Wheatley Hills
Doncaster
South Yorkshire
DN2 5SX
Secretary Name | Martin Steven Tyas |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Hill Top Crescent Wheatley Hills Doncaster South Yorkshire DN2 5SX |
Director Name | Janice Tyas |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1996(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springswood House 18 Willow Glen Branton Doncaster South Yorkshire DN3 3JD |
Director Name | Mr David Reginald Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hawthorne House 28 Cowgate Welton Brough East Yorkshire HU15 1NB |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Jonathan Benjamin Hick |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(4 months after company formation) |
Appointment Duration | 10 months (resigned 15 November 1996) |
Role | Marketing Director |
Correspondence Address | Nether End House Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8YG |
Telephone | 01302 536053 |
---|---|
Telephone region | Doncaster |
Registered Address | Springswood House 18 Willow Glen Branton Doncaster South Yorkshire DN3 3JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Cantley |
Ward | Finningley |
Built Up Area | Branton |
1 at £1 | Martin Tyas 50.00% Ordinary |
---|---|
1 at £1 | Mrs Janice Tyas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,006 |
Cash | £43,553 |
Current Liabilities | £75,437 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
4 September 2023 | Micro company accounts made up to 31 August 2023 (6 pages) |
---|---|
26 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
13 October 2022 | Micro company accounts made up to 31 August 2022 (6 pages) |
26 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 31 August 2021 (6 pages) |
26 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 31 August 2020 (6 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 August 2019 (6 pages) |
28 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 August 2018 (6 pages) |
27 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Register(s) moved to registered inspection location 7 Hill Top Crescent Wheatley Hills Doncaster South Yorkshire DN2 5SX (1 page) |
29 August 2014 | Register(s) moved to registered inspection location 7 Hill Top Crescent Wheatley Hills Doncaster South Yorkshire DN2 5SX (1 page) |
28 August 2014 | Register inspection address has been changed to 7 Hill Top Crescent Wheatley Hills Doncaster South Yorkshire DN2 5SX (1 page) |
28 August 2014 | Director's details changed for Martin Steven Tyas on 4 June 2014 (2 pages) |
28 August 2014 | Director's details changed for Martin Steven Tyas on 4 June 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Martin Steven Tyas on 4 June 2014 (1 page) |
28 August 2014 | Register inspection address has been changed to 7 Hill Top Crescent Wheatley Hills Doncaster South Yorkshire DN2 5SX (1 page) |
28 August 2014 | Secretary's details changed for Martin Steven Tyas on 4 June 2014 (1 page) |
28 August 2014 | Secretary's details changed for Martin Steven Tyas on 4 June 2014 (1 page) |
28 August 2014 | Director's details changed for Martin Steven Tyas on 4 June 2014 (2 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
27 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 August 2010 | Director's details changed for Martin Steven Tyas on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Martin Steven Tyas on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Janice Tyas on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Janice Tyas on 26 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
31 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
28 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
27 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
27 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
30 August 2005 | Return made up to 26/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 26/08/05; full list of members (3 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
3 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
12 September 2001 | Return made up to 26/08/01; full list of members
|
12 September 2001 | Return made up to 26/08/01; full list of members
|
5 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
5 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
6 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
6 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
5 October 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
13 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
13 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
6 October 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
25 September 1998 | Return made up to 21/09/98; no change of members (4 pages) |
25 September 1998 | Return made up to 21/09/98; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
13 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
22 October 1997 | Return made up to 21/09/97; full list of members
|
22 October 1997 | Return made up to 21/09/97; full list of members
|
31 July 1997 | Registered office changed on 31/07/97 from: 9 station road rawcliffe goole north humberside DN14 8QP (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: 9 station road rawcliffe goole north humberside DN14 8QP (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
14 November 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
14 November 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
16 September 1996 | Return made up to 21/09/96; full list of members
|
16 September 1996 | Return made up to 21/09/96; full list of members
|
9 May 1996 | Accounting reference date notified as 31/08 (1 page) |
9 May 1996 | Accounting reference date notified as 31/08 (1 page) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | New secretary appointed;new director appointed (2 pages) |
19 October 1995 | New secretary appointed;new director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Director resigned (2 pages) |
21 September 1995 | Incorporation (24 pages) |
21 September 1995 | Incorporation (24 pages) |