Brampton Bierlow
Rotherham
South Yorkshire
S63 6HS
Secretary Name | Alexander Mitchell Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Springfield Gardens Bickley Bromley BR1 2LZ |
Director Name | Colin Brian Hill |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 October 1999) |
Role | Expedition Leader |
Correspondence Address | 48 Montagu Road Hendon London NW4 3ET |
Director Name | Hamish Adair McMaster |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 2001) |
Role | River Guide |
Correspondence Address | 188 Scott Street Blenheim 7315 New Zealand |
Secretary Name | Hamish Adair McMaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 2001) |
Role | River Guide |
Correspondence Address | 188 Scott Street Blenheim 7315 New Zealand |
Secretary Name | Simon Adair McMaster |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 4 Somerset Place Windsor Victoria 3181 |
Director Name | Mrs Rachel Victoria McMaster |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(18 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2017) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 3 Wath Road Elsecar Barnsley South Yorks S74 8HJ |
Director Name | Mr David Patrick Whelan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Talbot Avenue Bournemouth Dorset BH3 7HR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.waterbynature.com/ |
---|---|
Telephone | 01226 740444 |
Telephone region | Barnsley |
Registered Address | 61 Station Road Thurnscoe Rotherham S63 0JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne North |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
63 at £1 | Hamish Adair Mcmaster 63.00% Ordinary |
---|---|
6 at £1 | Rachel Victoria Mcmaster 6.00% Ordinary |
31 at £1 | Stuart Ringer 31.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,051 |
Cash | £52,347 |
Current Liabilities | £193,491 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
7 July 2003 | Delivered on: 9 July 2003 Persons entitled: Hsbc 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. Outstanding |
---|
9 October 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
23 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
17 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
9 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
6 October 2017 | Termination of appointment of Rachel Victoria Mcmaster as a director on 5 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Rachel Victoria Mcmaster as a director on 5 October 2017 (1 page) |
6 October 2017 | Termination of appointment of David Patrick Whelan as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of David Patrick Whelan as a director on 6 October 2017 (1 page) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
30 September 2016 | Satisfaction of charge 1 in full (1 page) |
30 September 2016 | Satisfaction of charge 1 in full (1 page) |
16 August 2016 | Appointment of Mr David Patrick Whelan as a director on 1 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr David Patrick Whelan as a director on 1 August 2016 (2 pages) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Appointment of Mrs Rachel Victoria Mcmaster as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Rachel Victoria Mcmaster as a director on 15 February 2016 (2 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
23 July 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
26 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
4 September 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 February 2014 | Director's details changed for Hamish Adair Mcmaster on 1 October 2009 (2 pages) |
17 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Hamish Adair Mcmaster on 1 October 2009 (2 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Termination of appointment of Simon Mcmaster as a secretary (1 page) |
21 February 2012 | Termination of appointment of Simon Mcmaster as a secretary (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Previous accounting period extended from 28 July 2010 to 31 July 2010 (3 pages) |
18 October 2010 | Previous accounting period extended from 28 July 2010 to 31 July 2010 (3 pages) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 28 July 2009 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 28 July 2009 (6 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Total exemption small company accounts made up to 28 July 2008 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 28 July 2008 (6 pages) |
8 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
8 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 28 July 2007 (12 pages) |
14 May 2008 | Total exemption small company accounts made up to 28 July 2007 (12 pages) |
4 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
27 February 2008 | Secretary's change of particulars / simon mcmaster / 01/08/2007 (1 page) |
27 February 2008 | Secretary's change of particulars / simon mcmaster / 01/08/2007 (1 page) |
30 July 2007 | Total exemption small company accounts made up to 28 July 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 28 July 2006 (7 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
10 March 2007 | Resolutions
|
10 March 2007 | Ad 13/02/07--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
10 March 2007 | Ad 13/02/07--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
10 March 2007 | Resolutions
|
8 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
8 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: 10 swallowood court, brampton bierlow, rotherham, south yorkshire S63 6HS (2 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: 10 swallowood court, brampton bierlow, rotherham, south yorkshire S63 6HS (2 pages) |
25 October 2006 | Ad 09/10/06--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
25 October 2006 | Ad 09/10/06--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 28 July 2005 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 28 July 2005 (7 pages) |
14 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 28 July 2004 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 28 July 2004 (6 pages) |
10 March 2005 | Return made up to 10/02/05; full list of members
|
10 March 2005 | Return made up to 10/02/05; full list of members
|
11 August 2004 | Total exemption small company accounts made up to 28 July 2003 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 28 July 2003 (6 pages) |
25 May 2004 | Delivery ext'd 3 mth 28/07/03 (1 page) |
25 May 2004 | Delivery ext'd 3 mth 28/07/03 (1 page) |
17 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
17 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Total exemption small company accounts made up to 28 July 2002 (5 pages) |
19 May 2003 | Total exemption small company accounts made up to 28 July 2002 (5 pages) |
7 March 2003 | Return made up to 05/02/03; full list of members
|
7 March 2003 | Return made up to 05/02/03; full list of members
|
28 January 2003 | Registered office changed on 28/01/03 from: wessex house, 127 high street, hungerford, berkshire RG17 0DL (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: wessex house, 127 high street, hungerford, berkshire RG17 0DL (1 page) |
14 May 2002 | Total exemption small company accounts made up to 28 July 2001 (4 pages) |
14 May 2002 | Total exemption small company accounts made up to 28 July 2001 (4 pages) |
4 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 28 July 2000 (4 pages) |
18 April 2001 | Accounts for a small company made up to 28 July 2000 (4 pages) |
6 March 2001 | Return made up to 05/02/01; full list of members
|
6 March 2001 | Return made up to 05/02/01; full list of members
|
5 March 2001 | Secretary resigned (2 pages) |
5 March 2001 | Secretary resigned (2 pages) |
5 March 2001 | New secretary appointed (1 page) |
5 March 2001 | New secretary appointed (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: top floor flat 3 burgess hill, london, NW2 2BY (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: top floor flat 3 burgess hill, london, NW2 2BY (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 48 montague road, hendon, london, NW4 3WP (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 48 montague road, hendon, london, NW4 3WP (1 page) |
10 April 2000 | Accounts for a small company made up to 28 July 1999 (4 pages) |
10 April 2000 | Accounts for a small company made up to 28 July 1999 (4 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
9 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
29 January 1999 | Accounting reference date extended from 28/02/99 to 28/07/99 (1 page) |
29 January 1999 | Accounting reference date extended from 28/02/99 to 28/07/99 (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: bridge house 181 queen victoria, street,, london, EC4V 4DD (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: bridge house 181 queen victoria, street,, london, EC4V 4DD (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
5 February 1998 | Incorporation (14 pages) |
5 February 1998 | Incorporation (14 pages) |