Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Secretary Name | Mrs Yvonne Lesley Fowler |
---|---|
Status | Current |
Appointed | 05 November 2016(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
Director Name | Lesley Green |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 195 Great North Road Woodlands Doncaster South Yorkshire DN6 7TZ |
Secretary Name | Lesley Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 195 Great North Road Woodlands Doncaster South Yorkshire DN6 7TZ |
Secretary Name | Janice Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 months, 1 week after company formation) |
Appointment Duration | 20 years, 10 months (resigned 05 November 2016) |
Role | Driver |
Correspondence Address | Canda Lodge Hampole Balk Lane, Skellow Doncaster South Yorkshire DN6 8LF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | travelgreen.co.uk |
---|
Registered Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | David Green 59.99% Ordinary |
---|---|
666 at £1 | Janice Green 39.95% Ordinary |
1 at £1 | Janice Green 0.06% B Non Voting |
Year | 2014 |
---|---|
Net Worth | £506,649 |
Cash | £108,955 |
Current Liabilities | £89,025 |
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 | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
22 June 2011 | Delivered on: 23 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings off wellsyke road, carcroft common adwick-le-street doncaster south yorkshire t/no SYK495763 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
31 March 2000 | Delivered on: 5 April 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises foundation house, greath north road, woodlands, doncaster t/n SYK56396. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
23 June 1999 | Delivered on: 26 June 1999 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Outstanding |
26 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
8 April 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
26 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
25 October 2018 | Director's details changed for David Green on 24 October 2018 (2 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
26 March 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
15 March 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
2 March 2017 | Appointment of Mrs Yvonne Lesley Fowler as a secretary on 5 November 2016 (2 pages) |
2 March 2017 | Appointment of Mrs Yvonne Lesley Fowler as a secretary on 5 November 2016 (2 pages) |
1 March 2017 | Termination of appointment of Janice Green as a secretary on 5 November 2016 (1 page) |
1 March 2017 | Termination of appointment of Janice Green as a secretary on 5 November 2016 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
25 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
25 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
3 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
13 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
1 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page) |
9 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
9 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
2 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
2 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
27 January 2005 | Return made up to 24/01/05; full list of members
|
27 January 2005 | Return made up to 24/01/05; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
4 May 2004 | Return made up to 24/01/04; full list of members (6 pages) |
4 May 2004 | Return made up to 24/01/04; full list of members (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: fairclough house 105 redbrook road gawber barnsley south yorkshire S75 2NR (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: fairclough house 105 redbrook road gawber barnsley south yorkshire S75 2NR (1 page) |
5 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
29 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
7 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Return made up to 24/01/00; full list of members
|
1 February 2000 | Return made up to 24/01/00; full list of members
|
26 June 1999 | Particulars of mortgage/charge (4 pages) |
26 June 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Full accounts made up to 31 January 1999 (1 page) |
1 April 1999 | Full accounts made up to 31 January 1999 (1 page) |
2 March 1999 | Return made up to 24/01/99; full list of members (6 pages) |
2 March 1999 | Return made up to 24/01/99; full list of members (6 pages) |
4 December 1998 | Ad 19/11/98--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
4 December 1998 | Ad 19/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 December 1998 | Ad 19/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 December 1998 | Ad 19/11/98--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
4 December 1998 | £ nc 1000/2000 19/11/98 (1 page) |
4 December 1998 | £ nc 1000/2000 19/11/98 (1 page) |
16 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
16 February 1998 | Full accounts made up to 31 January 1998 (1 page) |
16 February 1998 | Full accounts made up to 31 January 1998 (1 page) |
16 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
19 May 1997 | Full accounts made up to 31 January 1997 (1 page) |
19 May 1997 | Full accounts made up to 31 January 1997 (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 195 great north road woodlands doncaster south yorkshire DN6 7TZ (1 page) |
15 May 1997 | Return made up to 24/01/97; no change of members
|
15 May 1997 | Return made up to 24/01/97; no change of members
|
15 May 1997 | Registered office changed on 15/05/97 from: 195 great north road woodlands doncaster south yorkshire DN6 7TZ (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 83-85 shambles street barnsley south yorkshire S70 2SB (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 83-85 shambles street barnsley south yorkshire S70 2SB (1 page) |
24 January 1995 | Incorporation (14 pages) |
24 January 1995 | Incorporation (14 pages) |