Thurlstone
Sheffield
S36 9QT
Secretary Name | Dean James Foulkes |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36 Champany Fields Dodworth Barnsley South Yorkshire S75 3TY |
Director Name | Mr Dean James Foulkes |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 36 Champany Fields Dodworth Barnsley South Yorkshire S75 3TY |
Secretary Name | Julie Foulkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cubley Brook Court Penistone Sheffield South Yorkshire S36 6DQ |
Director Name | Mr Richard Joseph Oldroyd |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Shaw Road Thornham Rochdale OL16 4SH |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | www.dibsa.co.uk/ |
---|---|
Telephone | 01226 289471 |
Telephone region | Barnsley |
Registered Address | 17 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Andrew Christopher Foulkes 80.00% Ordinary |
---|---|
10 at £1 | Dean Foulkes 10.00% Ordinary |
10 at £1 | Greig Hinchliffe 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £910,352 |
Cash | £326,447 |
Current Liabilities | £648,566 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (8 months, 1 week from now) |
6 September 2011 | Delivered on: 7 September 2011 Satisfied on: 28 February 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
4 July 2002 | Delivered on: 10 July 2002 Persons entitled: National Westminster 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 |
28 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
20 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
16 June 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
30 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
7 July 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
4 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
23 June 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
23 June 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
28 June 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
17 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
13 June 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
13 June 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
17 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 February 2015 | Notice of completion of voluntary arrangement (16 pages) |
23 February 2015 | Notice of completion of voluntary arrangement (16 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
18 November 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2014 (10 pages) |
18 November 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2014 (10 pages) |
23 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
23 May 2014 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
17 December 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2013 (9 pages) |
17 December 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2013 (9 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
26 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2012 (10 pages) |
26 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2012 (10 pages) |
18 October 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
18 October 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
20 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Director's details changed for Dean James Foulkes on 1 December 2011 (2 pages) |
20 March 2012 | Director's details changed for Dean James Foulkes on 1 December 2011 (2 pages) |
20 March 2012 | Director's details changed for Dean James Foulkes on 1 December 2011 (2 pages) |
20 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
20 October 2011 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
20 October 2011 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 July 2011 | Termination of appointment of Richard Oldroyd as a director (2 pages) |
21 July 2011 | Termination of appointment of Richard Oldroyd as a director (2 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Registered office address changed from Unit 1a Oxspring Wire Mills Oxspring Sheffield South Yorkshire S36 8YW on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from Unit 1a Oxspring Wire Mills Oxspring Sheffield South Yorkshire S36 8YW on 19 January 2011 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
25 March 2010 | Director's details changed for Andrew Christopher Foulkes on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Richard Joseph Oldroyd on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Dean James Foulkes on 20 April 2009 (1 page) |
25 March 2010 | Director's details changed for Dean James Foulkes on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Richard Joseph Oldroyd on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Dean James Foulkes on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Dean James Foulkes on 20 April 2009 (1 page) |
25 March 2010 | Director's details changed for Andrew Christopher Foulkes on 25 March 2010 (2 pages) |
2 March 2010 | Company name changed deighton south & midland LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Company name changed deighton south & midland LIMITED\certificate issued on 02/03/10
|
18 February 2010 | Resolutions
|
18 February 2010 | Resolutions
|
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
11 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
29 October 2008 | Director appointed richard joseph oldroyd (2 pages) |
29 October 2008 | Director appointed richard joseph oldroyd (2 pages) |
9 October 2008 | Particulars of contract relating to shares (2 pages) |
9 October 2008 | Particulars of contract relating to shares (2 pages) |
9 October 2008 | Ad 26/09/08\gbp si 73@1=73\gbp ic 27/100\ (2 pages) |
9 October 2008 | Particulars of contract relating to shares (2 pages) |
9 October 2008 | Ad 26/09/08\gbp si 73@1=73\gbp ic 27/100\ (2 pages) |
9 October 2008 | Ad 02/10/08\gbp si 25@1=25\gbp ic 2/27\ (2 pages) |
9 October 2008 | Ad 02/10/08\gbp si 25@1=25\gbp ic 2/27\ (2 pages) |
9 October 2008 | Particulars of contract relating to shares (2 pages) |
22 May 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
18 April 2008 | Director appointed dean james foulkes (1 page) |
18 April 2008 | Director appointed dean james foulkes (1 page) |
20 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from unit 1C oxspring wire mills oxspring sheffield south yorkshire S36 8YW (1 page) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from unit 1C oxspring wire mills oxspring sheffield south yorkshire S36 8YW (1 page) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Location of register of members (1 page) |
1 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
8 March 2007 | Location of debenture register (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: old freemans yard lambra road barnsley south yorkshire S70 1QY (1 page) |
8 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Location of debenture register (1 page) |
8 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
8 March 2007 | Location of register of members (1 page) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Location of register of members (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: old freemans yard lambra road barnsley south yorkshire S70 1QY (1 page) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 July 2006 | New secretary appointed (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 25/02/06; full list of members (2 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 25/02/06; full list of members (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New secretary appointed (1 page) |
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 1 cubley brook court penistone sheffield south yorkshire S36 6DQ (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 1 cubley brook court penistone sheffield south yorkshire S36 6DQ (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
31 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
31 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
11 January 2005 | Accounts for a small company made up to 28 February 2004 (7 pages) |
11 January 2005 | Accounts for a small company made up to 28 February 2004 (7 pages) |
8 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
28 November 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
28 November 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
27 April 2003 | Return made up to 25/02/03; full list of members (6 pages) |
27 April 2003 | Return made up to 25/02/03; full list of members (6 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
29 May 2002 | Return made up to 25/02/02; full list of members (6 pages) |
29 May 2002 | Return made up to 25/02/02; full list of members (6 pages) |
7 July 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
7 July 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
26 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 1 cubley brook court penistone sheffield south yorkshire S36 6DQ (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 1 cubley brook court penistone sheffield south yorkshire S36 6DQ (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
25 February 2000 | Incorporation (13 pages) |
25 February 2000 | Incorporation (13 pages) |