Barnsley
South Yorkshire
S70 3NX
Director Name | Catherine Diggle |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Bewdley Street Islington London N1 1HB |
Secretary Name | Jane Louise Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Islington Park Street Islington London N1 1QB |
Secretary Name | Norman James Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | 28 Temple Fortune Hill London NW11 7XN |
Director Name | Neil Walsh |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 October 2009) |
Role | Company Director |
Correspondence Address | Alden Cottage Sydnope Hill Two Dales Matlock Derbyshire DE4 5LN |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 December 2013) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2013(19 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 April 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | rbnb.co.uk |
---|
Registered Address | 1 High Street Tadcaster North Yorkshire LS24 9SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Tadcaster |
Ward | Tadcaster |
Built Up Area | Tadcaster |
Address Matches | 8 other UK companies use this postal address |
2 at £0.5 | Ssob Acquisitions 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,995,589 |
Gross Profit | £152,729 |
Net Worth | -£5,796,513 |
Cash | £8,368 |
Current Liabilities | £5,387,262 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
12 September 1995 | Delivered on: 16 September 1995 Persons entitled: Co-Operative Retail Services Limited Classification: Rent deposit deed Secured details: The obligations of the company to the chargee under the terms of a lease dated 29TH january 1987 and the rent deposit deed. Particulars: The sum of £3,250.00. Outstanding |
---|---|
9 January 1995 | Delivered on: 27 January 1995 Satisfied on: 21 November 1995 Persons entitled: The Greenalls Group PLC Classification: Further charge Secured details: £298,750 and all other monies due or to become due from the company to the chargee under the terms of the legal charge dated 15TH november 1994 and/or this further charge. Particulars: The barleycroft beaumont leys leicestershire l/h t/n-LT69814. The falcon caldway drive netherley liverpool l/h t/n-MS59212. The new victoria 38 kingfisher close longsight manchester l/h t/n-GM647367 (part). See the mortgage charge document for full details. Fully Satisfied |
15 November 1994 | Delivered on: 1 December 1994 Satisfied on: 21 November 1995 Persons entitled: The Greenalls Group PLC Classification: Legal charge Secured details: £1,713,250.00 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The trade and tenants fixtures and fittings in or about the properties. The goodwill and benefit of the business. The balmoral bartley green west midlands l/h t/n-WM162897. The bitter end pinfold gate loughborough leicestershire f/H. The coldstream holly hill rubery west midlands l/h t/n-HW31543. See the mortgage charge document for full details. Fully Satisfied |
12 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
2 May 2018 | Notification of Samuel Smith Old Brewery (Tadcaster) as a person with significant control on 15 August 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
2 May 2018 | Cessation of Ssob Acquisitions as a person with significant control on 15 August 2017 (1 page) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
2 March 2016 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 1 High Street Tadcaster North Yorkshire LS24 9SB on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 1 High Street Tadcaster North Yorkshire LS24 9SB on 2 March 2016 (1 page) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
2 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
1 April 2014 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page) |
1 April 2014 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page) |
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
9 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
9 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
9 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages) |
3 September 2013 | Memorandum and Articles of Association (13 pages) |
3 September 2013 | Memorandum and Articles of Association (13 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
16 November 2009 | Termination of appointment of Neil Walsh as a director (1 page) |
16 November 2009 | Appointment of Mrs Lynne Booth as a director (2 pages) |
16 November 2009 | Termination of appointment of Neil Walsh as a director (1 page) |
16 November 2009 | Appointment of Mrs Lynne Booth as a director (2 pages) |
5 October 2009 | Annual return made up to 30 September 2009 (3 pages) |
5 October 2009 | Annual return made up to 30 September 2009 (3 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
8 April 2008 | Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page) |
8 April 2008 | Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
15 October 2007 | Return made up to 30/09/07; full list of members (5 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (5 pages) |
10 October 2007 | Location of register of members (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Location of register of members (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
19 October 2006 | Return made up to 30/09/06; full list of members (5 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (5 pages) |
20 April 2006 | ML28 for 2003 accounts (1 page) |
20 April 2006 | Ml 28 for 2000 accounts (1 page) |
20 April 2006 | ML28 for 2003 accounts (1 page) |
20 April 2006 | Ml 28 for 2000 accounts (1 page) |
12 April 2006 | Remove all accounts (2 pages) |
12 April 2006 | Remove all accounts (2 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (5 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (5 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
25 October 2002 | Location of register of members (1 page) |
25 October 2002 | Location of register of members (1 page) |
25 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
25 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
6 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
6 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 28 temple fortune hill london NW11 7QN (1 page) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 28 temple fortune hill london NW11 7QN (1 page) |
20 September 2000 | Return made up to 02/09/00; full list of members
|
20 September 2000 | Return made up to 02/09/00; full list of members
|
3 February 2000 | Return made up to 02/09/99; full list of members
|
3 February 2000 | Return made up to 02/09/99; full list of members
|
15 February 1999 | Return made up to 02/09/98; no change of members
|
15 February 1999 | Return made up to 02/09/98; no change of members
|
6 October 1997 | Return made up to 02/09/97; no change of members (4 pages) |
6 October 1997 | Return made up to 02/09/97; no change of members (4 pages) |
2 September 1996 | Return made up to 02/09/96; full list of members (6 pages) |
2 September 1996 | Return made up to 02/09/96; full list of members (6 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
16 September 1995 | Particulars of mortgage/charge (4 pages) |
16 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Return made up to 02/09/95; full list of members (6 pages) |
4 September 1995 | Return made up to 02/09/95; full list of members (6 pages) |
27 January 1995 | Particulars of mortgage/charge (4 pages) |
27 January 1995 | Particulars of mortgage/charge (4 pages) |
26 January 1995 | Resolutions
|
26 January 1995 | Memorandum and Articles of Association (17 pages) |
26 January 1995 | Resolutions
|
26 January 1995 | Memorandum and Articles of Association (17 pages) |
1 December 1994 | Particulars of mortgage/charge (4 pages) |
1 December 1994 | Particulars of mortgage/charge (4 pages) |
24 November 1994 | Registered office changed on 24/11/94 from: 6 bewdley street islington london N1 1HB (1 page) |
24 November 1994 | Registered office changed on 24/11/94 from: 6 bewdley street islington london N1 1HB (1 page) |
24 November 1994 | Director resigned;new director appointed (2 pages) |
24 November 1994 | Director resigned;new director appointed (2 pages) |
5 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
5 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
12 September 1994 | Accounting reference date notified as 30/04 (1 page) |
12 September 1994 | Accounting reference date notified as 30/04 (1 page) |
2 September 1994 | Incorporation (16 pages) |
2 September 1994 | Incorporation (16 pages) |