Wharncliffe Business Park
Carlton, Barnsley
South Yorkshire
S71 3HR
Secretary Name | Mr David Grouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2002(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17 Middlewoods Way Wharncliffe Business Park Carlton, Barnsley South Yorkshire S71 3HR |
Director Name | Simon Nicholas Dumble |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2006(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR |
Secretary Name | Joseph Stephen Mc Conville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | Buckler House Bucklers Head Kellas Dundee Ddj 3pd |
Director Name | Mr Paul Theile |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 day (resigned 30 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodland Drive Sandal Wakefield West Yorkshire WF2 6DD |
Director Name | Mr David Grouse |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Woodthorpe Manor Woodthorpe Lane Wakefield WF2 6SY |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | Cheshire Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 November 2001) |
Correspondence Address | 220 Walton Breck Road Liverpool Merseyside L4 0RQ |
Secretary Name | Cheshire Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 November 2001) |
Correspondence Address | 220 Walton Breck Road Liverpool Merseyside L4 0RQ |
Director Name | First Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2003) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | First Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 2002) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Registered Address | Unit 17 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 7 other UK companies use this postal address |
17 at £1 | Mel Environmental LTD 4.90% Ordinary |
---|---|
15 at £1 | Admin Centre Uk 4.32% Ordinary |
15 at £1 | Bridget Kelly 4.32% Ordinary |
15 at £1 | Ellis B. Grouse 4.32% Ordinary |
15 at £1 | Hollie L. Grouse 4.32% Ordinary |
15 at £1 | Jessica C. Theile 4.32% Ordinary |
15 at £1 | Mandy Ross 4.32% Ordinary |
15 at £1 | Miss T.a. Owen 4.32% Ordinary |
15 at £1 | Mr Andrew Bairstow 4.32% Ordinary |
15 at £1 | Mr David Grouse 4.32% Ordinary |
15 at £1 | Mr Paul Theile 4.32% Ordinary |
15 at £1 | Mr Simon Dumble 4.32% Ordinary |
15 at £1 | Mrs Eleanor Thiele 4.32% Ordinary |
15 at £1 | Mrs Kathryn E. Summerscales 4.32% Ordinary |
15 at £1 | P. Lealman 4.32% Ordinary |
15 at £1 | Payroll & Corporate Services LTD 4.32% Ordinary |
15 at £1 | S. Bradley 4.32% Ordinary |
15 at £1 | S. Pbs 4.32% Ordinary |
15 at £1 | S. Sillitoe 4.32% Ordinary |
15 at £1 | Shirley Steen 4.32% Ordinary |
15 at £1 | T. Moxon 4.32% Ordinary |
15 at £1 | W. Peace 4.32% Ordinary |
15 at £1 | William E. Theile 4.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,225 |
Cash | £1 |
Current Liabilities | £41,538 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
7 November 2023 | Confirmation statement made on 3 November 2023 with updates (6 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
14 November 2022 | Confirmation statement made on 3 November 2022 with updates (6 pages) |
4 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
24 November 2021 | Confirmation statement made on 3 November 2021 with updates (6 pages) |
22 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
17 December 2020 | Confirmation statement made on 3 November 2020 with updates (6 pages) |
28 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
12 November 2019 | Confirmation statement made on 3 November 2019 with updates (6 pages) |
30 September 2019 | Secretary's details changed for Paul Thiele on 27 September 2019 (1 page) |
27 September 2019 | Secretary's details changed for Mr David Grouse on 27 September 2019 (1 page) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 3 November 2018 with updates (6 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 3 November 2017 with updates (6 pages) |
12 December 2017 | Confirmation statement made on 3 November 2017 with updates (6 pages) |
30 May 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
30 May 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
26 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
29 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Director's details changed for Simon Nicholas Dumble on 31 October 2010 (2 pages) |
29 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Director's details changed for Simon Nicholas Dumble on 31 October 2010 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (16 pages) |
27 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (16 pages) |
27 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (16 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 May 2009 | Director's change of particulars / simon dumble / 01/12/2008 (1 page) |
5 May 2009 | Director's change of particulars / simon dumble / 01/12/2008 (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Return made up to 03/11/08; no change of members (5 pages) |
29 April 2009 | Return made up to 03/11/08; no change of members (5 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Director's change of particulars / simon dumble / 01/12/2006 (1 page) |
18 March 2009 | Director's change of particulars / simon dumble / 01/12/2006 (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
11 March 2008 | Return made up to 03/11/07; full list of members (10 pages) |
11 March 2008 | Return made up to 03/11/07; full list of members (10 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: c/o mel LIMITED newmillerdam business park wakefield WF2 6QW (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: c/o mel LIMITED newmillerdam business park wakefield WF2 6QW (1 page) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
10 January 2007 | Return made up to 03/11/06; no change of members (7 pages) |
10 January 2007 | Return made up to 03/11/06; no change of members (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (1 page) |
8 May 2006 | Return made up to 03/11/05; full list of members (11 pages) |
8 May 2006 | Return made up to 03/11/05; full list of members (11 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
5 January 2005 | Return made up to 03/11/04; no change of members
|
5 January 2005 | Return made up to 03/11/04; no change of members
|
24 December 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
27 January 2004 | Return made up to 03/11/03; no change of members (7 pages) |
27 January 2004 | Return made up to 03/11/03; no change of members (7 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
24 May 2003 | New director appointed (1 page) |
24 May 2003 | New director appointed (1 page) |
16 December 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
16 December 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
13 December 2002 | Return made up to 03/11/02; full list of members
|
13 December 2002 | Return made up to 03/11/02; full list of members
|
6 December 2002 | Registered office changed on 06/12/02 from: 220 walton breck road liverpool merseyside L4 0RQ (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 220 walton breck road liverpool merseyside L4 0RQ (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New secretary appointed (1 page) |
27 September 2002 | New secretary appointed (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New director appointed (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
3 August 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
3 August 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
27 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
27 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
9 October 2001 | Nc inc already adjusted 01/09/01 (1 page) |
9 October 2001 | Statement of rights attached to allotted shares (2 pages) |
9 October 2001 | Ad 01/09/01--------- £ si 345@1=345 £ ic 2/347 (4 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | Ad 01/09/01--------- £ si 345@1=345 £ ic 2/347 (4 pages) |
9 October 2001 | Nc inc already adjusted 01/09/01 (1 page) |
9 October 2001 | Resolutions
|
9 October 2001 | Statement of rights attached to allotted shares (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
23 August 2001 | Company name changed tudor carpets of west bridgford LIMITED\certificate issued on 23/08/01 (2 pages) |
23 August 2001 | Company name changed tudor carpets of west bridgford LIMITED\certificate issued on 23/08/01 (2 pages) |
17 August 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
17 August 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |
3 November 2000 | Incorporation (10 pages) |
3 November 2000 | Incorporation (10 pages) |