Hoyland
Barnsley
S74 9SB
Director Name | Mr Martin Keller |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 04 March 2021(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Schulthess Maschinen Ag Landstrasse 37 Ch-8633 Wolfhausen Switzerland |
Director Name | Mr Thomas Ernst Marder |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 04 March 2021(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Schulthess Maschinen Ag Landstrasse 37 Ch-8633 Wolfhausen Switzerland |
Director Name | Mr Daniel Thomas Riley |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 March 2021(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wolf Laundry Unit 5b Ashroyds Way Hoyland Barnsley S74 9SB |
Director Name | Mr Francis David Brewer |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Grey Gables Praze Camborne Cornwall TR14 0PR |
Secretary Name | Michael William Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Nansawsan House Ladock Truro Cornwall TR2 4PW |
Director Name | Mr David Jack Hayes |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(5 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 04 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit B8 Grove Park Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BF |
Secretary Name | Mr Colin Robert Elvin Truscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(10 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Heron Close Tresillian Truro Cornwall TR2 4BH |
Secretary Name | Mr Lee Harris |
---|---|
Status | Resigned |
Appointed | 01 June 2014(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 March 2021) |
Role | Company Director |
Correspondence Address | Unit B8 Grove Park Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BF |
Director Name | Mr Ian Burnham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 9 Barncoose Industrial Estate Redruth Cornwall TR15 3XX |
Director Name | Mr Andrew Paul Durnin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 2021) |
Role | Service Director |
Country of Residence | England |
Correspondence Address | Unit B8 Grove Park Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BF |
Director Name | Mr Lee Harris |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit B8 Grove Park Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.brewerandbunney.co.uk/ |
---|---|
Telephone | 01209 313057 |
Telephone region | Redruth |
Registered Address | Wolf Laundry Unit 5b Ashroyds Way Hoyland Barnsley S74 9SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Rockingham |
Address Matches | 3 other UK companies use this postal address |
21k at £1 | Francis David Brewer 52.56% Ordinary |
---|---|
19k at £1 | David Jack Hayes 47.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £967,514 |
Cash | £162,109 |
Current Liabilities | £640,231 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
1 December 1998 | Delivered on: 9 December 1998 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. Outstanding |
---|
4 October 2023 | Confirmation statement made on 22 September 2023 with updates (5 pages) |
---|---|
1 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
15 August 2023 | Solvency Statement dated 08/08/23 (1 page) |
15 August 2023 | Statement of capital on 15 August 2023
|
15 August 2023 | Statement by Directors (1 page) |
15 August 2023 | Resolutions
|
1 December 2022 | Second filing of Confirmation Statement dated 22 September 2021 (3 pages) |
5 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
16 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
12 April 2022 | Registered office address changed from Unit B8 Grove Park Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BF England to Wolf Laundry Unit 5B Ashroyds Way Hoyland Barnsley S74 9SB on 12 April 2022 (1 page) |
4 October 2021 | Confirmation statement made on 22 September 2021 with updates
|
12 March 2021 | Appointment of Mr Joshua Alexander Brown as a director on 4 March 2021 (2 pages) |
12 March 2021 | Termination of appointment of Andrew Paul Durnin as a director on 4 March 2021 (1 page) |
12 March 2021 | Appointment of Mr Martin Keller as a director on 4 March 2021 (2 pages) |
12 March 2021 | Termination of appointment of David Jack Hayes as a director on 4 March 2021 (1 page) |
12 March 2021 | Cessation of David Jack Hayes as a person with significant control on 4 March 2021 (1 page) |
12 March 2021 | Termination of appointment of Lee Harris as a director on 4 March 2021 (1 page) |
12 March 2021 | Termination of appointment of Francis David Brewer as a director on 4 March 2021 (1 page) |
12 March 2021 | Appointment of Mr Thomas Ernst Marder as a director on 4 March 2021 (2 pages) |
12 March 2021 | Cessation of Francis David Brewer as a person with significant control on 4 March 2021 (1 page) |
12 March 2021 | Notification of Wolf Laundry Holdings Limited as a person with significant control on 4 March 2021 (2 pages) |
12 March 2021 | Appointment of Mr Daniel Thomas Riley as a director on 4 March 2021 (2 pages) |
12 March 2021 | Termination of appointment of Lee Harris as a secretary on 4 March 2021 (1 page) |
11 March 2021 | Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
11 March 2021 | Registered office address changed from Unit 9 Barncoose Industrial Estate Redruth Cornwall TR15 3XX to Unit B8 Grove Park Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BF on 11 March 2021 (1 page) |
18 January 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
28 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
11 July 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
24 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Ian Burnham as a director on 15 April 2019 (1 page) |
12 April 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
25 September 2017 | Change of details for Mr Francis David Brewer as a person with significant control on 19 June 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
25 September 2017 | Change of details for Mr Francis David Brewer as a person with significant control on 19 June 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
25 September 2017 | Change of details for Mr David Jack Hayes as a person with significant control on 19 June 2017 (2 pages) |
25 September 2017 | Change of details for Mr David Jack Hayes as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
22 March 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
19 December 2016 | Appointment of Mr Lee Harris as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Ian Burnham as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Andrew Paul Durnin as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Ian Burnham as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Andrew Paul Durnin as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Lee Harris as a director on 6 December 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
6 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Secretary's details changed for Mr Lee Harris on 1 October 2014 (1 page) |
6 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Secretary's details changed for Mr Lee Harris on 1 October 2014 (1 page) |
6 October 2014 | Secretary's details changed for Mr Lee Harris on 1 October 2014 (1 page) |
2 June 2014 | Termination of appointment of Colin Truscott as a secretary (1 page) |
2 June 2014 | Appointment of Mr Lee Harris as a secretary (2 pages) |
2 June 2014 | Appointment of Mr Lee Harris as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Colin Truscott as a secretary (1 page) |
27 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
10 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Mr David Jack Hayes on 1 November 2012 (2 pages) |
10 October 2013 | Director's details changed for Mr David Jack Hayes on 1 November 2012 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 October 2010 | Director's details changed for Mr David Jack Hayes on 22 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Mr David Jack Hayes on 22 September 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
23 September 2009 | Director's change of particulars / david hayes / 23/09/2008 (2 pages) |
23 September 2009 | Director's change of particulars / david hayes / 23/09/2008 (2 pages) |
23 September 2009 | Director's change of particulars / francis brewer / 23/09/2008 (2 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
23 September 2009 | Director's change of particulars / francis brewer / 23/09/2008 (2 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
6 July 2009 | Secretary appointed colin truscott (1 page) |
6 July 2009 | Appointment terminated secretary michael cole (1 page) |
6 July 2009 | Appointment terminated secretary michael cole (1 page) |
6 July 2009 | Secretary appointed colin truscott (1 page) |
14 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
18 October 2007 | Return made up to 22/09/07; full list of members (7 pages) |
18 October 2007 | Return made up to 22/09/07; full list of members (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
16 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
16 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: unit 1 pool industrial park wilson way pool redruth cornwall TR15 3RT (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: unit 1 pool industrial park wilson way pool redruth cornwall TR15 3RT (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
20 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
1 November 2004 | Return made up to 22/09/04; full list of members (7 pages) |
1 November 2004 | Return made up to 22/09/04; full list of members (7 pages) |
13 May 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
13 May 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
21 October 2003 | Return made up to 22/09/03; full list of members (6 pages) |
21 October 2003 | Return made up to 22/09/03; full list of members (6 pages) |
19 May 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
19 May 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
2 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
2 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
22 May 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
22 May 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
28 September 2001 | Return made up to 22/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 22/09/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
13 November 2000 | Return made up to 22/09/00; full list of members (6 pages) |
13 November 2000 | Return made up to 22/09/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
19 July 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
12 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
7 January 1999 | Statement of affairs (13 pages) |
7 January 1999 | Statement of affairs (13 pages) |
7 January 1999 | Ad 01/12/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
7 January 1999 | Ad 01/12/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
11 November 1998 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Incorporation (17 pages) |
22 September 1998 | Incorporation (17 pages) |