289 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director Name | Nicola Jane Cliff |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2003(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Robinson Court 289-291kimberworth Road Rotherham South Yorkshire S61 1HF |
Director Name | Mrs Anne France |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2003(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Process Server |
Country of Residence | England |
Correspondence Address | Flat 1 Robinson Court 289-291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Director Name | Betty Wollridge |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2003(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8 Robinson Court 289-291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Director Name | Joan Sheila Spurr |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2003(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 15 Robinson Court 289-291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Director Name | Allan Price |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2003(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 9 Robinson Court 289-291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Director Name | Mr Harold Levesley |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2003(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 12 Robinson Court 289-291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Director Name | John Cliff |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2003(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 Robinson Court 289-291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Director Name | Jean Scholey |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(2 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Domestic |
Country of Residence | England |
Correspondence Address | Flat 3 Robinson Court 289-291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Director Name | Mr Kenneth Barrie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2011(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Robinson Court Flat 21 Robinson Court 289/291 Kimberworth Road Rotherham S61 1HF |
Director Name | Mrs Cherie Theresa English |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 July 2012(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Whiston Grange Rotherham S60 3BG |
Director Name | Miss Terri Dawn Clarke |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2014(13 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Flat 11 Robinson Court 289/291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Director Name | Mrs Patricia Wiles |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2014(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Robinson Court Flat6 Robinson Court 289/291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Director Name | Mr Trevor Chandley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2015(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Robinson Court Flat 15 Robinson Court 289/291 Kimberworth Road Rotherham S61 1HF |
Director Name | Mr Graham Russell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Robinson Court Flat 13 Robinson Court 289/291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Director Name | Roderick James Laughton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2016(15 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Robinson Court Flat 15robinson Court 289/291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Director Name | Ms Jane Wood |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2016(15 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Robinson Court Flat 19 Robinson Court 289/291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Director Name | Mr Barry Proctor |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 Robinson Court 291 Kimberworth Road Rotherh 289/291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Secretary Name | Mr Kenneth Rodney Marshall |
---|---|
Status | Current |
Appointed | 01 January 2018(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Whiston Grange Rotherham South Yorkshire S60 3BG |
Secretary Name | Carol Ann Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollyoak Mount 262a Kimberworth Road Rotherham South Yorkshire S61 1HG |
Director Name | Christopher John Dixie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2003(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 March 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat4 Robinson Court 289-291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Director Name | David Siddall |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 July 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 11 Robinson Court 289-291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Director Name | David Ian Webster |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 2005) |
Role | Finance Manager |
Correspondence Address | Flat 13 Robinson Court 289-291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Director Name | Cllr Gavin Peter Sharp Jp |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 July 2012) |
Role | Bank Manager, Cllr & Magistrate |
Country of Residence | England |
Correspondence Address | 7 Robinson Court 289-291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Director Name | Cyril Laughton |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 16 Robinson Court 289-291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Director Name | Carol Ann Guest |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 December 2014) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | Flat 6 Robinson Court 289-291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Secretary Name | Joan Sheila Spurr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 April 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 15 Robinson Court 289-291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Director Name | Mr Anthony James Ruane |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 October 2015) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | Kingslea 69 Hesley Grange Scholes Rotherham South Yorkshire S61 2QY |
Secretary Name | Gavin Peter Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 2011) |
Role | Bank Manager & Magistrate |
Correspondence Address | 7 Robinson Court 289-291 Kimberworth Road Rotherham South Yorkshire S61 1HF |
Secretary Name | Mrs Joan Shelia Spurr |
---|---|
Status | Resigned |
Appointed | 15 March 2011(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 December 2017) |
Role | Company Director |
Correspondence Address | Flat 15 Robinson Court 289/291 Kimberworth Road Kimberworth Rotherham South Yorkshire S61 1HF |
Director Name | Mr Christopher John Dixie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 2016) |
Role | IT Consultany |
Country of Residence | England |
Correspondence Address | 13 St Gregorysroad 13 St Gregorys Road Stratford Upon Avon |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2 Whiston Grange Rotherham S60 3BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Ward | Sitwell |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | John William Cliff & Nicola Cliff 9.52% Ordinary |
---|---|
1 at £1 | Agency Audit & Assessment LTD 4.76% Ordinary |
1 at £1 | Alan Price & Ivy Sylvia Emma Price 4.76% Ordinary |
1 at £1 | Anthony James Ruane & Julie Ann Ruane 4.76% Ordinary |
1 at £1 | Arnold Robert France 4.76% Ordinary |
1 at £1 | Audrey Clayton 4.76% Ordinary |
1 at £1 | Carol Ann Guest 4.76% Ordinary |
1 at £1 | Cherie English 4.76% Ordinary |
1 at £1 | Cyril Laughton 4.76% Ordinary |
1 at £1 | Karen Wilks & Christine Megson 4.76% Ordinary |
1 at £1 | Kenneth Barrie & Susan Barrie 4.76% Ordinary |
1 at £1 | Mrs Jean Scoley 4.76% Ordinary |
1 at £1 | Nora Levesley & Harold Levesley 4.76% Ordinary |
1 at £1 | Raymond Alan Spurr & Joan Sheila Spurr 4.76% Ordinary |
1 at £1 | Terri Clarke 4.76% Ordinary |
1 at £1 | Trevor Chandley 4.76% Ordinary |
4 at £1 | Trevor John Plant 19.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,414 |
Net Worth | £13,383 |
Cash | £12,740 |
Current Liabilities | £350 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
1 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
11 November 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
28 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 20 August 2019 with updates (5 pages) |
7 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 October 2018 | Registered office address changed from 34 Broom Road Rotherham S60 2TA to 2 Whiston Grange Rotherham S60 3BG on 12 October 2018 (1 page) |
12 October 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 January 2018 | Appointment of Mr Kenneth Rodney Marshall as a secretary on 1 January 2018 (2 pages) |
12 January 2018 | Appointment of Mr Kenneth Rodney Marshall as a secretary on 1 January 2018 (2 pages) |
11 December 2017 | Termination of appointment of Joan Shelia Spurr as a secretary on 10 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Joan Shelia Spurr as a secretary on 10 December 2017 (1 page) |
22 August 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
8 August 2017 | Appointment of Mr Barry Proctor as a director on 8 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Christopher John Dixie as a director on 16 November 2016 (1 page) |
8 August 2017 | Appointment of Mr Barry Proctor as a director on 8 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Christopher John Dixie as a director on 16 November 2016 (1 page) |
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
5 September 2016 | Director's details changed for Mrr Roderick James Laughton on 2 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mrr Roderick James Laughton on 2 September 2016 (2 pages) |
29 August 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
29 August 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
25 August 2016 | Appointment of Ms Jane Wood as a director on 25 August 2016 (2 pages) |
25 August 2016 | Appointment of Mrr Roderick James Laughton as a director on 24 August 2016 (2 pages) |
25 August 2016 | Appointment of Mrr Roderick James Laughton as a director on 24 August 2016 (2 pages) |
25 August 2016 | Appointment of Ms Jane Wood as a director on 25 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Anthony James Ruane as a director on 1 October 2015 (1 page) |
24 August 2016 | Termination of appointment of Anthony James Ruane as a director on 1 October 2015 (1 page) |
19 April 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
19 April 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
17 October 2015 | Director's details changed for Mr Graham Russell on 17 October 2015 (2 pages) |
17 October 2015 | Director's details changed for Mr Graham Russell on 1 October 2015 (2 pages) |
17 October 2015 | Director's details changed for Mr Graham Russell on 1 October 2015 (2 pages) |
17 October 2015 | Appointment of Mr Graham Russell as a director on 1 October 2015 (2 pages) |
17 October 2015 | Appointment of Mr Graham Russell as a director on 1 October 2015 (2 pages) |
17 October 2015 | Director's details changed for Mr Graham Russell on 17 October 2015 (2 pages) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
19 August 2015 | Appointment of Mr Trevor Chandley as a director on 16 July 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Kenneth Barrie on 9 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Trevor Chandley as a director on 16 July 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Kenneth Barrie on 9 July 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Kenneth Barrie on 9 July 2015 (2 pages) |
12 April 2015 | Appointment of Mr Kenneth Barrie as a director on 26 November 2011 (2 pages) |
12 April 2015 | Appointment of Mr Kenneth Barrie as a director on 26 November 2011 (2 pages) |
18 March 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
18 March 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
22 January 2015 | Termination of appointment of Carol Ann Guest as a director on 19 December 2014 (1 page) |
22 January 2015 | Termination of appointment of Carol Ann Guest as a director on 19 December 2014 (1 page) |
2 January 2015 | Appointment of Mrs Patricia Wiles as a director on 19 December 2014 (2 pages) |
2 January 2015 | Appointment of Mrs Patricia Wiles as a director on 19 December 2014 (2 pages) |
29 August 2014 | Appointment of Mr Christopher John Dixie as a director on 14 March 2014 (2 pages) |
29 August 2014 | Appointment of Mr Christopher John Dixie as a director on 14 March 2014 (2 pages) |
22 August 2014 | Appointment of Miss Terri Dawn Clarke as a director on 22 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Christopher John Dixie as a director on 13 March 2014 (1 page) |
22 August 2014 | Termination of appointment of David Siddall as a director on 24 July 2014 (1 page) |
22 August 2014 | Termination of appointment of David Siddall as a director on 24 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Christopher John Dixie as a director on 13 March 2014 (1 page) |
22 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Appointment of Miss Terri Dawn Clarke as a director on 22 August 2014 (2 pages) |
5 March 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
5 March 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
30 August 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
29 August 2013 | Director's details changed for Harold Leversley on 29 August 2013 (2 pages) |
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (19 pages) |
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (19 pages) |
29 August 2013 | Director's details changed for Harold Leversley on 29 August 2013 (2 pages) |
1 March 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
1 March 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (18 pages) |
29 August 2012 | Termination of appointment of Cyril Laughton as a director (1 page) |
29 August 2012 | Termination of appointment of Cyril Laughton as a director (1 page) |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (18 pages) |
26 July 2012 | Appointment of Mrs Cherie Theresa English as a director (2 pages) |
26 July 2012 | Termination of appointment of Gavin Sharp Jp as a director (1 page) |
26 July 2012 | Termination of appointment of Gavin Sharp Jp as a director (1 page) |
26 July 2012 | Appointment of Mrs Cherie Theresa English as a director (2 pages) |
21 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (19 pages) |
21 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (19 pages) |
16 March 2011 | Appointment of Mrs Joan Shelia Spurr as a secretary (2 pages) |
16 March 2011 | Termination of appointment of Gavin Sharp as a secretary (1 page) |
16 March 2011 | Termination of appointment of Gavin Sharp as a secretary (1 page) |
16 March 2011 | Appointment of Mrs Joan Shelia Spurr as a secretary (2 pages) |
18 February 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
18 February 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Director's details changed for Gavin Peter Sharp on 20 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (19 pages) |
20 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (19 pages) |
20 September 2010 | Director's details changed for Gavin Peter Sharp on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Arnold Robert France on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Arnold Robert France on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for John Cliff on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Allan Price on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Christopher John Dixie on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Betty Wollridge on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for David Siddall on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Harold Leversley on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Jean Scholey on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Joan Sheila Spurr on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Allan Price on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Cyril Laughton on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for John Cliff on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Harold Leversley on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Nicola Jane Cliff on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Joan Sheila Spurr on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for David Siddall on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Nicola Jane Cliff on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Jean Scholey on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Christopher John Dixie on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Betty Wollridge on 20 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Cyril Laughton on 20 August 2010 (2 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (14 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (14 pages) |
1 May 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
1 May 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
29 December 2008 | Return made up to 20/08/08; full list of members (14 pages) |
29 December 2008 | Return made up to 20/08/08; full list of members (14 pages) |
28 December 2008 | Return made up to 20/08/07; full list of members (14 pages) |
28 December 2008 | Return made up to 20/08/07; full list of members (14 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | New secretary appointed (2 pages) |
10 May 2007 | New secretary appointed (2 pages) |
26 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
26 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
12 September 2006 | Return made up to 20/08/06; full list of members
|
12 September 2006 | Return made up to 20/08/06; full list of members
|
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
29 December 2005 | Return made up to 20/08/05; full list of members (17 pages) |
29 December 2005 | Return made up to 20/08/05; full list of members (17 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
9 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (1 page) |
9 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
24 September 2004 | New director appointed (1 page) |
24 September 2004 | New director appointed (1 page) |
13 September 2004 | Return made up to 20/08/04; change of members (13 pages) |
13 September 2004 | Return made up to 20/08/04; change of members (13 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Return made up to 20/08/03; full list of members (14 pages) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Return made up to 20/08/03; full list of members (14 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 May 2003 | Ad 15/01/03--------- £ si 14@1=14 £ ic 2/16 (6 pages) |
29 May 2003 | Ad 15/01/03--------- £ si 14@1=14 £ ic 2/16 (6 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
23 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
23 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
29 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
29 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
20 August 2001 | Incorporation (15 pages) |
20 August 2001 | Incorporation (15 pages) |