Lundwood
Barnsley
South Yorkshire
S71 5JX
Director Name | Mrs Beryl Cordingley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 August 2014(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Range Cottage Pontefract Road Barnsley South Yorkshire S71 5JX |
Director Name | Terry Joanne Cordingley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 July 2017(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Thorntons Chartered Accountants 176-178 Pntefract Road Cudworth Barnsley South Yorkshire S72 8BE |
Director Name | Keith Cordingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 243 High Street Dunsville Doncaster South Yorkshire DN7 4BU |
Director Name | Mr Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Director Name | Brian Cordingley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Low Range Cottage Pontefract Road Lundwood Barnsley South Yorkshire S71 5JX |
Secretary Name | Keith Cordingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 243 High Street Dunsville Doncaster South Yorkshire DN7 4BU |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Telephone | 01226 710207 |
---|---|
Telephone region | Barnsley |
Registered Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Cudworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Beryl Cordingley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £322,606 |
Cash | £226,129 |
Current Liabilities | £80,851 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
19 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
16 February 2023 | Registered office address changed from C/O Thorntons Chartered Accountants 176-178 Pntefract Road Cudworth Barnsley South Yorkshire S72 8BE to 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 16 February 2023 (1 page) |
8 September 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
2 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
3 September 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
3 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
22 June 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
19 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
25 July 2017 | Appointment of Terry Joanne Cordingley as a director on 25 July 2017 (2 pages) |
25 July 2017 | Appointment of Terry Joanne Cordingley as a director on 25 July 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2015 | Appointment of Mrs Beryl Cordingley as a director on 22 August 2014 (2 pages) |
3 March 2015 | Termination of appointment of Brian Cordingley as a director on 22 August 2014 (1 page) |
3 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Appointment of Mrs Beryl Cordingley as a director on 22 August 2014 (2 pages) |
3 March 2015 | Termination of appointment of Brian Cordingley as a director on 22 August 2014 (1 page) |
3 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 February 2010 | Director's details changed for Brian Cordingley on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Brian Cordingley on 1 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Brian Cordingley on 1 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
28 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
18 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
5 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 March 2006 | Return made up to 12/02/06; full list of members (6 pages) |
22 March 2006 | Return made up to 12/02/06; full list of members (6 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
18 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 May 2003 | Return made up to 12/02/03; full list of members (6 pages) |
23 May 2003 | Return made up to 12/02/03; full list of members (6 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 June 2002 | Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
28 June 2002 | Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
13 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 August 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 August 2000 | Full accounts made up to 31 March 1999 (8 pages) |
15 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
15 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
18 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
18 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
26 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
28 October 1997 | Secretary resigned;director resigned (1 page) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
28 October 1997 | Secretary resigned;director resigned (1 page) |
28 October 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New secretary appointed;new director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New secretary appointed;new director appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Incorporation (13 pages) |
12 February 1997 | Incorporation (13 pages) |