years, 2 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfields 31 Applehaigh Lane Notton Wakefield West Yorkshire WF4 2NA |
Director Name | Hector McKinnon Birdwisa |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1995(5 years, 2 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Chief Executive |
Correspondence Address | 67 Haigh Lane Hoylandswaine Sheffield South Yorkshire S36 7JQ |
Director Name | Mrs Molly Cundy |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1996(5 years, 12 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Business Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 152 Aldham House Lane Wombwell Barnsley South Yorkshire S73 8RZ |
Director Name | Mr Robert Davis |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1996(5 years, 12 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 83 Adwick Road Mexborough South Yorkshire S64 0AP |
Director Name | Stephen Houghton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1997(6 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Trade Union Liasion Officer |
Correspondence Address | 8 Woodland View Cudworth Barnsley South Yorkshire S72 8JH |
Director Name | Mr Colin Leslie Wedd |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1997(6 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Art Gallery Owner |
Correspondence Address | Warmsworth House Quaker Lane Warmsworth Doncaster South Yorkshire DN4 9LD |
Director Name | Brian Watson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1997(7 years, 3 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | The Oaks Castle Rising Road South Wootton Norfolk PE30 3JD |
Director Name | Philip Leonard Buckley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1998(7 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Factory General Manager |
Correspondence Address | 10 Manchester Road Knutsford Cheshire WA16 0NT |
Director Name | Alfred Maurice Taylor |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1998(7 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lombardy Darrington Road East Hardwick Pontefract North Yorkshire WF8 3DS |
Director Name | Philip James Coppard |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2000(9 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Chief Executve |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ivy Court Sheffield South Yorkshire S8 8LQ |
Director Name | Mr Anthony Paul Goulbourn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2001(10 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Little Common Lane Sheffield South Yorkshire S11 9NE |
Director Name | Jeremy Gordon Thorn |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | 27 Aviemore Road Doncaster South Yorkshire DN4 9ND |
Director Name | Mr Hedley Stephen Salt |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 May 1995) |
Role | Financial Consultant |
Correspondence Address | 16 Pontefract Road Cudworth Barnsley South Yorkshire S72 8AJ |
Director Name | Mr Colin Brian Jeynes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 1993) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 44 Axholme Road Doncaster South Yorkshire DN2 4AW |
Director Name | Mr Edwin Horton |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 September 1991) |
Role | Group Director |
Correspondence Address | 32 Woodsetts Road Gildingwells Worksop Nottinghamshire S81 8AU |
Director Name | Mr Stephen Norman Hinton |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 December 1993) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 28 Wilsic Road Tickhill Doncaster South Yorkshire DN11 9JG |
Director Name | Mr Anthony Paul Goulbourn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Little Common Lane Sheffield South Yorkshire S11 9NE |
Director Name | Mr Ian Sydney George Gazzard |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 1993) |
Role | Managing Director |
Correspondence Address | The Barn Brough Bradwell Sheffield South Yorkshire S30 2HG |
Director Name | Mrs Alison Claire Fletcher |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 6 months (resigned 04 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Mill Cottage Silkstone Barnsley South Yorkshire S75 4LB |
Director Name | Mr Ian David Ferguson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 19 Burnham Close Bessacarr Doncaster South Yorkshire DN4 7RE |
Director Name | Mr John Albert Edwards |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 January 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Haw Court Silkstone Barnsley South Yorkshire S75 4JF |
Director Name | George Brent Brumwell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 1993) |
Role | Trade Union Official |
Correspondence Address | 16 Laneham Close West Bessacarr Doncaster South Yorkshire DN4 7HU |
Director Name | Mr David Stewart Anderson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 May 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bents Farm Summerbridge Braithwaite Harrogate W Yorkshire HG3 4AN |
Director Name | Richard Akroyd |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 November 1996) |
Role | General Manager |
Correspondence Address | 70 Banner Cross Road Ecclesall Sheffield South Yorkshire S11 9HR |
Secretary Name | Mr Anthony Paul Goulbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Little Common Lane Sheffield South Yorkshire S11 9NE |
Director Name | James Douglas Hale |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 1997) |
Role | Local Government Officer |
Correspondence Address | 222 Cantley Lane Bessacarr Doncaster South Yorkshire DN4 6QT |
Director Name | Felicia Howell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1992(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 February 1997) |
Role | General Plant Manager |
Correspondence Address | 21 Church View Campsall Doncaster South Yorkshire DN6 9RA |
Director Name | Ronald Sydney Lasseter |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | Garden House Dam Road Tickhill Doncaster South Yorkshire DN11 9QX |
Director Name | Robert Davies |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(3 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 11 October 1994) |
Role | Works Manager |
Correspondence Address | 89c Loughrigg Hse Northallerton Road Brompton Northallerton North Yorkshire DL6 2QA |
Director Name | Eric Straw |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 March 2000) |
Role | Operations Director |
Correspondence Address | 98 Rackford Road North Anston Sheffield South Yorkshire S25 4DF |
Director Name | Mr Jeffrey Ennis |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 1997) |
Role | Teacher |
Correspondence Address | 74 Church Street Brierley Barnsley South Yorkshire S72 9JG |
Registered Address | C/O Gibson Booth 12 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,516,000 |
Gross Profit | £4,669,000 |
Net Worth | £5,529,000 |
Cash | £878,000 |
Current Liabilities | £5,828,000 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 September 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
---|---|
17 April 2007 | Liquidators statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators statement of receipts and payments (6 pages) |
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
19 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 April 2005 | Liquidators statement of receipts and payments (5 pages) |
12 October 2004 | Liquidators statement of receipts and payments (5 pages) |
13 April 2004 | Liquidators statement of receipts and payments (5 pages) |
9 October 2003 | Liquidators statement of receipts and payments (5 pages) |
11 April 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2002 | Liquidators statement of receipts and payments (9 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: barnsley conference centre eldon street barnsley south yorkshire S70 2JL (1 page) |
9 October 2001 | Resolutions
|
9 October 2001 | Declaration of solvency (3 pages) |
9 October 2001 | Appointment of a voluntary liquidator (1 page) |
24 August 2001 | Annual return made up to 06/08/01 (11 pages) |
24 August 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (3 pages) |
18 April 2001 | Director resigned (1 page) |
20 February 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
5 January 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
11 October 2000 | Annual return made up to 06/08/00 (11 pages) |
11 October 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
28 January 2000 | Director's particulars changed (1 page) |
28 January 2000 | Director's particulars changed (1 page) |
14 January 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
31 August 1999 | Annual return made up to 06/08/99 (17 pages) |
8 March 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
3 September 1998 | Annual return made up to 06/08/98 (17 pages) |
7 August 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
26 March 1998 | Director resigned (1 page) |
11 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
18 August 1997 | Annual return made up to 06/08/97 (13 pages) |
25 July 1997 | New director appointed (3 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
10 September 1996 | Annual return made up to 06/08/96 (15 pages) |
10 September 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
30 November 1995 | New director appointed (4 pages) |
14 November 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
17 August 1995 | Annual return made up to 06/08/95
|
12 June 1995 | New director appointed (2 pages) |
15 May 1995 | New director appointed (4 pages) |
6 August 1990 | Incorporation (36 pages) |