Whaley Road
Barnsley
S75 1HQ
Director Name | Mr Andrew Paul Frome |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Morston Claycliffe Business Park Whaley Road Barnsley S75 1HQ |
Director Name | Ms Claire Marie Bailey |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 day after company formation) |
Appointment Duration | 19 years, 1 month (resigned 05 December 2019) |
Role | Recruitement Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stone Fold Village Rising Bridge Accrington Lancashire BB5 2DP |
Director Name | Nick Bailey |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 day after company formation) |
Appointment Duration | 19 years, 1 month (resigned 05 December 2019) |
Role | Recruitement Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stone Fold Village Accrington Lancashire BB5 2DP |
Director Name | Ms Susan Jane Scott |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 day after company formation) |
Appointment Duration | 19 years, 1 month (resigned 05 December 2019) |
Role | Recruitement Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Drinkhouse Barn Back Drinkhouse Lane Croston Lancashire PR26 9JL |
Secretary Name | Nick Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 day after company formation) |
Appointment Duration | 19 years, 1 month (resigned 05 December 2019) |
Role | Recruitement Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stone Fold Village Accrington Lancashire BB5 2DP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | keystagesupplies.co.uk |
---|
Registered Address | 3 Morston Claycliffe Business Park Whaley Road Barnsley S75 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Susan Jane Scott 50.00% Ordinary |
---|---|
30 at £1 | Claire Marie Bailey 25.00% Ordinary |
30 at £1 | Nick Bailey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,109 |
Cash | £324,415 |
Current Liabilities | £515,566 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
30 June 2022 | Delivered on: 8 July 2022 Persons entitled: Bgf Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
30 June 2022 | Delivered on: 6 July 2022 Persons entitled: Gregory Dickens Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
24 November 2020 | Delivered on: 26 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
4 August 2020 | Delivered on: 4 August 2020 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
4 August 2020 | Delivered on: 4 August 2020 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
5 December 2019 | Delivered on: 12 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
5 December 2019 | Delivered on: 6 December 2019 Persons entitled: Bgf Nominees Limited Classification: A registered charge Outstanding |
6 June 2006 | Delivered on: 9 June 2006 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. See the mortgage charge document for full details. Outstanding |
30 June 2022 | Delivered on: 12 July 2022 Persons entitled: Gregory Dickens Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property or other such property specified in clause 4 of the charge instrument. Outstanding |
23 March 2001 | Delivered on: 24 March 2001 Satisfied on: 22 June 2006 Persons entitled: First National Invoice Finance Limited Classification: Fixed and floating charge on book and other debts Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement dated 14TH february 2001 or otherwise. Particulars: By way of fixed charge all (a)specified debts being any book debts the ownership of which shall fail to vest absolutely and effectively in the security holder for any reason together with the related rights (b)all other debts being all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever..by way of floating charge the undertaking and all the property rights and assets of the company. Fully Satisfied |
6 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
---|---|
16 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
20 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2015 (22 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 June 2015 | Particulars of variation of rights attached to shares (3 pages) |
30 June 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
30 June 2015 | Resolutions
|
30 June 2015 | Change of share class name or designation (2 pages) |
18 June 2015 | Resolutions
|
18 June 2015 | Memorandum and Articles of Association (1 page) |
4 June 2015 | Notice of Restriction on the Company's Articles (2 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
24 March 2014 | Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
12 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Nick Bailey on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Susan Jane Scott on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Claire Marie Bailey on 27 November 2009 (2 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Return made up to 31/10/06; full list of members (3 pages) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
28 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
19 August 2005 | Return made up to 31/10/04; full list of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
29 March 2004 | Return made up to 31/10/03; full list of members
|
11 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
20 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
14 January 2002 | Ad 05/12/00--------- £ si 97@1 (2 pages) |
21 December 2001 | Return made up to 31/10/01; full list of members
|
24 March 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | New director appointed (3 pages) |
12 December 2000 | New secretary appointed;new director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 November 2000 | Secretary resigned (1 page) |
31 October 2000 | Incorporation (7 pages) |