Company NameRobinson Court Management Company Limited
Company StatusActive
Company Number04273556
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Trevor John Plant
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Robinson Court
289 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director NameNicola Jane Cliff
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(1 year, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Robinson Court
289-291kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director NameMrs Anne France
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(1 year, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleProcess Server
Country of ResidenceEngland
Correspondence AddressFlat 1 Robinson Court
289-291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director NameBetty Wollridge
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(1 year, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8 Robinson Court
289-291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director NameJoan Sheila Spurr
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(1 year, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 15 Robinson Court
289-291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director NameAllan Price
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(1 year, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 9 Robinson Court
289-291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director NameMr Harold Levesley
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(1 year, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 12 Robinson Court
289-291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director NameJohn Cliff
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(1 year, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 Robinson Court
289-291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director NameJean Scholey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(2 years, 7 months after company formation)
Appointment Duration20 years, 1 month
RoleDomestic
Country of ResidenceEngland
Correspondence AddressFlat 3 Robinson Court
289-291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director NameMr Kenneth Barrie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2011(10 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRobinson Court Flat 21 Robinson Court
289/291 Kimberworth Road
Rotherham
S61 1HF
Director NameMrs Cherie Theresa English
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed09 July 2012(10 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Whiston Grange
Rotherham
S60 3BG
Director NameMiss Terri Dawn Clarke
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2014(13 years after company formation)
Appointment Duration9 years, 8 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressFlat 11 Robinson Court 289/291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director NameMrs Patricia Wiles
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(13 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRobinson Court Flat6 Robinson Court
289/291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director NameMr Trevor Chandley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRobinson Court Flat 15 Robinson Court
289/291 Kimberworth Road
Rotherham
S61 1HF
Director NameMr Graham Russell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(14 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRobinson Court Flat 13 Robinson Court
289/291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director NameRoderick James Laughton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(15 years after company formation)
Appointment Duration7 years, 8 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressRobinson Court Flat 15robinson Court
289/291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director NameMs Jane Wood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2016(15 years after company formation)
Appointment Duration7 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRobinson Court Flat 19 Robinson Court
289/291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director NameMr Barry Proctor
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 Robinson Court 291 Kimberworth Road Rotherh
289/291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Secretary NameMr Kenneth Rodney Marshall
StatusCurrent
Appointed01 January 2018(16 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address2 Whiston Grange
Rotherham
South Yorkshire
S60 3BG
Secretary NameCarol Ann Guest
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHollyoak Mount 262a Kimberworth Road
Rotherham
South Yorkshire
S61 1HG
Director NameChristopher John Dixie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2003(1 year, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 March 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat4 Robinson Court
289-291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director NameDavid Siddall
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(1 year, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 July 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 11 Robinson Court
289-291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director NameDavid Ian Webster
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 2005)
RoleFinance Manager
Correspondence AddressFlat 13 Robinson Court
289-291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director NameCllr Gavin Peter Sharp Jp
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(1 year, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 July 2012)
RoleBank Manager, Cllr & Magistrate
Country of ResidenceEngland
Correspondence Address7 Robinson Court
289-291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director NameCyril Laughton
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(1 year, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 16 Robinson Court
289-291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director NameCarol Ann Guest
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(1 year, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 December 2014)
RoleShop Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 Robinson Court
289-291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Secretary NameJoan Sheila Spurr
NationalityBritish
StatusResigned
Appointed15 January 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 15 Robinson Court
289-291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Director NameMr Anthony James Ruane
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(3 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2015)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressKingslea 69 Hesley Grange
Scholes
Rotherham
South Yorkshire
S61 2QY
Secretary NameGavin Peter Sharp
NationalityBritish
StatusResigned
Appointed17 April 2007(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2011)
RoleBank Manager & Magistrate
Correspondence Address7 Robinson Court
289-291 Kimberworth Road
Rotherham
South Yorkshire
S61 1HF
Secretary NameMrs Joan Shelia Spurr
StatusResigned
Appointed15 March 2011(9 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 December 2017)
RoleCompany Director
Correspondence AddressFlat 15 Robinson Court
289/291 Kimberworth Road Kimberworth
Rotherham
South Yorkshire
S61 1HF
Director NameMr Christopher John Dixie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2016)
RoleIT Consultany
Country of ResidenceEngland
Correspondence Address13 St Gregorysroad 13 St Gregorys Road
Stratford Upon Avon
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Whiston Grange
Rotherham
S60 3BG
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
WardSitwell
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1John William Cliff & Nicola Cliff
9.52%
Ordinary
1 at £1Agency Audit & Assessment LTD
4.76%
Ordinary
1 at £1Alan Price & Ivy Sylvia Emma Price
4.76%
Ordinary
1 at £1Anthony James Ruane & Julie Ann Ruane
4.76%
Ordinary
1 at £1Arnold Robert France
4.76%
Ordinary
1 at £1Audrey Clayton
4.76%
Ordinary
1 at £1Carol Ann Guest
4.76%
Ordinary
1 at £1Cherie English
4.76%
Ordinary
1 at £1Cyril Laughton
4.76%
Ordinary
1 at £1Karen Wilks & Christine Megson
4.76%
Ordinary
1 at £1Kenneth Barrie & Susan Barrie
4.76%
Ordinary
1 at £1Mrs Jean Scoley
4.76%
Ordinary
1 at £1Nora Levesley & Harold Levesley
4.76%
Ordinary
1 at £1Raymond Alan Spurr & Joan Sheila Spurr
4.76%
Ordinary
1 at £1Terri Clarke
4.76%
Ordinary
1 at £1Trevor Chandley
4.76%
Ordinary
4 at £1Trevor John Plant
19.05%
Ordinary

Financials

Year2014
Turnover£9,414
Net Worth£13,383
Cash£12,740
Current Liabilities£350

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

1 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 November 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 September 2019Confirmation statement made on 20 August 2019 with updates (5 pages)
7 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 October 2018Registered 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 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 January 2018Appointment of Mr Kenneth Rodney Marshall as a secretary on 1 January 2018 (2 pages)
12 January 2018Appointment of Mr Kenneth Rodney Marshall as a secretary on 1 January 2018 (2 pages)
11 December 2017Termination of appointment of Joan Shelia Spurr as a secretary on 10 December 2017 (1 page)
11 December 2017Termination of appointment of Joan Shelia Spurr as a secretary on 10 December 2017 (1 page)
22 August 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
8 August 2017Appointment of Mr Barry Proctor as a director on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Christopher John Dixie as a director on 16 November 2016 (1 page)
8 August 2017Appointment of Mr Barry Proctor as a director on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Christopher John Dixie as a director on 16 November 2016 (1 page)
9 March 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
5 September 2016Director's details changed for Mrr Roderick James Laughton on 2 September 2016 (2 pages)
5 September 2016Director's details changed for Mrr Roderick James Laughton on 2 September 2016 (2 pages)
29 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
29 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
25 August 2016Appointment of Ms Jane Wood as a director on 25 August 2016 (2 pages)
25 August 2016Appointment of Mrr Roderick James Laughton as a director on 24 August 2016 (2 pages)
25 August 2016Appointment of Mrr Roderick James Laughton as a director on 24 August 2016 (2 pages)
25 August 2016Appointment of Ms Jane Wood as a director on 25 August 2016 (2 pages)
24 August 2016Termination of appointment of Anthony James Ruane as a director on 1 October 2015 (1 page)
24 August 2016Termination of appointment of Anthony James Ruane as a director on 1 October 2015 (1 page)
19 April 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
19 April 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
17 October 2015Director's details changed for Mr Graham Russell on 17 October 2015 (2 pages)
17 October 2015Director's details changed for Mr Graham Russell on 1 October 2015 (2 pages)
17 October 2015Director's details changed for Mr Graham Russell on 1 October 2015 (2 pages)
17 October 2015Appointment of Mr Graham Russell as a director on 1 October 2015 (2 pages)
17 October 2015Appointment of Mr Graham Russell as a director on 1 October 2015 (2 pages)
17 October 2015Director's details changed for Mr Graham Russell on 17 October 2015 (2 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 21
(21 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 21
(21 pages)
19 August 2015Appointment of Mr Trevor Chandley as a director on 16 July 2015 (2 pages)
19 August 2015Director's details changed for Mr Kenneth Barrie on 9 July 2015 (2 pages)
19 August 2015Appointment of Mr Trevor Chandley as a director on 16 July 2015 (2 pages)
19 August 2015Director's details changed for Mr Kenneth Barrie on 9 July 2015 (2 pages)
19 August 2015Director's details changed for Mr Kenneth Barrie on 9 July 2015 (2 pages)
12 April 2015Appointment of Mr Kenneth Barrie as a director on 26 November 2011 (2 pages)
12 April 2015Appointment of Mr Kenneth Barrie as a director on 26 November 2011 (2 pages)
18 March 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
18 March 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
22 January 2015Termination of appointment of Carol Ann Guest as a director on 19 December 2014 (1 page)
22 January 2015Termination of appointment of Carol Ann Guest as a director on 19 December 2014 (1 page)
2 January 2015Appointment of Mrs Patricia Wiles as a director on 19 December 2014 (2 pages)
2 January 2015Appointment of Mrs Patricia Wiles as a director on 19 December 2014 (2 pages)
29 August 2014Appointment of Mr Christopher John Dixie as a director on 14 March 2014 (2 pages)
29 August 2014Appointment of Mr Christopher John Dixie as a director on 14 March 2014 (2 pages)
22 August 2014Appointment of Miss Terri Dawn Clarke as a director on 22 August 2014 (2 pages)
22 August 2014Termination of appointment of Christopher John Dixie as a director on 13 March 2014 (1 page)
22 August 2014Termination of appointment of David Siddall as a director on 24 July 2014 (1 page)
22 August 2014Termination of appointment of David Siddall as a director on 24 July 2014 (1 page)
22 August 2014Termination of appointment of Christopher John Dixie as a director on 13 March 2014 (1 page)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 21
(17 pages)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 21
(17 pages)
22 August 2014Appointment of Miss Terri Dawn Clarke as a director on 22 August 2014 (2 pages)
5 March 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
5 March 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
30 August 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 21
(3 pages)
30 August 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 21
(3 pages)
29 August 2013Director's details changed for Harold Leversley on 29 August 2013 (2 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (19 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (19 pages)
29 August 2013Director's details changed for Harold Leversley on 29 August 2013 (2 pages)
1 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
1 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (18 pages)
29 August 2012Termination of appointment of Cyril Laughton as a director (1 page)
29 August 2012Termination of appointment of Cyril Laughton as a director (1 page)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (18 pages)
26 July 2012Appointment of Mrs Cherie Theresa English as a director (2 pages)
26 July 2012Termination of appointment of Gavin Sharp Jp as a director (1 page)
26 July 2012Termination of appointment of Gavin Sharp Jp as a director (1 page)
26 July 2012Appointment of Mrs Cherie Theresa English as a director (2 pages)
21 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (19 pages)
21 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (19 pages)
16 March 2011Appointment of Mrs Joan Shelia Spurr as a secretary (2 pages)
16 March 2011Termination of appointment of Gavin Sharp as a secretary (1 page)
16 March 2011Termination of appointment of Gavin Sharp as a secretary (1 page)
16 March 2011Appointment of Mrs Joan Shelia Spurr as a secretary (2 pages)
18 February 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
18 February 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
20 September 2010Director's details changed for Gavin Peter Sharp on 20 August 2010 (2 pages)
20 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (19 pages)
20 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (19 pages)
20 September 2010Director's details changed for Gavin Peter Sharp on 20 August 2010 (2 pages)
19 September 2010Director's details changed for Arnold Robert France on 20 August 2010 (2 pages)
19 September 2010Director's details changed for Arnold Robert France on 20 August 2010 (2 pages)
19 September 2010Director's details changed for John Cliff on 20 August 2010 (2 pages)
19 September 2010Director's details changed for Allan Price on 20 August 2010 (2 pages)
19 September 2010Director's details changed for Christopher John Dixie on 20 August 2010 (2 pages)
19 September 2010Director's details changed for Betty Wollridge on 20 August 2010 (2 pages)
19 September 2010Director's details changed for David Siddall on 20 August 2010 (2 pages)
19 September 2010Director's details changed for Harold Leversley on 20 August 2010 (2 pages)
19 September 2010Director's details changed for Jean Scholey on 20 August 2010 (2 pages)
19 September 2010Director's details changed for Joan Sheila Spurr on 20 August 2010 (2 pages)
19 September 2010Director's details changed for Allan Price on 20 August 2010 (2 pages)
19 September 2010Director's details changed for Cyril Laughton on 20 August 2010 (2 pages)
19 September 2010Director's details changed for John Cliff on 20 August 2010 (2 pages)
19 September 2010Director's details changed for Harold Leversley on 20 August 2010 (2 pages)
19 September 2010Director's details changed for Nicola Jane Cliff on 20 August 2010 (2 pages)
19 September 2010Director's details changed for Joan Sheila Spurr on 20 August 2010 (2 pages)
19 September 2010Director's details changed for David Siddall on 20 August 2010 (2 pages)
19 September 2010Director's details changed for Nicola Jane Cliff on 20 August 2010 (2 pages)
19 September 2010Director's details changed for Jean Scholey on 20 August 2010 (2 pages)
19 September 2010Director's details changed for Christopher John Dixie on 20 August 2010 (2 pages)
19 September 2010Director's details changed for Betty Wollridge on 20 August 2010 (2 pages)
19 September 2010Director's details changed for Cyril Laughton on 20 August 2010 (2 pages)
14 September 2009Return made up to 20/08/09; full list of members (14 pages)
14 September 2009Return made up to 20/08/09; full list of members (14 pages)
1 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
1 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
29 December 2008Return made up to 20/08/08; full list of members (14 pages)
29 December 2008Return made up to 20/08/08; full list of members (14 pages)
28 December 2008Return made up to 20/08/07; full list of members (14 pages)
28 December 2008Return made up to 20/08/07; full list of members (14 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007New secretary appointed (2 pages)
10 May 2007New secretary appointed (2 pages)
26 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
26 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
12 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(19 pages)
12 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(19 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
29 December 2005Return made up to 20/08/05; full list of members (17 pages)
29 December 2005Return made up to 20/08/05; full list of members (17 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
9 May 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
9 May 2005Registered office changed on 09/05/05 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (1 page)
9 May 2005Registered office changed on 09/05/05 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (1 page)
9 May 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
24 September 2004New director appointed (1 page)
24 September 2004New director appointed (1 page)
13 September 2004Return made up to 20/08/04; change of members (13 pages)
13 September 2004Return made up to 20/08/04; change of members (13 pages)
24 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Return made up to 20/08/03; full list of members (14 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Return made up to 20/08/03; full list of members (14 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 May 2003Ad 15/01/03--------- £ si 14@1=14 £ ic 2/16 (6 pages)
29 May 2003Ad 15/01/03--------- £ si 14@1=14 £ ic 2/16 (6 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
23 September 2002Return made up to 20/08/02; full list of members (6 pages)
23 September 2002Return made up to 20/08/02; full list of members (6 pages)
29 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
29 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
20 August 2001Incorporation (15 pages)
20 August 2001Incorporation (15 pages)