Cudworth
Barnsley
S72 8BE
Secretary Name | Charles Justin Bowne |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | New Zealand |
Correspondence Address | 176-178 Pontefract Road Cudworth Barnsley S72 8BE |
Director Name | Mr Benjamin James Spink |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2012(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | 176 178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
Director Name | Mr Colin Henry Spink |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 18a High Street Cloughton Scarborough North Yorkshire YO13 0AE |
Director Name | Mr Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 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 |
Secretary Name | Mr Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 St Albans Avenue Heath Cardiff South Glamorgan CF14 4AT Wales |
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 |
50 at £1 | Benjamin James Spink 50.00% Ordinary |
---|---|
50 at £1 | Bowne Holdings Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,632 |
Cash | £2,665 |
Current Liabilities | £3,033 |
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
27 June 1997 | Delivered on: 28 June 1997 Satisfied on: 7 February 2008 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32-35 st nicholas cliff scarbrough north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|
28 April 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
26 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
18 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
25 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
11 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
26 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
8 April 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
11 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 June 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
26 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
26 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Appointment of Mr Benjamin James Spink as a director (2 pages) |
24 July 2012 | Termination of appointment of Colin Spink as a director (1 page) |
24 July 2012 | Appointment of Mr Benjamin James Spink as a director (2 pages) |
24 July 2012 | Termination of appointment of Colin Spink as a director (1 page) |
17 July 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Colin Henry Spink on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Charles Justin Bowne on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Colin Henry Spink on 31 December 2009 (2 pages) |
30 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Charles Justin Bowne on 31 December 2009 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
5 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
15 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
14 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
14 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
8 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 September 2001 | Return made up to 11/04/01; full list of members (6 pages) |
12 September 2001 | Return made up to 11/04/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
20 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
28 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
25 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
25 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 April 1998 | Return made up to 11/04/98; full list of members
|
24 April 1998 | Return made up to 11/04/98; full list of members
|
5 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
5 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
12 May 1997 | Ad 18/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Ad 18/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
11 April 1997 | Incorporation (13 pages) |
11 April 1997 | Incorporation (13 pages) |