Bramley
Rotherham
South Yorkshire
S66 1WG
Secretary Name | Mr Stephen Cheetham |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Balmer Rise Bramley Rotherham South Yorkshire S66 1WG |
Director Name | Mr Stephen Cheetham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2000(1 week, 1 day after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Balmer Rise Bramley Rotherham South Yorkshire S66 1WG |
Director Name | Mr Philip Codd |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2000(1 week, 1 day after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Paint Sprayer |
Country of Residence | England |
Correspondence Address | 38 Redwood Drive Maltby Rotherham S66 8DL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | ctwigg.co.uk |
---|
Registered Address | C Twigg And Son Limited Hope Street Rotherham South Yorkshire S60 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
1 at £1 | Philip Codd 33.33% Ordinary |
---|---|
1 at £1 | Stephen Cheetham 33.33% Ordinary |
1 at £1 | William Codd 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,771 |
Current Liabilities | £115,977 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 2 weeks from now) |
22 November 2007 | Delivered on: 29 November 2007 Persons entitled: Barclays 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 |
---|---|
14 February 2005 | Delivered on: 17 February 2005 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 land and buildings in hope street rotherham south yorkshire. Outstanding |
23 January 2001 | Delivered on: 31 January 2001 Persons entitled: Barclays Bank PLC Classification: All assets 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 |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
8 January 2021 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
13 December 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
13 December 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
3 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
13 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
30 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
15 December 2015 | Registered office address changed from Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA to C Twigg and Son Limited Hope Street Rotherham South Yorkshire S60 1LH on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA to C Twigg and Son Limited Hope Street Rotherham South Yorkshire S60 1LH on 15 December 2015 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
13 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
24 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
24 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Stephen Cheetham on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Philip Codd on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Stephen Cheetham on 2 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Philip Codd on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Stephen Cheetham on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for William Codd on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for William Codd on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for William Codd on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Philip Codd on 2 October 2009 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: victoria court 91 huddersfield road holmfirth HD9 3JA (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: victoria court 91 huddersfield road holmfirth HD9 3JA (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: victoria court, 91 huddersfield road, holmfirth west yorkhire HD9 3JA (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: victoria court, 91 huddersfield road, holmfirth west yorkhire HD9 3JA (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: westbourne place 23 westbourne road sheffield south yorkshire S10 2QQ (1 page) |
21 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: westbourne place 23 westbourne road sheffield south yorkshire S10 2QQ (1 page) |
21 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
29 November 2007 | Particulars of mortgage/charge (9 pages) |
29 November 2007 | Particulars of mortgage/charge (9 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
19 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
19 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
12 December 2005 | Return made up to 29/11/05; full list of members
|
12 December 2005 | Return made up to 29/11/05; full list of members
|
16 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
9 December 2003 | Return made up to 29/11/03; full list of members (8 pages) |
9 December 2003 | Return made up to 29/11/03; full list of members (8 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (1 page) |
8 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
8 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
10 January 2002 | Return made up to 06/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 06/12/01; full list of members (7 pages) |
4 April 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
4 April 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
31 January 2001 | Particulars of mortgage/charge (11 pages) |
31 January 2001 | Particulars of mortgage/charge (11 pages) |
29 December 2000 | Ad 14/12/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 December 2000 | Ad 14/12/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 December 2000 | New director appointed (1 page) |
29 December 2000 | New director appointed (1 page) |
29 December 2000 | New director appointed (1 page) |
29 December 2000 | New director appointed (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
6 December 2000 | Incorporation (15 pages) |
6 December 2000 | Incorporation (15 pages) |