Tickhill
Doncaster
South Yorkshire
DN11 9HS
Secretary Name | Mr Richard Heavens |
---|---|
Status | Current |
Appointed | 26 January 2016(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Ground Floor Offices, Riverside Mills Saddleworth Elland West Yorkshire HX5 0RY |
Secretary Name | Joyce Concannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Paddock Tickhill Doncaster South Yorkshire DN11 9HS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 01302 751800 |
---|---|
Telephone region | Doncaster |
Registered Address | Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
50 at £1 | James Alfred Concannon 50.00% Ordinary A |
---|---|
50 at £1 | James Alfred Concannon 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £367,000 |
Cash | £100 |
Current Liabilities | £15 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
4 February 2016 | Delivered on: 10 February 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
22 July 2011 | Delivered on: 27 July 2011 Persons entitled: Clydesdale Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 September 2009 | Delivered on: 17 October 2009 Satisfied on: 21 July 2012 Persons entitled: Rbs Invoice Finance Limited Classification: 3RD party debenture Secured details: The company and james alfred concannon trading in partnership as ja marketing to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 October 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
4 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
29 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
12 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
26 August 2021 | Satisfaction of charge 043138180003 in full (1 page) |
26 August 2021 | Satisfaction of charge 2 in full (1 page) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
16 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
11 June 2020 | Register inspection address has been changed from C/O Parsons & Co York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE United Kingdom to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ (1 page) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
22 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
20 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 February 2016 | Registration of charge 043138180003, created on 4 February 2016 (23 pages) |
10 February 2016 | Registration of charge 043138180003, created on 4 February 2016 (23 pages) |
26 January 2016 | Appointment of Mr Richard Heavens as a secretary on 26 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Joyce Concannon as a secretary on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Joyce Concannon as a secretary on 26 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Richard Heavens as a secretary on 26 January 2016 (2 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
26 June 2015 | Registered office address changed from York House Asdale Road Sandal Wakefield West Yorkshire WF2 7JE to 4 the Paddock Tickhill Doncaster South Yorkshire DN11 9HS on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from York House Asdale Road Sandal Wakefield West Yorkshire WF2 7JE to 4 the Paddock Tickhill Doncaster South Yorkshire DN11 9HS on 26 June 2015 (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 November 2012 | Register inspection address has been changed from Allotts Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU United Kingdom (1 page) |
13 November 2012 | Register inspection address has been changed from Allotts Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU United Kingdom (1 page) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 August 2012 | Registered office address changed from the Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from the Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN on 28 August 2012 (1 page) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 November 2010 | Register(s) moved to registered inspection location (1 page) |
19 November 2010 | Register(s) moved to registered inspection location (1 page) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Register inspection address has been changed (1 page) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 November 2009 | Director's details changed for James Alfred Concannon on 31 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for James Alfred Concannon on 31 October 2009 (2 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
27 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (1 page) |
6 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
6 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
19 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members
|
25 November 2003 | Return made up to 31/10/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
10 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
14 February 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
14 February 2002 | Ad 04/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
14 February 2002 | Ad 04/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
31 October 2001 | Incorporation (17 pages) |
31 October 2001 | Incorporation (17 pages) |