Sheffield Road, Todwick
Sheffield
S26 1DJ
Secretary Name | Gillian Ann Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | Poplar Cottages Sheffield Road, Todwick Sheffield S26 1DJ |
Director Name | Mr Andrew Gerald Eagling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 24 Elm Walk Retford Nottinghamshire DN22 7DY |
Secretary Name | Julie Margaret Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Linden Avenue Tuxford Newark Nottinghamshire NG22 0JS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | arkcontrols.co.uk |
---|
Registered Address | Sunset Cottage 4 Reighton Court Reighton Filey YO14 9BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Reighton |
Ward | Hertford |
Built Up Area | Reighton |
60 at £1 | Kevin Price Jones 60.00% Ordinary |
---|---|
40 at £1 | Gillian Ann Jones 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,002 |
Cash | £88,784 |
Current Liabilities | £362,693 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
30 March 2023 | Delivered on: 4 April 2023 Persons entitled: Allica Bank Limited Classification: A registered charge Outstanding |
---|---|
4 March 2010 | Delivered on: 5 March 2010 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
26 March 2024 | Change of details for Mr Kevin Price Jones as a person with significant control on 26 March 2024 (2 pages) |
---|---|
28 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
21 September 2023 | Director's details changed for Mr Kevin Price Jones on 13 July 2023 (2 pages) |
18 September 2023 | Change of details for Mr Kevin Price Jones as a person with significant control on 18 September 2023 (2 pages) |
18 September 2023 | Change of details for Mrs Gillian Ann Jones as a person with significant control on 18 September 2023 (2 pages) |
23 August 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
13 July 2023 | Registered office address changed from Alexandra House 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA England to Sunset Cottage 4 Reighton Court Reighton Filey YO14 9BL on 13 July 2023 (1 page) |
10 July 2023 | Registered office address changed from Unit 27 Evans Business Centre Nobel Way Dinnington Sheffield S25 3QB England to Alexandra House 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA on 10 July 2023 (1 page) |
10 July 2023 | Registered office address changed from Alexandra House 123 Priestsic Road Priestsic Road Sutton-in-Ashfield NG17 4EA England to Alexandra House 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA on 10 July 2023 (1 page) |
4 April 2023 | Registration of charge 042922500002, created on 30 March 2023 (49 pages) |
10 October 2022 | Notification of Gillian Ann Jones as a person with significant control on 10 October 2022 (2 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
20 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
15 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
28 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 December 2016 | Registered office address changed from 1 Lamorna Court 43 Wollaton Road Beeston Nottingham NG9 2NG to Unit 27 Evans Business Centre Nobel Way Dinnington Sheffield S25 3QB on 29 December 2016 (1 page) |
29 December 2016 | Registered office address changed from 1 Lamorna Court 43 Wollaton Road Beeston Nottingham NG9 2NG to Unit 27 Evans Business Centre Nobel Way Dinnington Sheffield S25 3QB on 29 December 2016 (1 page) |
30 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 September 2010 | Director's details changed for Kevin Price Jones on 20 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Kevin Price Jones on 20 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 2 pollard court 359-363 derby road, nottingham NG7 2DZ (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 2 pollard court 359-363 derby road, nottingham NG7 2DZ (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
26 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 550 valley road basford nottingham nottinghamshire NG5 1JJ (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 550 valley road basford nottingham nottinghamshire NG5 1JJ (1 page) |
17 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: c/o elliott clark ca 67 loughborough road, west bridgford, nottingham NG2 7LA (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: c/o elliott clark ca 67 loughborough road, west bridgford, nottingham NG2 7LA (1 page) |
10 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
12 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
8 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
8 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
15 November 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
15 November 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
26 September 2002 | Return made up to 24/09/02; full list of members (6 pages) |
26 September 2002 | Return made up to 24/09/02; full list of members (6 pages) |
2 June 2002 | Ad 30/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 2002 | Ad 30/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
24 September 2001 | Incorporation (20 pages) |
24 September 2001 | Incorporation (20 pages) |