Dodworth
Barnsley
South Yorkshire
S75 3RQ
Director Name | Mr Barry Nigel Seal |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ |
Secretary Name | Mr Barry Nigel Seal |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Jane Seal 50.00% Ordinary |
---|---|
1 at £1 | Julie Scourfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £513,807 |
Cash | £75,675 |
Current Liabilities | £563,425 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
12 March 2014 | Delivered on: 18 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
15 September 2011 | Delivered on: 17 September 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 market hill, barnsley, south yorkshire. Outstanding |
25 June 2010 | Delivered on: 30 June 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as units 3 and 4, 71 huddersfield road, holmfirth. Outstanding |
31 July 2003 | Delivered on: 19 August 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 26/28 high street mexborough t/n SYK177935 and SYK99869. Outstanding |
10 June 2003 | Delivered on: 11 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 barnsley road golthorpe rotherham south yorkshire S63 9NF t/n SYK172782. Outstanding |
3 March 2003 | Delivered on: 4 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22 barnsley road south elmsall pontefract west yorkshire WF9 2SE. Outstanding |
7 October 2002 | Delivered on: 9 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 62 market street, barnsley, south yorkshire. Outstanding |
23 August 2000 | Delivered on: 1 September 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 6A eastgate,barnsley,south yorkshire S70 6AA. Outstanding |
25 September 2017 | Delivered on: 3 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 November 1999 | Delivered on: 6 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 59 and 61 high street wombwell barnsley south yorkshire. Outstanding |
3 October 2017 | Registration of charge 037614600010, created on 25 September 2017 (18 pages) |
---|---|
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 March 2014 | Registration of charge 037614600009 (17 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Barry Nigel Seal on 28 April 2010 (1 page) |
26 May 2010 | Director's details changed for Barry Nigel Seal on 28 April 2010 (2 pages) |
26 May 2010 | Director's details changed for David Timothy Adrian Scourfield on 28 April 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 July 2007 | Return made up to 28/04/07; full list of members (3 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 July 2006 | Return made up to 28/04/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 September 2005 | Return made up to 28/04/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Return made up to 28/04/03; full list of members
|
16 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Return made up to 28/04/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: highfield house 25 sackville street, barnsley south yorkshire S70 2DE (1 page) |
24 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 February 2001 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
6 December 1999 | Particulars of mortgage/charge (3 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | New secretary appointed;new director appointed (2 pages) |
28 April 1999 | Incorporation (16 pages) |