Crofters Brook
Barnsley
South Yorkshire
S71 5LL
Director Name | Sharon Dawson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2009(14 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Parkland View Crofters Brook Barnsley South Yorkshire S71 5LL |
Director Name | Andrea Gray |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2009(14 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Newhill Grange Mill Lane Wath-Upon-Dearne Rotherham South Yorkshire S63 6HG |
Director Name | Mr David John Tear |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Paddock Woolley Wakefield West Yorkshire WF4 2LZ |
Secretary Name | Mr David John Tear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Paddock Woolley Wakefield West Yorkshire WF4 2LZ |
Secretary Name | Lynne Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | 1 Gawber Road Barnsley South Yorkshire S75 2AF |
Director Name | Richard James Brown |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shadows Hooton Pagnell Doncaster South Yorkshire DN5 7BW |
Director Name | Mr Richard James Brown |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shadows Hooton Pagnell Doncaster South Yorkshire DN5 7BW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.fleetsupportops.co.uk |
---|---|
Telephone | 01226 731988 |
Telephone region | Barnsley |
Registered Address | 40 Victoria Road Barnsley S70 2BU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Fleet Support Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,647,817 |
Cash | £10,135 |
Current Liabilities | £835,818 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
20 May 2009 | Delivered on: 30 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
20 May 2009 | Delivered on: 30 May 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
20 May 2009 | Delivered on: 27 May 2009 Persons entitled: David John Tear Classification: Debenture 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: 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 see image for full details. Outstanding |
20 May 2009 | Delivered on: 27 May 2009 Persons entitled: Richard James Brown Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
8 May 2009 | Delivered on: 15 May 2009 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 June 1995 | Delivered on: 14 June 1995 Satisfied on: 28 May 2009 Persons entitled: Barclays 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. Fully Satisfied |
2 February 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
---|---|
1 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
1 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
2 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
22 March 2018 | Cessation of Andrea Gray as a person with significant control on 22 March 2018 (1 page) |
22 March 2018 | Cessation of Sharon Dawson as a person with significant control on 22 March 2018 (1 page) |
22 March 2018 | Notification of Fleet Support Holdings Limited as a person with significant control on 22 March 2018 (1 page) |
22 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 October 2011 | Registered office address changed from the Recovery Centre Wakefield Road Barnsley South Yorkshire S71 1NU on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from the Recovery Centre Wakefield Road Barnsley South Yorkshire S71 1NU on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from the Recovery Centre Wakefield Road Barnsley South Yorkshire S71 1NU on 7 October 2011 (2 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
27 May 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
26 May 2009 | Director appointed sharon dawson (2 pages) |
26 May 2009 | Appointment terminated director david tear (1 page) |
26 May 2009 | Director appointed sharon dawson (2 pages) |
26 May 2009 | Appointment terminated director richard brown (1 page) |
26 May 2009 | Director appointed andrea gray (2 pages) |
26 May 2009 | Director appointed andrea gray (2 pages) |
26 May 2009 | Appointment terminated director david tear (1 page) |
26 May 2009 | Appointment terminated director richard brown (1 page) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
30 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
30 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
7 July 2008 | Return made up to 20/03/08; full list of members (4 pages) |
7 July 2008 | Return made up to 20/03/08; full list of members (4 pages) |
14 May 2008 | Appointment terminated secretary lynne dodd (1 page) |
14 May 2008 | Appointment terminated secretary lynne dodd (1 page) |
14 May 2008 | Secretary appointed sharon dawson (2 pages) |
14 May 2008 | Secretary appointed sharon dawson (2 pages) |
8 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
8 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
25 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
14 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
14 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
27 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
3 January 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
3 January 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
6 June 2005 | Return made up to 20/03/05; full list of members (3 pages) |
6 June 2005 | Return made up to 20/03/05; full list of members (3 pages) |
24 December 2004 | Accounts for a small company made up to 30 September 2004 (6 pages) |
24 December 2004 | Accounts for a small company made up to 30 September 2004 (6 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
24 December 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 December 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
17 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
17 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
18 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
3 May 2002 | Return made up to 20/03/02; full list of members (6 pages) |
3 May 2002 | Return made up to 20/03/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: recovery house sheffield road barnsley south yorkshire S70 4PJ (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: recovery house sheffield road barnsley south yorkshire S70 4PJ (2 pages) |
18 May 2000 | Return made up to 20/03/00; full list of members (6 pages) |
18 May 2000 | Return made up to 20/03/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
16 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
16 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
16 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
14 April 1997 | Return made up to 20/03/97; full list of members (7 pages) |
14 April 1997 | Return made up to 20/03/97; full list of members (7 pages) |
13 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
13 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
13 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
13 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
9 April 1996 | Memorandum and Articles of Association (14 pages) |
9 April 1996 | Memorandum and Articles of Association (14 pages) |
29 March 1996 | Return made up to 20/03/96; full list of members (7 pages) |
29 March 1996 | Return made up to 20/03/96; full list of members (7 pages) |
28 March 1996 | Company name changed fleet support LIMITED\certificate issued on 29/03/96 (2 pages) |
28 March 1996 | Company name changed fleet support LIMITED\certificate issued on 29/03/96 (2 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Ad 05/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 1995 | Ad 05/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 1995 | Accounting reference date notified as 30/09 (1 page) |
2 May 1995 | Accounting reference date notified as 30/09 (1 page) |
23 March 1995 | Secretary resigned (1 page) |
23 March 1995 | Secretary resigned (1 page) |
20 March 1995 | Incorporation (30 pages) |
20 March 1995 | Incorporation (30 pages) |