Wath Upon Dearne
S63 7JZ
Director Name | Clare Brigid Gane (Nee O'Loughlin) |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 August 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | 12 Manvers House Pioneer Close Wath Upon Dearne S63 7JZ |
Secretary Name | Clare Brigid Gane (Nee O'Loughlin) |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 26 August 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Manvers House Pioneer Close Wath Upon Dearne S63 7JZ |
Director Name | Mr Michael James Gane-O'Loughlin |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Manvers House Pioneer Close Wath Upon Dearne S63 7JZ |
Director Name | Alcait Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | ganeandmarshall.com |
---|---|
Email address | [email protected] |
Telephone | 01822 600600 |
Telephone region | Tavistock |
Registered Address | 12 Manvers House Pioneer Close Wath Upon Dearne S63 7JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Wath |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 20 other UK companies use this postal address |
17k at £1 | Clare O'loughlin 50.00% Ordinary |
---|---|
17k at £1 | Jeremy Gane 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £788,810 |
Gross Profit | £103,078 |
Net Worth | £31,396 |
Cash | £142,495 |
Current Liabilities | £224,041 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
13 April 2022 | Delivered on: 3 May 2022 Persons entitled: Hiscox Insurance Company Limited Classification: A registered charge Outstanding |
---|
27 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
27 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 May 2022 | Registration of charge 032315090001, created on 13 April 2022 (16 pages) |
21 September 2021 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ England to 12 Manvers House Pioneer Close Wath upon Dearne S63 7JZ on 21 September 2021 (1 page) |
28 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 May 2020 | Appointment of Mr Michael James Gane-O'loughlin as a director on 27 May 2020 (2 pages) |
22 August 2019 | Cessation of Clare Brigid Gane as a person with significant control on 25 July 2019 (1 page) |
22 August 2019 | Cessation of Jeremy Gane as a person with significant control on 25 July 2019 (1 page) |
22 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
22 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
11 September 2018 | Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 11 September 2018 (1 page) |
28 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
4 August 2017 | Notification of Jeremy Gane as a person with significant control on 30 July 2017 (2 pages) |
4 August 2017 | Notification of Jeremy Gane as a person with significant control on 30 July 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
4 August 2017 | Notification of Clare Brigid Gane as a person with significant control on 30 July 2017 (2 pages) |
4 August 2017 | Notification of Clare Brigid Gane as a person with significant control on 30 July 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
20 June 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
20 June 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
7 August 2013 | Director's details changed for Bridget Clare O'loughlin on 7 August 2013 (2 pages) |
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
7 August 2013 | Secretary's details changed for Bridget Clare O'loughlin on 7 August 2013 (1 page) |
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
7 August 2013 | Secretary's details changed for Bridget Clare O'loughlin on 7 August 2013 (1 page) |
7 August 2013 | Director's details changed for Bridget Clare O'loughlin on 7 August 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Bridget Clare O'loughlin on 7 August 2013 (1 page) |
7 August 2013 | Director's details changed for Bridget Clare O'loughlin on 7 August 2013 (2 pages) |
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
19 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Bridget Clare O'loughlin on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Bridget Clare O'loughlin on 30 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Accounts for a small company made up to 31 March 2009 (12 pages) |
31 July 2009 | Accounts for a small company made up to 31 March 2009 (12 pages) |
30 July 2009 | Director and secretary's change of particulars / bridget o'loughlin / 01/01/2009 (1 page) |
30 July 2009 | Director and secretary's change of particulars / bridget o'loughlin / 01/01/2009 (1 page) |
30 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
4 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 August 2007 | Return made up to 30/07/07; full list of members (7 pages) |
16 August 2007 | Return made up to 30/07/07; full list of members (7 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members
|
11 August 2006 | Return made up to 30/07/06; full list of members
|
21 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
21 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
19 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
19 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
8 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
9 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
30 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
30 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
7 August 2003 | Return made up to 30/07/03; full list of members
|
7 August 2003 | Return made up to 30/07/03; full list of members
|
30 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
8 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
19 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
19 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
7 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
19 July 2000 | Auditor's resignation (1 page) |
19 July 2000 | Auditor's resignation (1 page) |
15 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
2 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
5 January 1999 | £ nc 30000/50000 01/12/98 (1 page) |
5 January 1999 | Ad 01/12/98--------- £ si 4000@1=4000 £ ic 30000/34000 (2 pages) |
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
5 January 1999 | £ nc 30000/50000 01/12/98 (1 page) |
5 January 1999 | Ad 01/12/98--------- £ si 4000@1=4000 £ ic 30000/34000 (2 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
30 July 1997 | Return made up to 30/07/97; full list of members
|
30 July 1997 | Return made up to 30/07/97; full list of members
|
10 June 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
10 June 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
19 September 1996 | New secretary appointed;new director appointed (2 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New secretary appointed;new director appointed (2 pages) |
19 September 1996 | Secretary resigned (1 page) |
17 September 1996 | Ad 26/08/96--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages) |
17 September 1996 | Ad 26/08/96--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Nc inc already adjusted 30/07/96 (1 page) |
9 September 1996 | Nc inc already adjusted 30/07/96 (1 page) |
9 September 1996 | Resolutions
|
7 August 1996 | £ nc 1000/30000 30/07/96 (1 page) |
7 August 1996 | Resolutions
|
7 August 1996 | £ nc 1000/30000 30/07/96 (1 page) |
30 July 1996 | Incorporation (15 pages) |
30 July 1996 | Incorporation (15 pages) |