Branton
Doncaster
South Yorkshire
DN3 3QP
Director Name | Mr Robert Ian Jarvis |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(1 year after company formation) |
Appointment Duration | 23 years, 2 months (resigned 28 January 2015) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 87 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7RS |
Secretary Name | Mrs Jacqueline Ann Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 23 years, 1 month (resigned 28 January 2015) |
Role | Company Director |
Correspondence Address | 87 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7RS |
Secretary Name | Mrs Patricia Jane Degnan |
---|---|
Status | Resigned |
Appointed | 01 May 2015(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA |
Director Name | Mrs Glenys Elizabeth Morgan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(25 years, 2 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA |
Director Name | Mrs Glenys Elizabeth Morgan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA |
Website | awigglesworth.co.uk |
---|
Registered Address | Un14 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Finningley |
Ward | Finningley |
Built Up Area | Finningley |
100 at £1 | Arthur Wigglesworth 57.14% Ordinary |
---|---|
25 at £1 | Karen M. Smith 14.29% Ordinary C |
25 at £1 | Michael Bennett 14.29% Ordinary A |
25 at £1 | Samantha J. Simons 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,466 |
Cash | £282 |
Current Liabilities | £1,344 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 9 May 2025 (12 months from now) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
15 March 2023 | Confirmation statement made on 15 March 2023 with updates (5 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with updates (5 pages) |
23 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
4 January 2022 | Statement of capital following an allotment of shares on 1 December 2021
|
5 November 2021 | Confirmation statement made on 5 November 2021 with updates (4 pages) |
23 September 2021 | Cancellation of shares. Statement of capital on 31 August 2021
|
17 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
10 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
5 November 2020 | Cessation of Michael Bennett as a person with significant control on 31 July 2020 (1 page) |
5 November 2020 | Notification of Arthur Wigglesworth as a person with significant control on 31 July 2020 (2 pages) |
5 November 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
24 July 2020 | Cessation of Arthur Wigglesworth as a person with significant control on 10 May 2020 (1 page) |
24 July 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
24 July 2020 | Notification of Michael Bennett as a person with significant control on 10 May 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
11 October 2018 | Termination of appointment of Patricia Jane Degnan as a secretary on 1 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Glenys Elizabeth Morgan as a director on 1 October 2018 (1 page) |
8 October 2018 | Cancellation of shares. Statement of capital on 1 September 2018
|
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with updates (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
4 October 2016 | Appointment of Mrs Glenys Elizabeth Morgan as a director on 1 August 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Glenys Elizabeth Morgan as a director on 1 August 2016 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
3 March 2016 | Termination of appointment of Glenys Elizabeth Morgan as a director on 1 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Glenys Elizabeth Morgan as a director on 1 February 2016 (1 page) |
26 January 2016 | Appointment of Mrs Glenys Elizabeth Morgan as a director on 11 January 2016 (2 pages) |
26 January 2016 | Appointment of Mrs Glenys Elizabeth Morgan as a director on 11 January 2016 (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 September 2015 | Registered office address changed from Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Registered office address changed from Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 7 September 2015 (1 page) |
13 May 2015 | Appointment of Mrs Patricia Jane Degnan as a secretary on 1 May 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Patricia Jane Degnan as a secretary on 1 May 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Patricia Jane Degnan as a secretary on 1 May 2015 (2 pages) |
29 January 2015 | Termination of appointment of Jacqueline Ann Jarvis as a secretary on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Robert Ian Jarvis as a director on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Jacqueline Ann Jarvis as a secretary on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Robert Ian Jarvis as a director on 28 January 2015 (1 page) |
25 November 2014 | Registered office address changed from Springfield House South Parade Doncaster DN1 2EG to Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Springfield House South Parade Doncaster DN1 2EG to Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 25 November 2014 (1 page) |
25 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 December 2009 | Director's details changed for Mr Robert Jarvis on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Arthur Wigglesworth on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Arthur Wigglesworth on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Robert Jarvis on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Arthur Wigglesworth on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Robert Jarvis on 1 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 November 2007 | Return made up to 14/11/07; no change of members (7 pages) |
19 November 2007 | Return made up to 14/11/07; no change of members (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 November 2006 | Return made up to 14/11/06; full list of members
|
22 November 2006 | Return made up to 14/11/06; full list of members
|
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
23 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
13 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
20 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (10 pages) |
16 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
16 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
19 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 November 1998 | Return made up to 14/11/98; no change of members (5 pages) |
6 November 1998 | Return made up to 14/11/98; no change of members (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 November 1997 | Return made up to 14/11/97; full list of members (7 pages) |
18 November 1997 | Return made up to 14/11/97; full list of members (7 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 December 1996 | Return made up to 14/11/96; no change of members (5 pages) |
2 December 1996 | Return made up to 14/11/96; no change of members (5 pages) |
5 December 1995 | Return made up to 14/11/95; no change of members (6 pages) |
5 December 1995 | Return made up to 14/11/95; no change of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |