High Hoyland
Barnsley
South Yorkshire
S75 4AY
Director Name | Ms Jane Booker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2012(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mount High Hoyland Lane High Hoyland Barnsley South Yorkshire S75 4AY |
Director Name | Mr Peter Booker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount High Hoyland Lane High Hoyland Barnsley South Yorkshire S75 4AY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Mrs Jane Booker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104,441 |
Cash | £20,261 |
Current Liabilities | £193,921 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
9 April 2009 | Delivered on: 11 April 2009 Satisfied on: 25 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 upperfield lane high hoyland barnsley south yorkshire t/no syk 406279 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
13 March 2008 | Delivered on: 14 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 21 claycliffe business park barugh green barnsley south yorkshire; syk 535111; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 February 2002 | Delivered on: 8 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of twibell st,barnsley,south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 January 2002 | Delivered on: 31 January 2002 Persons entitled: The Royal Bank of Scotland 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 |
30 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
17 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 October 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
3 October 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 February 2012 | Appointment of Mrs Jane Booker as a director (2 pages) |
27 February 2012 | Appointment of Mrs Jane Booker as a director (2 pages) |
27 February 2012 | Termination of appointment of Peter Booker as a director (1 page) |
27 February 2012 | Termination of appointment of Peter Booker as a director (1 page) |
4 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 March 2010 | Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 4 March 2010 (2 pages) |
23 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 May 2008 | Secretary's change of particulars / jane booker / 30/04/2008 (1 page) |
6 May 2008 | Secretary's change of particulars / jane booker / 30/04/2008 (1 page) |
6 May 2008 | Director's change of particulars / peter booker / 30/04/2008 (1 page) |
6 May 2008 | Director's change of particulars / peter booker / 30/04/2008 (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
19 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 July 2004 | Return made up to 16/07/04; full list of members
|
27 July 2004 | Return made up to 16/07/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 September 2003 | Return made up to 16/07/03; full list of members (6 pages) |
17 September 2003 | Return made up to 16/07/03; full list of members (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
30 August 2002 | Return made up to 16/07/02; full list of members (6 pages) |
30 August 2002 | Return made up to 16/07/02; full list of members (6 pages) |
3 August 2002 | Ad 16/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2002 | Ad 16/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Incorporation (17 pages) |
16 July 2001 | Incorporation (17 pages) |