Barnsley
S70 2BP
Director Name | Mr Ian Leslie Gretton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Norton Lane Sheffield South Yorkshire S8 8GX |
Secretary Name | Julie Mary Gretton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 83 Norton Lane Sheffield South Yorkshire S8 8GX |
Director Name | Julie Mary Gretton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 November 2014) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 83 Norton Lane Sheffield South Yorkshire S8 8GX |
Director Name | Mr Neill Andrew Birchenall |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2014(16 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 178 Shoreham Street Sheffield South Yorkshire S1 4SQ |
Director Name | Mr Philip Andrew Howden |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(16 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 178 Shoreham Street Sheffield South Yorkshire S1 4SQ |
Secretary Name | Mr Philip Andrew Howden |
---|---|
Status | Resigned |
Appointed | 21 November 2014(16 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2015) |
Role | Company Director |
Correspondence Address | 178 Shoreham Street Sheffield South Yorkshire S1 4SQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | digital-installations.co.uk |
---|
Registered Address | 2 Western Street Barnsley S70 2BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Ian Leslie Gretton 25.00% Ordinary A |
---|---|
25 at £1 | Matthew Kristian Wilson 25.00% Ordinary A |
25 at £1 | Neill Andrew Birchenall 25.00% Ordinary B |
25 at £1 | Philip Andrew Howden 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £26,168 |
Current Liabilities | £85,365 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
27 September 1999 | Delivered on: 1 October 1999 Satisfied on: 24 June 2014 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
28 August 2020 | Change of details for Mr Matthew Kristian Wilson as a person with significant control on 27 August 2020 (2 pages) |
27 August 2020 | Register(s) moved to registered office address 2 Western Street Barnsley S70 2BP (1 page) |
27 August 2020 | Cessation of Matthew Kristian Wilson as a person with significant control on 27 August 2020 (1 page) |
27 August 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
27 August 2020 | Notification of Karen Wilson as a person with significant control on 27 August 2020 (2 pages) |
27 August 2020 | Register inspection address has been changed from 573 Abbeydale Road Sheffield South Yorkshire S7 1TA United Kingdom to 2 Western Street Barnsley S70 2BP (1 page) |
9 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
27 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
31 August 2018 | Notification of Matthew Wilson as a person with significant control on 25 November 2017 (2 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
9 March 2018 | Director's details changed for Mr Matthew Kristian Wilson on 9 March 2018 (2 pages) |
9 March 2018 | Registered office address changed from 573 Abbeydale Road Sheffield South Yorkshire S7 1TA England to 2 Western Street Barnsley S70 2BP on 9 March 2018 (1 page) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
9 March 2018 | Change of details for Mr Matthew Kristian Wilson as a person with significant control on 9 March 2018 (2 pages) |
5 December 2017 | Notification of Matthew Kristian Wilson as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Registered office address changed from Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW England to 573 Abbeydale Road Sheffield South Yorkshire S7 1TA on 5 December 2017 (1 page) |
5 December 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
5 December 2017 | Notification of Matthew Kristian Wilson as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Register inspection address has been changed from Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW United Kingdom to 573 Abbeydale Road Sheffield South Yorkshire S7 1TA (1 page) |
5 December 2017 | Registered office address changed from Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW England to 573 Abbeydale Road Sheffield South Yorkshire S7 1TA on 5 December 2017 (1 page) |
5 December 2017 | Director's details changed for Mr Matthew Kristian Wilson on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Matthew Kristian Wilson on 5 December 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
5 December 2017 | Register inspection address has been changed from Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW United Kingdom to 573 Abbeydale Road Sheffield South Yorkshire S7 1TA (1 page) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
29 December 2016 | Micro company accounts made up to 30 November 2015 (5 pages) |
29 December 2016 | Micro company accounts made up to 30 November 2015 (5 pages) |
8 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
14 April 2016 | Termination of appointment of Ian Leslie Gretton as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Ian Leslie Gretton as a director on 31 March 2016 (1 page) |
1 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
18 December 2015 | Registered office address changed from A15 Alison Business Centre 40 Alison Crescent Sheffield S20 6QF England to Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from A15 Alison Business Centre 40 Alison Crescent Sheffield S20 6QF England to Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW on 18 December 2015 (1 page) |
30 November 2015 | Termination of appointment of Philip Andrew Howden as a director on 25 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Philip Andrew Howden as a secretary on 25 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Philip Andrew Howden as a director on 25 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 178 Shoreham Street Sheffield South Yorkshire S1 4SQ to A15 Alison Business Centre 40 Alison Crescent Sheffield S20 6QF on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 178 Shoreham Street Sheffield South Yorkshire S1 4SQ to A15 Alison Business Centre 40 Alison Crescent Sheffield S20 6QF on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Neill Andrew Birchenall as a director on 25 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Philip Andrew Howden as a secretary on 25 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Neill Andrew Birchenall as a director on 25 November 2015 (1 page) |
21 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
25 November 2014 | Register inspection address has been changed to Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW (1 page) |
25 November 2014 | Register(s) moved to registered inspection location Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW (1 page) |
25 November 2014 | Registered office address changed from Fenway House 83 Norton Lane Norton Sheffield South Yorkshie S8 8GX to 178 Shoreham Street Sheffield South Yorkshire S1 4SQ on 25 November 2014 (1 page) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Registered office address changed from Fenway House 83 Norton Lane Norton Sheffield South Yorkshie S8 8GX to 178 Shoreham Street Sheffield South Yorkshire S1 4SQ on 25 November 2014 (1 page) |
25 November 2014 | Register inspection address has been changed to Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW (1 page) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Register(s) moved to registered inspection location Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW (1 page) |
24 November 2014 | Termination of appointment of Julie Mary Gretton as a director on 21 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Julie Mary Gretton as a secretary on 21 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Philip Andrew Howden as a secretary on 21 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Philip Andrew Howden as a secretary on 21 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Julie Mary Gretton as a director on 21 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Julie Mary Gretton as a secretary on 21 November 2014 (1 page) |
19 November 2014 | Appointment of Mr Neill Andrew Birchenall as a director on 17 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Neill Andrew Birchenall as a director on 17 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Matthew Kristian Wilson as a director on 17 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Philip Andrew Howden as a director on 17 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Philip Andrew Howden as a director on 17 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Matthew Kristian Wilson as a director on 17 November 2014 (2 pages) |
3 September 2014 | Statement of company's objects (2 pages) |
3 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 September 2014 | Change of share class name or designation (2 pages) |
3 September 2014 | Change of share class name or designation (2 pages) |
3 September 2014 | Statement of company's objects (2 pages) |
3 September 2014 | Resolutions
|
3 September 2014 | Resolutions
|
3 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 August 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
24 June 2014 | Satisfaction of charge 1 in full (1 page) |
24 June 2014 | Satisfaction of charge 1 in full (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (5 pages) |
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 April 2011 | Registered office address changed from Unit 4 Sheffield Technology Park Cooper Buildings Arundel Street Sheffield South Yorkshire S1 2NS on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Unit 4 Sheffield Technology Park Cooper Buildings Arundel Street Sheffield South Yorkshire S1 2NS on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Unit 4 Sheffield Technology Park Cooper Buildings Arundel Street Sheffield South Yorkshire S1 2NS on 4 April 2011 (1 page) |
11 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 February 2010 | Director's details changed for Julie Mary Gretton on 29 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Ian Leslie Gretton on 29 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Ian Leslie Gretton on 29 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Julie Mary Gretton on 29 January 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
6 February 2007 | Location of register of members (1 page) |
6 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
6 February 2007 | Location of register of members (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 January 2006 | Return made up to 20/01/06; full list of members (3 pages) |
25 January 2006 | Return made up to 20/01/06; full list of members (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 March 2004 | Return made up to 20/01/04; full list of members
|
13 March 2004 | Return made up to 20/01/04; full list of members
|
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 May 2003 | Ad 28/02/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
2 May 2003 | Ad 28/02/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
24 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 January 2002 | Return made up to 20/01/02; full list of members
|
24 January 2002 | Return made up to 20/01/02; full list of members
|
15 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
21 January 2001 | Return made up to 20/01/01; full list of members
|
21 January 2001 | Return made up to 20/01/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (14 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (14 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 10 vauxhall close sheffield south yorkshire S9 1JW (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 10 vauxhall close sheffield south yorkshire S9 1JW (1 page) |
29 February 2000 | Return made up to 20/01/99; full list of members; amend (8 pages) |
29 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
29 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
29 February 2000 | Return made up to 20/01/99; full list of members; amend (8 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
7 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
7 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: britannia suite,international ho 82-86 deansgate, manchester M3 2ER (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: britannia suite,international ho 82-86 deansgate, manchester M3 2ER (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Incorporation (10 pages) |
20 January 1998 | Incorporation (10 pages) |