Great Houghton
Barnsley
South Yorkshire
S72 0BJ
Director Name | Paul England |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2008(14 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 265 Summer Lane Wombwell Barnsley South Yorkshire S73 8QB |
Director Name | Mr Richard Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 44 St Quentin Drive Bradway Sheffield South Yorkshire S17 4PP |
Secretary Name | Julie Ann Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gleadless Drive Sheffield South Yorkshire S12 2QL |
Director Name | Geoffrey Hyde |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(6 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | 18 Westgate Monk Bretton Barnsley South Yorkshire S71 2DJ |
Director Name | Joseph Edward Whitlam |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 4 Camlork Park Union Mills Braddan Isle Of Man Isleman |
Secretary Name | Geoffrey Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 August 1994) |
Role | Scaffolding Hire Manager |
Correspondence Address | 18 Westgate Monk Bretton Barnsley South Yorkshire S71 2DJ |
Director Name | Mr John Andrew Walker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well Farm Greaves Sike Lane Micklebring Rotherham S66 7RR |
Director Name | Jane Deborah Riley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 8 The Meadows Saddlestone Park Braddon Isle Of Man IM2 1NQ |
Director Name | Pat England |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(5 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 4 Camlork Place Union Mills Braddon Isle Of Man IM4 4NY |
Director Name | Tracey Whitlam |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(11 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 April 2024) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 7 The Meadows Saddlestone Park Braddan Isle Of Man IM2 1NQ |
Director Name | Bobbie Jo Askin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Pheasant Works Surbiton Street Sheffield S9 5AQ |
Website | dhukscaffolding.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2442896 |
Telephone region | Sheffield |
Registered Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
76 at £1 | Banff Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £321,199 |
Cash | £252,709 |
Current Liabilities | £450,960 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
21 October 2013 | Delivered on: 30 October 2013 Satisfied on: 4 April 2014 Persons entitled: Tyke Investments Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
29 June 2011 | Delivered on: 4 July 2011 Satisfied on: 11 March 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 February 2004 | Delivered on: 4 March 2004 Satisfied on: 16 June 2011 Persons entitled: National Westminster 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. Fully Satisfied |
26 September 2011 | Delivered on: 5 October 2011 Persons entitled: Banff Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets property and undertaking of the company. Outstanding |
22 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
30 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
9 October 2019 | Termination of appointment of Pat England as a director on 26 September 2019 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
8 January 2016 | Appointment of Bobbie-Jo Askin as a director on 1 January 2016 (2 pages) |
8 January 2016 | Appointment of Bobbie-Jo Askin as a director on 1 January 2016 (2 pages) |
9 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 April 2014 | Satisfaction of charge 028711630004 in full (4 pages) |
4 April 2014 | Satisfaction of charge 028711630004 in full (4 pages) |
11 March 2014 | Satisfaction of charge 2 in full (3 pages) |
11 March 2014 | Satisfaction of charge 2 in full (3 pages) |
7 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders (6 pages) |
7 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders (6 pages) |
30 October 2013 | Registration of charge 028711630004 (20 pages) |
30 October 2013 | Registration of charge 028711630004 (20 pages) |
25 July 2013 | Termination of appointment of Bobbie Askin as a director (1 page) |
25 July 2013 | Termination of appointment of Bobbie Askin as a director (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Termination of appointment of Jane Riley as a director (1 page) |
20 June 2012 | Termination of appointment of Jane Riley as a director (1 page) |
23 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 February 2012 | Termination of appointment of John Walker as a director (1 page) |
16 February 2012 | Termination of appointment of John Walker as a director (1 page) |
4 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (9 pages) |
4 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (9 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 2 February 2011 (1 page) |
17 December 2010 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
17 December 2010 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
18 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (9 pages) |
18 November 2010 | Register inspection address has been changed (1 page) |
18 November 2010 | Register inspection address has been changed (1 page) |
18 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (9 pages) |
10 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (7 pages) |
10 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (7 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 May 2009 | Return made up to 12/11/08; full list of members; amend (10 pages) |
19 May 2009 | Return made up to 12/11/08; full list of members; amend (10 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 January 2009 | Return made up to 12/11/08; full list of members (5 pages) |
5 January 2009 | Return made up to 12/11/08; full list of members (5 pages) |
22 July 2008 | Director appointed paul england (2 pages) |
22 July 2008 | Director appointed paul england (2 pages) |
22 April 2008 | Appointment terminated director geoffrey hyde (1 page) |
22 April 2008 | Appointment terminated director geoffrey hyde (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
17 January 2007 | Return made up to 12/11/06; full list of members (3 pages) |
17 January 2007 | Return made up to 12/11/06; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 December 2005 | Return made up to 12/11/05; full list of members (9 pages) |
2 December 2005 | Return made up to 12/11/05; full list of members (9 pages) |
27 October 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
27 October 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
23 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
23 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
11 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
11 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Return made up to 12/11/03; full list of members (8 pages) |
31 October 2003 | Return made up to 12/11/03; full list of members (8 pages) |
6 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
6 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
22 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
22 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
7 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
7 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 April 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 April 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
16 November 2001 | Return made up to 12/11/01; full list of members
|
16 November 2001 | Return made up to 12/11/01; full list of members
|
15 December 2000 | Registered office changed on 15/12/00 from: the masters house 92AARUNDEL street sheffield S1 4RE (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: the masters house 92AARUNDEL street sheffield S1 4RE (1 page) |
16 November 2000 | Return made up to 12/11/00; full list of members
|
16 November 2000 | Return made up to 12/11/00; full list of members
|
24 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 November 1999 | Return made up to 12/11/99; full list of members
|
19 November 1999 | Return made up to 12/11/99; full list of members
|
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
1 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
19 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
26 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 December 1997 | Return made up to 12/11/97; full list of members (6 pages) |
4 December 1997 | Return made up to 12/11/97; full list of members (6 pages) |
13 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
14 November 1996 | Return made up to 12/11/96; no change of members (4 pages) |
14 November 1996 | Return made up to 12/11/96; no change of members (4 pages) |
9 July 1996 | Full accounts made up to 30 April 1996 (13 pages) |
9 July 1996 | Full accounts made up to 30 April 1996 (13 pages) |
29 March 1996 | New director appointed (1 page) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (1 page) |
17 November 1995 | Return made up to 12/11/95; no change of members (4 pages) |
17 November 1995 | Return made up to 12/11/95; no change of members (4 pages) |
27 June 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
27 June 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
28 March 1995 | Auditor's resignation (2 pages) |
28 March 1995 | Auditor's resignation (2 pages) |
23 March 1995 | Ad 20/02/95--------- £ si 23@1=23 £ ic 77/100 (2 pages) |
23 March 1995 | Ad 20/02/95--------- £ si 23@1=23 £ ic 77/100 (2 pages) |
12 November 1993 | Incorporation (18 pages) |
12 November 1993 | Incorporation (18 pages) |