Wickersley
Rotherham
S66 1AG
Secretary Name | Mr Jonathan Richard Fretwell |
---|---|
Status | Current |
Appointed | 01 September 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Flat 1 2 Park Avenue St Ives Cornwall TR26 2DN |
Director Name | Arthur Robert Sayles |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Role | Builder |
Correspondence Address | Milton House Guilthwaite Hall Farm Pleasley Road Whiston Rotherham South Yorkshire S60 8NE |
Director Name | Kathryn Sayles |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Role | Builder |
Correspondence Address | Milton House Guilthwaite Hall Farm Pleasley Road Whiston Rotherham South Yorkshire S60 8NE |
Secretary Name | Kathryn Sayles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Role | Builder |
Correspondence Address | Milton House Guilthwaite Hall Farm Pleasley Road Whiston Rotherham South Yorkshire S60 8NE |
Director Name | Winifred Hallott |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 March 2001) |
Role | Retired |
Correspondence Address | Flat C 174 Bawtry Road Wickersley Rotherham South Yorkshire S66 1AG |
Secretary Name | Susan Jane Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 1999) |
Role | Chiropodist |
Correspondence Address | Flat D 174 Bawtry Road Wickersley Rotherham South Yorkshire S66 1AG |
Secretary Name | Joan Liversidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2001) |
Role | Retired |
Correspondence Address | Flat A 174 Bawtry Road Wickersley Rotherham South Yorkshire S66 1AG |
Director Name | Joan Liversidge |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 September 2004) |
Role | Retired |
Correspondence Address | Flat A 174 Bawtry Road Wickersley Rotherham South Yorkshire S66 1AG |
Secretary Name | Winifred Hallott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2005) |
Role | Retired |
Correspondence Address | Flat C 174 Bawtry Road Wickersley Rotherham South Yorkshire S66 1AG |
Director Name | Malcolm Graham Beech |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Whiston Brook View Whiston Rotherham South Yorkshire S60 4EJ |
Secretary Name | Susan Denise Whitby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 September 2021) |
Role | Personal Assistant |
Correspondence Address | 100 Howard Road Bramley Rotherham South Yorkshire SO6 2SU |
Director Name | Mrs Sharon Minns |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dovedale Road Rotherham South Yorkshire S65 3AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 - 8 Manvers Road Swallownest Sheffield S26 4UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Holderness |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £3,743 |
Cash | £3,953 |
Current Liabilities | £210 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (8 months, 4 weeks from now) |
19 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
12 March 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
22 October 2019 | Termination of appointment of Sharon Minns as a director on 17 October 2019 (1 page) |
22 October 2019 | Registered office address changed from 100 Howard Road Bramley Rotherham South Yorkshire S66 2SU to 6 - 8 Manvers Road Swallownest Sheffield S26 4UD on 22 October 2019 (1 page) |
22 October 2019 | Appointment of Mr Russell Atkins as a director on 17 October 2019 (2 pages) |
14 March 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
15 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
16 March 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
16 March 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
4 January 2016 | Appointment of Mrs Sharon Minns as a director on 1 November 2015 (2 pages) |
4 January 2016 | Appointment of Mrs Sharon Minns as a director on 1 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Malcolm Graham Beech as a director on 31 October 2015 (1 page) |
4 December 2015 | Termination of appointment of Malcolm Graham Beech as a director on 31 October 2015 (1 page) |
24 March 2015 | Micro company accounts made up to 31 January 2015 (6 pages) |
24 March 2015 | Micro company accounts made up to 31 January 2015 (6 pages) |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
6 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
14 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 February 2010 | Registered office address changed from 158 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FE on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 158 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FE on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 158 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FE on 1 February 2010 (1 page) |
15 January 2010 | Director's details changed for Malcolm Graham Beech on 14 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Malcolm Graham Beech on 14 January 2010 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 January 2007 | Return made up to 14/01/07; no change of members (6 pages) |
25 January 2007 | Return made up to 14/01/07; no change of members (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 January 2006 | Return made up to 14/01/06; no change of members (7 pages) |
30 January 2006 | Return made up to 14/01/06; no change of members (7 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
22 June 2005 | Secretary's particulars changed (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: flat c 174 bawtry road wickersley rotherham south yorkshire S66 1AG (1 page) |
22 June 2005 | Secretary's particulars changed (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: flat c 174 bawtry road wickersley rotherham south yorkshire S66 1AG (1 page) |
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | New secretary appointed (1 page) |
29 March 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
21 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (1 page) |
6 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 March 2004 | Return made up to 14/01/04; change of members (6 pages) |
10 March 2004 | Return made up to 14/01/04; change of members (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
23 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: flat a 174 bawtry road wickersley rotherham south yorkshire S66 1AG (1 page) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: flat a 174 bawtry road wickersley rotherham south yorkshire S66 1AG (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Secretary resigned (1 page) |
19 March 2001 | Full accounts made up to 31 January 2001 (8 pages) |
19 March 2001 | Full accounts made up to 31 January 2001 (8 pages) |
11 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
11 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
19 April 2000 | Full accounts made up to 31 January 2000 (8 pages) |
19 April 2000 | Full accounts made up to 31 January 2000 (8 pages) |
27 January 2000 | Return made up to 14/01/00; full list of members
|
27 January 2000 | Return made up to 14/01/00; full list of members
|
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: flat d 174 bawtry road wickersley rotherham south yorkshire S66 1AG (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: flat d 174 bawtry road wickersley rotherham south yorkshire S66 1AG (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | New secretary appointed (2 pages) |
15 March 1999 | Full accounts made up to 31 January 1999 (8 pages) |
15 March 1999 | Full accounts made up to 31 January 1999 (8 pages) |
1 March 1999 | Return made up to 14/01/99; no change of members (4 pages) |
1 March 1999 | Return made up to 14/01/99; no change of members (4 pages) |
24 March 1998 | Full accounts made up to 31 January 1998 (8 pages) |
24 March 1998 | Full accounts made up to 31 January 1998 (8 pages) |
9 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
9 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: milton house, guilthwaite hall farm, pleasley road whiston, rotherham south yorkshire S60 8NE (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: milton house, guilthwaite hall farm, pleasley road whiston, rotherham south yorkshire S60 8NE (1 page) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New director appointed (2 pages) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
5 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
27 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
27 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
10 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
10 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
25 March 1996 | Return made up to 14/01/96; full list of members (6 pages) |
25 March 1996 | Return made up to 14/01/96; full list of members (6 pages) |
15 September 1995 | Full accounts made up to 31 January 1995 (12 pages) |
15 September 1995 | Full accounts made up to 31 January 1995 (12 pages) |
16 March 1995 | Return made up to 14/01/95; full list of members (8 pages) |
16 March 1995 | Return made up to 14/01/95; full list of members (8 pages) |