Woodsetts
Worksop
Nottinghamshire
S81 8AY
Director Name | Robert Larkins |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1995(10 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Fairfield Jackys Lane Harthill Sheffield South Yorkshire S26 7XU |
Director Name | Yvonne Larkins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1995(10 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fairfield Jackys Lane, Harthill Sheffield South Yorkshire S26 7XU |
Director Name | Michael Crawford |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2002(8 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Lindrick Road Woodsetts Worksop S81 3AY |
Director Name | Mr Mark Lillie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Red House Farm Horse Lane Sheldon Bakewell Derbyshire DE45 1QT |
Secretary Name | Mr Luke Barlow |
---|---|
Status | Current |
Appointed | 19 November 2021(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Mansfield Road Wales Bar Sheffield South Yorkshire S26 5PQ |
Director Name | Mr Steven Wall |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(28 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mansfield Road Wales Bar Sheffield South Yorkshire S26 5PQ |
Director Name | Ms Lucy Moroney |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(28 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mansfield Road Wales Bar Sheffield South Yorkshire S26 5PQ |
Director Name | Mr Benjamin Loukes |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mansfield Road Wales Bar Sheffield South Yorkshire S26 5PQ |
Director Name | Mr Christopher Loukes |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mansfield Road Wales Bar Sheffield South Yorkshire S26 5PQ |
Director Name | Philip David Hitchen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 4 21b Bates Street Sheffield South Yorkshire S10 1NP |
Director Name | Miss Sarah Catherine Brooke |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27 Edale Road Hunters Bar Sheffield South Yorkshire S11 7PH |
Secretary Name | Philip David Hitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 4 21b Bates Street Sheffield South Yorkshire S10 1NP |
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 07 July 1995) |
Role | Solicitor |
Correspondence Address | 54 Conduit Road Sheffield Yorkshire South S10 1EW |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 07 July 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Roderick Ward |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 December 2002) |
Role | Trailer Builder |
Correspondence Address | The Old Barn High House Farm Crane Moor Road Crane Moor Sheffield South Yorkshire S35 7AT |
Director Name | Mr Oliver Joseph Gaffney |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 1995(10 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 31 December 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Limekilns North Anston Sheffield South Yorkshire S25 4FB |
Director Name | Mr Edward Colin Wilkinson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(10 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 592 Staniforth Road Sheffield South Yorkshire S9 4LN |
Secretary Name | Robert Larkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(10 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 19 November 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Fairfield Jackys Lane Harthill Sheffield South Yorkshire S26 7XU |
Website | www.binhoop.com |
---|---|
Telephone | 01909 773974 |
Telephone region | Worksop |
Registered Address | Mansfield Road Wales Bar Sheffield South Yorkshire S26 5PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Wales |
Ward | Wales |
Year | 2014 |
---|---|
Net Worth | -£1,506 |
Current Liabilities | £1,506 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
28 December 2022 | Appointment of Mr Benjamin Loukes as a director on 28 December 2022 (2 pages) |
---|---|
28 December 2022 | Appointment of Mr Christopher Loukes as a director on 28 December 2022 (2 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 November 2022 | Confirmation statement made on 24 November 2022 with updates (4 pages) |
27 October 2022 | Statement of capital following an allotment of shares on 22 September 2022
|
27 October 2022 | Resolutions
|
22 September 2022 | Appointment of Ms Lucy Moroney as a director on 22 September 2022 (2 pages) |
22 September 2022 | Appointment of Mr Steven Wall as a director on 22 September 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 8 September 2022 with updates (4 pages) |
19 November 2021 | Termination of appointment of Robert Larkins as a secretary on 19 November 2021 (1 page) |
19 November 2021 | Appointment of Mr Luke Barlow as a secretary on 19 November 2021 (2 pages) |
31 October 2021 | Change of details for Mr Mark Lillie as a person with significant control on 31 October 2021 (2 pages) |
26 October 2021 | Cessation of Edward Colin Wilkinson as a person with significant control on 26 October 2021 (1 page) |
26 October 2021 | Notification of Mark Lillie as a person with significant control on 26 October 2021 (2 pages) |
21 October 2021 | Termination of appointment of Edward Colin Wilkinson as a director on 20 October 2021 (1 page) |
12 October 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
7 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
17 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 January 2020 | Termination of appointment of Oliver Joseph Gaffney as a director on 31 December 2019 (1 page) |
16 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
1 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
17 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
7 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (11 pages) |
7 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (11 pages) |
7 December 2012 | Appointment of Mr Mark Lillie as a director (2 pages) |
7 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (11 pages) |
7 December 2012 | Appointment of Mr Mark Lillie as a director (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (10 pages) |
23 January 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (10 pages) |
23 January 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (10 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 December 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (10 pages) |
10 December 2010 | Director's details changed for Robert Larkins on 8 September 2010 (2 pages) |
10 December 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (10 pages) |
10 December 2010 | Director's details changed for Yvonne Larkins on 8 September 2010 (2 pages) |
10 December 2010 | Director's details changed for Yvonne Larkins on 8 September 2010 (2 pages) |
10 December 2010 | Director's details changed for Robert Larkins on 8 September 2010 (2 pages) |
10 December 2010 | Director's details changed for Yvonne Larkins on 8 September 2010 (2 pages) |
10 December 2010 | Director's details changed for Robert Larkins on 8 September 2010 (2 pages) |
10 December 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (10 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (6 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2009 | Return made up to 08/09/08; full list of members (6 pages) |
23 April 2009 | Return made up to 08/09/08; full list of members (6 pages) |
16 January 2009 | Return made up to 08/09/07; full list of members (6 pages) |
16 January 2009 | Return made up to 08/09/07; full list of members (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2006 | Return made up to 08/09/06; full list of members (10 pages) |
30 October 2006 | Return made up to 08/09/06; full list of members (10 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: c/o j w lewis eng LTD old wareswood colliery mansfield road sheffield south yorkshire S26 5PQ (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: c/o j w lewis eng LTD old wareswood colliery mansfield road sheffield south yorkshire S26 5PQ (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 May 2006 | Memorandum and Articles of Association (41 pages) |
5 May 2006 | Memorandum and Articles of Association (41 pages) |
11 April 2006 | Company name changed KT597 LIMITED\certificate issued on 11/04/06 (2 pages) |
11 April 2006 | Company name changed KT597 LIMITED\certificate issued on 11/04/06 (2 pages) |
17 October 2005 | Return made up to 08/09/05; full list of members (4 pages) |
17 October 2005 | Return made up to 08/09/05; full list of members (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 October 2004 | Return made up to 08/09/04; full list of members (10 pages) |
29 October 2004 | Return made up to 08/09/04; full list of members (10 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Return made up to 08/09/03; full list of members (10 pages) |
9 September 2003 | Return made up to 08/09/03; full list of members (10 pages) |
9 September 2003 | Director resigned (1 page) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: old waleswood colliery mansfield road waleswood sheffield S31 8PE (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: old waleswood colliery mansfield road waleswood sheffield S31 8PE (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
4 October 2002 | Return made up to 08/09/02; full list of members (10 pages) |
4 October 2002 | Return made up to 08/09/02; full list of members (10 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 September 2001 | Return made up to 08/09/01; full list of members (9 pages) |
27 September 2001 | Return made up to 08/09/01; full list of members (9 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 October 2000 | Return made up to 08/09/00; full list of members (9 pages) |
24 October 2000 | Return made up to 08/09/00; full list of members (9 pages) |
10 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 October 1999 | Return made up to 08/09/99; no change of members (6 pages) |
8 October 1999 | Return made up to 08/09/99; no change of members (6 pages) |
5 October 1998 | Return made up to 08/09/98; full list of members (8 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 October 1998 | Return made up to 08/09/98; full list of members (8 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 October 1997 | Return made up to 08/09/97; no change of members (6 pages) |
7 October 1997 | Return made up to 08/09/97; no change of members (6 pages) |
27 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 September 1996 | Return made up to 08/09/96; no change of members
|
27 September 1996 | Return made up to 08/09/96; no change of members
|
17 January 1996 | Registered office changed on 17/01/96 from: old waleswood colliery waleswood idustrial estate mansfield road waleswood rotherham (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: old waleswood colliery waleswood idustrial estate mansfield road waleswood rotherham (1 page) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 September 1995 | Return made up to 08/09/95; full list of members (8 pages) |
27 September 1995 | Return made up to 08/09/95; full list of members (8 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | Secretary resigned (2 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: huttons buildings 146 west street sheffield S1 1FW (1 page) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | Memorandum and Articles of Association (36 pages) |
25 July 1995 | Ad 07/07/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | Memorandum and Articles of Association (36 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: huttons buildings 146 west street sheffield S1 1FW (1 page) |
25 July 1995 | New secretary appointed;new director appointed (2 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Ad 07/07/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | Secretary resigned (2 pages) |
25 July 1995 | New secretary appointed;new director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
15 May 1995 | Memorandum and Articles of Association (28 pages) |
15 May 1995 | New secretary appointed;director resigned (2 pages) |
15 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | New secretary appointed;director resigned (2 pages) |
15 May 1995 | Memorandum and Articles of Association (28 pages) |
15 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
15 May 1995 | Resolutions
|