Wickersley
Rotherham
S66 2BL
Director Name | Mr John Barlass |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 09 December 1993) |
Role | Manager |
Correspondence Address | 46 Stephen Avenue Rainham Essex RM13 7NP |
Director Name | Mr John Marland |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(1 year after company formation) |
Appointment Duration | 22 years, 4 months (resigned 10 April 2015) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Mossley Road Ashton Under Lyne Lancashire OL6 9RH |
Secretary Name | Michael John Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 23 Greenfield Street Audenshaw Manchester Lancashire M34 5NN |
Director Name | David Balmforth |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2000) |
Role | Haulier |
Correspondence Address | 21 Grange Farm Close Brinsworth Rotherham South Yorkshire S60 5RX |
Director Name | Mr Anthony Stott |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 14 June 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Malvern Close Royton Oldham Lancashire OL2 5HH |
Director Name | Walter Michael Osborne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months (resigned 16 June 2021) |
Role | Haulier |
Country of Residence | France |
Correspondence Address | Moor Park House, Clifford Lister Business Centre B Wickersley Rotherham S66 2BL |
Secretary Name | Mr John Marland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Mossley Road Ashton Under Lyne Lancashire OL6 9RH |
Director Name | Mr James Charles Dennis Goatley |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2021(29 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 December 2021) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Balmforth Transport Ltd Northfield Road Rotherham S60 1RR |
Secretary Name | Axholme Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2017(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2018) |
Correspondence Address | Axholme House, North Street Crowle DN17 4NB |
Website | balmforth-transport.co.uk |
---|---|
Telephone | 01224 729734 |
Telephone region | Aberdeen |
Registered Address | Moor Park House, Clifford Lister Business Centre Bawtry Road Wickersley Rotherham S66 2BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Wickersley |
Ward | Wickersley |
Built Up Area | Sheffield |
144.3k at £1 | Mr John Marland 43.91% Ordinary A |
---|---|
144.3k at £1 | Trailbuild LTD 43.91% Ordinary A |
40k at £1 | Mr John Marland 12.17% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £787,060 |
Cash | £257,508 |
Current Liabilities | £193,069 |
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 | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
12 May 2023 | Delivered on: 25 May 2023 Persons entitled: Davenham Asset Finance Limited Classification: A registered charge Outstanding |
---|---|
28 September 2022 | Delivered on: 5 October 2022 Persons entitled: Davenham Asset Finance Limited Classification: A registered charge Outstanding |
14 February 2020 | Delivered on: 19 February 2020 Persons entitled: Davenham Asset Finance Limited Classification: A registered charge Outstanding |
14 June 2016 | Delivered on: 18 June 2016 Persons entitled: Davenham Asset Finance Limited Classification: A registered charge Outstanding |
14 June 2016 | Delivered on: 18 June 2016 Persons entitled: Davenham Asset Finance Limited Classification: A registered charge Outstanding |
14 June 2016 | Delivered on: 15 June 2016 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
14 March 2016 | Delivered on: 30 March 2016 Persons entitled: Norton Folgate Capital Group LTD Classification: A registered charge Outstanding |
11 December 1998 | Delivered on: 23 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
11 December 1998 | Delivered on: 23 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the east side of ginhouse lane rotherham t/no SYK246111 & SYK276116. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
19 February 2020 | Registration of charge 026694940007, created on 14 February 2020 (24 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
16 February 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with updates (3 pages) |
4 January 2019 | Director's details changed for Mr Stephen Lawson Eric Osborne on 1 January 2019 (2 pages) |
4 January 2019 | Director's details changed for Walter Michael Osborne on 1 January 2019 (2 pages) |
4 January 2019 | Termination of appointment of Axholme Secretaries Ltd as a secretary on 31 December 2018 (1 page) |
13 December 2018 | Registered office address changed from Axholme House North Street Crowle DN17 4NB United Kingdom to Balmforth Transport Ltd Northfield Road Rotherham S60 1RR on 13 December 2018 (1 page) |
13 July 2018 | Director's details changed for Mr Stephen Lawson Eric Osborne on 13 July 2018 (2 pages) |
13 July 2018 | Director's details changed for Walter Michael Osborne on 13 July 2018 (2 pages) |
2 July 2018 | Director's details changed for Walter Michael Osborne on 2 July 2018 (2 pages) |
2 July 2018 | Director's details changed for Mr Stephen Lawson Eric Osborne on 2 July 2018 (2 pages) |
17 April 2018 | Change of details for Chip Logistics Limited as a person with significant control on 30 March 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
8 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
24 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 May 2017 | Appointment of Axholme Secretaries Ltd as a secretary on 3 May 2017 (2 pages) |
5 May 2017 | Appointment of Axholme Secretaries Ltd as a secretary on 3 May 2017 (2 pages) |
4 May 2017 | Registered office address changed from 55a Bury Old Road Prestwich Manchester M25 0FG to Axholme House North Street Crowle DN17 4NB on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 55a Bury Old Road Prestwich Manchester M25 0FG to Axholme House North Street Crowle DN17 4NB on 4 May 2017 (1 page) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 July 2016 | Appointment of Stephen Lawson Eric Osborne as a director (3 pages) |
21 July 2016 | Appointment of Stephen Lawson Eric Osborne as a director (3 pages) |
20 July 2016 | Termination of appointment of Anthony Stott as a director on 14 June 2016 (2 pages) |
20 July 2016 | Termination of appointment of Anthony Stott as a director on 14 June 2016 (2 pages) |
19 July 2016 | Appointment of Mr Stephen Lawson Eric Osborne as a director on 6 June 2016 (3 pages) |
19 July 2016 | Appointment of Mr Stephen Lawson Eric Osborne as a director on 6 June 2016 (3 pages) |
18 June 2016 | Registration of charge 026694940006, created on 14 June 2016 (26 pages) |
18 June 2016 | Registration of charge 026694940005, created on 14 June 2016 (31 pages) |
18 June 2016 | Registration of charge 026694940005, created on 14 June 2016 (31 pages) |
18 June 2016 | Registration of charge 026694940006, created on 14 June 2016 (26 pages) |
15 June 2016 | Registration of charge 026694940004, created on 14 June 2016 (13 pages) |
15 June 2016 | Registration of charge 026694940004, created on 14 June 2016 (13 pages) |
14 May 2016 | Satisfaction of charge 026694940003 in full (4 pages) |
14 May 2016 | Satisfaction of charge 026694940003 in full (4 pages) |
30 March 2016 | Registration of charge 026694940003, created on 14 March 2016 (42 pages) |
30 March 2016 | Registration of charge 026694940003, created on 14 March 2016 (42 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Termination of appointment of John Marland as a secretary on 10 April 2015 (1 page) |
14 March 2016 | Termination of appointment of John Marland as a director on 10 April 2015 (1 page) |
14 March 2016 | Termination of appointment of John Marland as a secretary on 10 April 2015 (1 page) |
14 March 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Termination of appointment of John Marland as a director on 10 April 2015 (1 page) |
13 February 2016 | Satisfaction of charge 1 in full (4 pages) |
13 February 2016 | Satisfaction of charge 1 in full (4 pages) |
13 February 2016 | Satisfaction of charge 2 in full (4 pages) |
13 February 2016 | Satisfaction of charge 2 in full (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
11 February 2013 | Director's details changed for Walter Michael Osborne on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Walter Michael Osborne on 11 February 2013 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 March 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 February 2009 | Return made up to 09/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 09/12/08; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 April 2008 | Return made up to 09/12/07; no change of members (3 pages) |
10 April 2008 | Return made up to 09/12/07; no change of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 February 2007 | Return made up to 09/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 09/12/06; full list of members (3 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: c/o hallidays chartered accountants 2ND floor portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: c/o hallidays chartered accountants 2ND floor portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 June 2006 | Ad 07/09/05--------- £ si 40000@1 (2 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
5 June 2006 | Ad 07/09/05--------- £ si 40000@1 (2 pages) |
1 February 2006 | Return made up to 09/12/05; full list of members (3 pages) |
1 February 2006 | Return made up to 09/12/05; full list of members (3 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 February 2005 | Return made up to 09/12/04; full list of members (7 pages) |
10 February 2005 | Return made up to 09/12/04; full list of members (7 pages) |
16 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 February 2004 | Return made up to 09/12/03; full list of members (7 pages) |
2 February 2004 | Return made up to 09/12/03; full list of members (7 pages) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 December 2002 | Return made up to 09/12/02; full list of members
|
17 December 2002 | Return made up to 09/12/02; full list of members
|
28 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 December 2001 | Return made up to 09/12/01; full list of members (7 pages) |
24 December 2001 | Return made up to 09/12/01; full list of members (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 April 2001 | Return made up to 09/12/00; full list of members
|
4 April 2001 | Return made up to 09/12/00; full list of members
|
14 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 December 1999 | Return made up to 09/12/99; full list of members (7 pages) |
29 December 1999 | Return made up to 09/12/99; full list of members (7 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 December 1998 | Particulars of mortgage/charge (4 pages) |
23 December 1998 | Particulars of mortgage/charge (4 pages) |
23 December 1998 | Particulars of mortgage/charge (4 pages) |
23 December 1998 | Particulars of mortgage/charge (4 pages) |
16 December 1998 | Return made up to 09/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 09/12/98; no change of members (4 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 December 1997 | Return made up to 09/12/97; no change of members
|
10 December 1997 | Return made up to 09/12/97; no change of members
|
27 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 April 1997 | Ad 05/02/96--------- £ si 144300@1 (2 pages) |
25 April 1997 | Particulars of contract relating to shares (4 pages) |
25 April 1997 | Particulars of contract relating to shares (4 pages) |
25 April 1997 | Ad 05/02/96--------- £ si 144300@1 (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page) |
8 January 1997 | Return made up to 09/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 09/12/96; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
27 February 1996 | Company name changed\certificate issued on 27/02/96 (2 pages) |
27 February 1996 | Company name changed\certificate issued on 27/02/96 (2 pages) |
6 December 1995 | Return made up to 09/12/95; full list of members (6 pages) |
6 December 1995 | Return made up to 09/12/95; full list of members (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
26 May 1995 | £ nc 1000/1000000 01/04/94 (1 page) |
26 May 1995 | Ad 17/04/94--------- £ si 144200@1 (2 pages) |
26 May 1995 | Ad 17/04/94--------- £ si 144200@1 (2 pages) |
26 May 1995 | £ nc 1000/1000000 01/04/94 (1 page) |
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
9 December 1991 | Incorporation (15 pages) |
9 December 1991 | Incorporation (15 pages) |