Barnsley
South Yorkshire
S70 6PF
Director Name | Mr Leslie John Upson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2011(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 285 Dodworth Road Barnsley South Yorkshire S70 6PF |
Director Name | Mr Leslie John Upson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Moorland Avenue Barnsley South Yorkshire S70 6PQ |
Director Name | Lynn Margaret Upson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moorland Avenue Barnsley South Yorkshire S70 6PQ |
Director Name | Anne Louise Davies |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 October 2004) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 New Street Worsbrough Dale Barnsley South Yorkshire S70 4TE |
Director Name | Mr James William Upson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 August 2011) |
Role | IT Management |
Country of Residence | United Kingdom |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mr John Andrew Upson |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Anne Louise Davies |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 August 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 285 Dodworth Road Barnsley South Yorkshire S70 6PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 30 other UK companies use this postal address |
5 at £1 | Priory Manufacturing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,790 |
Cash | £6,202 |
Current Liabilities | £953 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 November 2013 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 1 November 2013 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Termination of appointment of James Upson as a director (1 page) |
17 August 2011 | Termination of appointment of John Upson as a director (1 page) |
17 August 2011 | Termination of appointment of Anne Davies as a director (1 page) |
17 August 2011 | Appointment of Mr Leslie John Upson as a director (2 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Secretary's details changed for Mr Leslie John Upson on 18 April 2010 (1 page) |
19 April 2010 | Director's details changed for James William Upson on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Anne Louise Davies on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for John Andrew Upson on 18 April 2010 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
26 January 2007 | New director appointed (2 pages) |
4 July 2006 | Company name changed just patios LIMITED\certificate issued on 04/07/06 (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 May 2006 | Return made up to 18/04/06; full list of members (4 pages) |
11 April 2006 | Ad 25/03/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 September 2005 | Return made up to 18/04/02; full list of members; amend (7 pages) |
2 September 2005 | Return made up to 18/04/03; full list of members; amend (7 pages) |
2 September 2005 | Return made up to 18/04/04; full list of members; amend (8 pages) |
2 September 2005 | Ad 31/03/04--------- £ si 2@1 (2 pages) |
31 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
5 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
23 April 2004 | Ad 31/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 November 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
13 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
17 July 2001 | Ad 01/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Incorporation (17 pages) |