Cudworth
Barnsley
South Yorkshire
S72 8TL
Director Name | Mrs Cheryl Shaw |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141b Royston Road Cudworth Barnsley South Yorkshire S72 8BW |
Director Name | Mr Mark Wigley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2009(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Vehicle Dismantler |
Country of Residence | England |
Correspondence Address | 30 Royston Road Cudworth Barnsley South Yorkshire S72 8BP |
Director Name | Mr Mark Wigley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Royston Road Cudworth Barnsley South Yorkshire S72 8BP |
Director Name | Mr Trevor Wigley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Royston Road Cudworth Barnsley South Yorkshire S72 8BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | twigley.com |
---|---|
Telephone | 01226 723147 |
Telephone region | Barnsley |
Registered Address | 12 Manvers House Pioneer Close Wath-Upon-Dearne Rotherham South Yorkshire S63 7JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Wath |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £595,769 |
Cash | £500 |
Current Liabilities | £173,458 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 4 days from now) |
18 May 2000 | Delivered on: 25 May 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
22 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
1 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
21 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
6 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 May 2011 | Registered office address changed from Old Linen Court 83-85 Shambles Street, Barnsley South Yorkshire S70 2SB on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from Old Linen Court 83-85 Shambles Street, Barnsley South Yorkshire S70 2SB on 12 May 2011 (1 page) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 April 2010 | Director's details changed for Mr Mark Wigley on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Cheryl Shaw on 25 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Mark Wigley on 25 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Cheryl Shaw on 25 April 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 February 2009 | Director appointed mr mark wigley (1 page) |
19 February 2009 | Director appointed mr mark wigley (1 page) |
25 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
20 February 2007 | Ad 02/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2007 | Ad 02/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
13 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Director's particulars changed (1 page) |
19 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
21 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
21 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (1 page) |
26 June 2002 | New director appointed (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
30 May 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
13 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
17 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
28 September 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
28 September 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Incorporation (18 pages) |
25 April 2000 | Incorporation (18 pages) |
25 April 2000 | Secretary resigned (1 page) |