Woolley
Wakefield
WF4 2LA
Secretary Name | Miss Amanda Jane Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 19 years (closed 12 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Finkle Street Woolley Wakefield WF4 2LA |
Director Name | Ross McKenzie Clark |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Hall Farm Grove Hoylandswaine Barnsley South Yorkshire S36 7LJ |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Mr John Clive Sanderson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Warren Lane Staincross Barnsley South Yorkshire S75 5BQ |
Director Name | Mrs Lorraine Hall |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | La Fountaine Martin Le Chemin Du Chateau St. Ouen Jersey JE3 2AB |
Director Name | Mr Stephen Michael Hall |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | La Fountaine Martin Le Chemin Du Chateau St. Ouen Jersey JE3 2AB |
Telephone | 01226 200696 |
---|---|
Telephone region | Barnsley |
Registered Address | 42 Pitt Street Barnsley S70 1BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £452,093 |
Cash | £6,023 |
Current Liabilities | £265,174 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 June 2015 | Delivered on: 9 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 14 clanricarde street, honeywell, barnsley, south yorkshire t/no SYK168605. Outstanding |
---|---|
28 November 2006 | Delivered on: 15 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old methodist church pitt street barnsley south yorkshire t/no syk 449955. Outstanding |
28 November 2006 | Delivered on: 15 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 capitol park dodworth barnsley south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 November 2006 | Delivered on: 30 November 2006 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 May 2003 | Delivered on: 7 June 2003 Satisfied on: 31 January 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as the old methodist church pitt street barnsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 April 2003 | Delivered on: 16 April 2003 Satisfied on: 23 January 2007 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
27 March 2019 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 42 Pitt Street Barnsley S70 1BB on 27 March 2019 (1 page) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
16 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 January 2017 | Secretary's details changed for Miss Amanda Jane Sanderson on 16 January 2017 (1 page) |
18 January 2017 | Secretary's details changed for Miss Amanda Jane Sanderson on 16 January 2017 (1 page) |
18 January 2017 | Director's details changed for Miss Amanda Jane Sanderson on 16 January 2017 (3 pages) |
18 January 2017 | Director's details changed for Miss Amanda Jane Sanderson on 16 January 2017 (3 pages) |
17 November 2016 | Termination of appointment of Stephen Michael Hall as a director on 17 February 2016 (1 page) |
17 November 2016 | Termination of appointment of Lorraine Hall as a director on 17 February 2016 (1 page) |
17 November 2016 | Termination of appointment of Stephen Michael Hall as a director on 17 February 2016 (1 page) |
17 November 2016 | Termination of appointment of Lorraine Hall as a director on 17 February 2016 (1 page) |
20 September 2016 | Satisfaction of charge 5 in full (4 pages) |
20 September 2016 | Satisfaction of charge 5 in full (4 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 June 2015 | Registration of charge 043730820006, created on 5 June 2015 (8 pages) |
9 June 2015 | Registration of charge 043730820006, created on 5 June 2015 (8 pages) |
9 June 2015 | Registration of charge 043730820006, created on 5 June 2015 (8 pages) |
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 May 2014 | Termination of appointment of John Sanderson as a director (1 page) |
7 May 2014 | Termination of appointment of John Sanderson as a director (1 page) |
11 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Director's details changed for Stephen Michael Hall on 1 February 2013 (3 pages) |
11 March 2013 | Director's details changed for Lorraine Hall on 1 February 2013 (3 pages) |
11 March 2013 | Director's details changed for Lorraine Hall on 1 February 2013 (3 pages) |
11 March 2013 | Director's details changed for Stephen Michael Hall on 1 February 2013 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 March 2013 | Director's details changed for Lorraine Hall on 1 February 2013 (3 pages) |
11 March 2013 | Director's details changed for Mr John Clive Sanderson on 1 February 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr John Clive Sanderson on 1 February 2013 (2 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 March 2013 | Director's details changed for Mr John Clive Sanderson on 1 February 2013 (2 pages) |
11 March 2013 | Director's details changed for Stephen Michael Hall on 1 February 2013 (3 pages) |
26 February 2013 | Director's details changed for Mr John Clive Sanderson on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr John Clive Sanderson on 22 February 2013 (2 pages) |
11 July 2012 | Previous accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
11 July 2012 | Previous accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
16 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 May 2011 | Amended accounts made up to 28 February 2010 (6 pages) |
4 May 2011 | Amended accounts made up to 28 February 2010 (6 pages) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Stephen Michael Hall on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Amanda Jane Sanderson on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr John Clive Sanderson on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr John Clive Sanderson on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Lorraine Hall on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Stephen Michael Hall on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Lorraine Hall on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Lorraine Hall on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr John Clive Sanderson on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Amanda Jane Sanderson on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Amanda Jane Sanderson on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Stephen Michael Hall on 1 October 2009 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from the methodist church pitt street barnsley south yorkshire S70 1AL (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from the methodist church pitt street barnsley south yorkshire S70 1AL (1 page) |
23 June 2008 | Return made up to 13/02/08; full list of members (8 pages) |
23 June 2008 | Return made up to 13/02/08; full list of members (8 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
11 April 2007 | Return made up to 13/02/07; full list of members (9 pages) |
11 April 2007 | Return made up to 13/02/07; full list of members (9 pages) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 March 2006 | Return made up to 13/02/06; full list of members (9 pages) |
21 March 2006 | Return made up to 13/02/06; full list of members (9 pages) |
2 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 February 2005 | Return made up to 13/02/05; full list of members (9 pages) |
28 February 2005 | Return made up to 13/02/05; full list of members (9 pages) |
28 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
28 April 2004 | Return made up to 13/02/04; full list of members (9 pages) |
28 April 2004 | Return made up to 13/02/04; full list of members (9 pages) |
20 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Return made up to 13/02/03; full list of members
|
3 March 2003 | Return made up to 13/02/03; full list of members
|
5 February 2003 | Company name changed the sandpit nursery LIMITED\certificate issued on 05/02/03 (2 pages) |
5 February 2003 | Company name changed the sandpit nursery LIMITED\certificate issued on 05/02/03 (2 pages) |
17 October 2002 | Ad 29/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 2002 | Ad 29/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
15 April 2002 | Company name changed imco (22002) LIMITED\certificate issued on 15/04/02 (2 pages) |
15 April 2002 | Company name changed imco (22002) LIMITED\certificate issued on 15/04/02 (2 pages) |
13 February 2002 | Incorporation (18 pages) |
13 February 2002 | Incorporation (18 pages) |