Brecks
Rotherham
S65 3HN
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Claire Louise Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Beech Avenue Brecks Rotherham S65 3HN |
Secretary Name | Mr Robert David Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 2010) |
Role | Accountant |
Correspondence Address | 5 Beech Avenue Brecks Rotherham South Yorkshire S65 3HN |
Director Name | Mr Robert David Parkin |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2020(18 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Moor Park House Bawtry Road Wickersley Rotherham S66 2BL |
Registered Address | C/O Parkins Accountants Moor Park House Bawtry Road Wickersley Rotherham S66 2BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Wickersley |
Ward | Wickersley |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
76 at £1 | John Robert Parkin 74.51% Ordinary A |
---|---|
12 at £1 | Robert David Parkin 11.76% Ordinary A |
12 at £1 | Tony James Parkin 11.76% Ordinary A |
2 at £1 | Tony Parkin 1.96% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | -£7,802 |
Current Liabilities | £8,424 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
4 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
25 February 2023 | Micro company accounts made up to 28 February 2022 (5 pages) |
26 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
24 February 2022 | Registered office address changed from 5 Beech Avenue Brecks Rotherham S65 3HN to C/O Parkins Accountants Moor Park House Bawtry Road Wickersley Rotherham S66 2BL on 24 February 2022 (1 page) |
23 February 2022 | Micro company accounts made up to 28 February 2021 (5 pages) |
28 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
31 March 2021 | Termination of appointment of Robert David Parkin as a director on 31 March 2021 (1 page) |
2 December 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
28 November 2020 | Previous accounting period shortened from 30 June 2020 to 29 February 2020 (1 page) |
17 June 2020 | Appointment of Mr Robert David Parkin as a director on 8 June 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
5 February 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
3 May 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
12 September 2018 | Amended micro company accounts made up to 30 June 2017 (4 pages) |
4 September 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 February 2010 | Termination of appointment of Robert Parkin as a secretary (1 page) |
17 February 2010 | Termination of appointment of Robert Parkin as a secretary (1 page) |
6 February 2010 | Amended accounts made up to 30 June 2008 (6 pages) |
6 February 2010 | Amended accounts made up to 30 June 2008 (6 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 August 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 August 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 June 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 June 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 April 2003 | Return made up to 31/12/02; full list of members
|
28 April 2003 | Return made up to 31/12/02; full list of members
|
19 February 2003 | Registered office changed on 19/02/03 from: 19 columbus way maltby rotherham south yorkshire S66 8NQ (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 19 columbus way maltby rotherham south yorkshire S66 8NQ (1 page) |
18 February 2003 | Ad 01/02/02--------- £ si 91@1=91 £ ic 1/92 (2 pages) |
18 February 2003 | Ad 01/02/02--------- £ si 91@1=91 £ ic 1/92 (2 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
26 June 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
26 June 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
31 December 2001 | Incorporation (19 pages) |
31 December 2001 | Incorporation (19 pages) |