Pontefract
West Yorkshire
WF8 1NQ
Director Name | Mr Terry Brightmore |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1993(1 year, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Architectural Technologist |
Country of Residence | England |
Correspondence Address | 2 Bywater Villas Bridge Lane Knottingley West Yorkshire WF11 9AE |
Director Name | Mr Graham Poole |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Doncaster Road Barnsley South Yorkshire S70 1TL |
Director Name | Mr Russell Kevin Nicholas Osbrone |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Role | Architectural Surveying Services |
Correspondence Address | 364 Dewsbury Road Wakefield West Yorkshire WF2 9DS |
Director Name | Mr Graham Poole |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Role | Architectural Technologist |
Country of Residence | England |
Correspondence Address | 26 Wordsworth Approach Pontefract West Yorkshire WF8 1NQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01977 604737 |
---|---|
Telephone region | Pontefract |
Registered Address | 38 Doncaster Road Barnsley South Yorkshire S70 1TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | G. Poole 50.00% Ordinary |
---|---|
50 at £1 | T. Brightmore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,708 |
Cash | £7,639 |
Current Liabilities | £11,724 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
8 March 1994 | Delivered on: 24 March 1994 Satisfied on: 11 December 2010 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
---|
27 October 2023 | Confirmation statement made on 13 October 2023 with updates (4 pages) |
---|---|
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
3 January 2023 | Cessation of Terry Brightmore as a person with significant control on 31 December 2022 (1 page) |
3 January 2023 | Termination of appointment of Terry Brightmore as a director on 31 December 2022 (1 page) |
25 October 2022 | Confirmation statement made on 13 October 2022 with updates (5 pages) |
10 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
29 September 2022 | Appointment of Mr Graham Poole as a director on 22 September 2022 (2 pages) |
13 December 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
30 September 2021 | Termination of appointment of Graham Poole as a director on 22 September 2021 (1 page) |
24 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 October 2014 | Director's details changed for Terry Brightmore on 13 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Graham Poole on 13 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Terry Brightmore on 13 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Mr Graham Poole on 13 October 2014 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 October 2013 | Director's details changed for Mr Graham Poole on 3 January 2013 (2 pages) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Secretary's details changed for Mr Graham Poole on 3 January 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Graham Poole on 3 January 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mr Graham Poole on 3 January 2013 (2 pages) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr Graham Poole on 3 January 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mr Graham Poole on 3 January 2013 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for Terence Brightmore on 16 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Terence Brightmore on 16 October 2010 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 October 2009 | Director's details changed for Mr Graham Poole on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Graham Poole on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Terence Brightmore on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Graham Poole on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Terence Brightmore on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Terence Brightmore on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
22 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
1 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
27 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
6 November 1998 | Return made up to 18/10/98; full list of members
|
6 November 1998 | Return made up to 18/10/98; full list of members
|
20 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
17 October 1997 | Return made up to 18/10/97; no change of members
|
17 October 1997 | Return made up to 18/10/97; no change of members
|
4 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
4 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: westfield house 7 westfield road wakefield west yorkshire WF1 3RB (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: westfield house 7 westfield road wakefield west yorkshire WF1 3RB (1 page) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
11 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
11 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 4 rishworth street wakefield west yorkshire WF1 3BY (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: 4 rishworth street wakefield west yorkshire WF1 3BY (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |