Barnsley
South Yorkshire
S72 8AF
Director Name | Mrs Carrie Anne Payne |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2011(16 years after company formation) |
Appointment Duration | 13 years |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 194 Pontefract Road, Cudworth Barnsley South Yorkshire S72 8AF |
Director Name | Peter James Swift |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Parkland View Lundwood Barnsley S71 5LG |
Director Name | Mr Steven Leslie Wilson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lower Barn Schole Hill Farm Penistone Sheffield S36 9AW |
Secretary Name | Peter James Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Parkland View Lundwood Barnsley S71 5LG |
Secretary Name | Maureen Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Parkland View Lundwood Barnsley South Yorkshire S71 5LG |
Director Name | Maureen Swift |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(11 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2009) |
Role | Information Technologh Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Parkland View Lundwood Barnsley South Yorkshire S71 5LG |
Website | angusnordon.com |
---|---|
Email address | [email protected] |
Telephone | 01226 710442 |
Telephone region | Barnsley |
Registered Address | 194 Pontefract Road, Cudworth Barnsley South Yorkshire S72 8AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Cudworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Carrie Payne 50.00% Ordinary |
---|---|
50 at £1 | Neil Hinchliffe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,988 |
Cash | £8,093 |
Current Liabilities | £95,245 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
12 September 2016 | Delivered on: 15 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 194 pontefract road cudworth barnsley. Outstanding |
---|---|
21 July 2010 | Delivered on: 27 July 2010 Persons entitled: Lloyds Tsb Bank PLC 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. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
15 May 2023 | Change of details for Mrs Carrie Anne Payne as a person with significant control on 24 March 2021 (2 pages) |
15 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
15 May 2023 | Director's details changed for Mrs Carrie Anne Payne on 24 March 2021 (2 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
30 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
16 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
28 June 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
22 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
18 March 2020 | Satisfaction of charge 1 in full (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
30 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Registration of charge 030418720002, created on 12 September 2016 (40 pages) |
15 September 2016 | Registration of charge 030418720002, created on 12 September 2016 (40 pages) |
7 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
7 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Director's details changed for Mr Neil Antony Hinchliffe on 4 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Neil Antony Hinchliffe on 4 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Neil Antony Hinchliffe on 4 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Termination of appointment of Peter Swift as a director (1 page) |
13 May 2011 | Termination of appointment of Peter Swift as a director (1 page) |
22 April 2011 | Appointment of Mrs Carrie Anne Payne as a director (2 pages) |
22 April 2011 | Termination of appointment of Peter Swift as a director (1 page) |
22 April 2011 | Appointment of Mrs Carrie Anne Payne as a director (2 pages) |
22 April 2011 | Termination of appointment of Peter Swift as a director (1 page) |
21 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
21 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Mr Neil Antony Hinchliffe on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Peter James Swift on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Peter James Swift on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Mr Neil Antony Hinchliffe on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Mr Neil Antony Hinchliffe on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Peter James Swift on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 July 2009 | Appointment terminated secretary maureen swift (1 page) |
20 July 2009 | Director appointed mr neil antony hinchliffe (1 page) |
20 July 2009 | Appointment terminated director maureen swift (1 page) |
20 July 2009 | Appointment terminated secretary maureen swift (1 page) |
20 July 2009 | Appointment terminated director maureen swift (1 page) |
20 July 2009 | Director appointed mr neil antony hinchliffe (1 page) |
29 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
5 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
26 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
26 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
20 April 2005 | Return made up to 04/04/05; full list of members
|
20 April 2005 | Return made up to 04/04/05; full list of members
|
11 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
11 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
14 April 2004 | Return made up to 04/04/04; no change of members
|
14 April 2004 | Return made up to 04/04/04; no change of members
|
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
15 April 2003 | Return made up to 04/04/03; full list of members
|
15 April 2003 | Return made up to 04/04/03; full list of members
|
31 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
31 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
23 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
15 August 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
15 August 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
25 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
18 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
15 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
10 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
10 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
13 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
13 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
17 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
17 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
6 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
6 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
30 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
30 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
1 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
1 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
23 June 1996 | Return made up to 04/04/96; full list of members (6 pages) |
23 June 1996 | Return made up to 04/04/96; full list of members (6 pages) |
4 April 1995 | Incorporation (28 pages) |
4 April 1995 | Incorporation (28 pages) |