Hepworth
Doncaster
South Yorkshire
DN9 1SP
Secretary Name | Mr Paul Leslie Stockhill |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2002(2 days after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Wesley Close Hepworth Doncaster South Yorkshire DN9 1SP |
Director Name | Mrs Nicola Stockhill |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2018(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wesley Close Epworth Doncaster DN9 1SP |
Director Name | Mr Bryan Patrick Moylan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(2 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Island Lane Farm Ashby Road Stapleton Leicester LE9 8JE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.agemaspark.co.uk |
---|---|
Telephone | 01302 882666 |
Telephone region | Doncaster |
Registered Address | Unit 1 & 2 Sandall Carr Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
12.8k at £2.5 | Bryan Moylan 51.00% Ordinary |
---|---|
12.3k at £2.5 | Paul Stockhill 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £284,899 |
Cash | £123,675 |
Current Liabilities | £349,311 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
31 March 2017 | Delivered on: 3 April 2017 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument. Outstanding |
---|---|
16 July 2012 | Delivered on: 20 July 2012 Persons entitled: Eurospark Limited Classification: Chattel mortrgage Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Agemaspark machines. Es 1450 qty 2 edm sink serial no 8503N and D8-001-024. Es 900 qty 1 edm sink serial no 4519-M. joemars P430 qty 2 edm sink serial no 0 122466 and 0050757 2005 and 2007. for further details of machines charged please see form MG01. Outstanding |
24 June 2003 | Delivered on: 26 June 2003 Satisfied on: 6 July 2012 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Fully Satisfied |
28 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
1 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
8 February 2018 | Appointment of Mrs Nicola Stockhill as a director on 8 February 2018 (2 pages) |
29 September 2017 | Notification of Agemaspark Holdings Limited as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Cessation of Bryan Patrick Moylan as a person with significant control on 31 March 2017 (1 page) |
29 September 2017 | Cessation of Paul Leslie Stockhill as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
29 September 2017 | Notification of Agemaspark Holdings Limited as a person with significant control on 31 March 2017 (1 page) |
29 September 2017 | Cessation of Bryan Patrick Moylan as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Cessation of Paul Leslie Stockhill as a person with significant control on 31 March 2017 (1 page) |
11 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 May 2017 | Termination of appointment of Bryan Patrick Moylan as a director on 31 March 2017 (1 page) |
2 May 2017 | Satisfaction of charge 2 in full (1 page) |
2 May 2017 | Satisfaction of charge 2 in full (1 page) |
2 May 2017 | Termination of appointment of Bryan Patrick Moylan as a director on 31 March 2017 (1 page) |
5 April 2017 | Registered office address changed from Island Lane Farm Ashby Road Stapleton Leicestershire LE9 8JE to Unit 1 & 2 Sandall Carr Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QL on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Island Lane Farm Ashby Road Stapleton Leicestershire LE9 8JE to Unit 1 & 2 Sandall Carr Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QL on 5 April 2017 (1 page) |
3 April 2017 | Registration of charge 044999610003, created on 31 March 2017 (37 pages) |
3 April 2017 | Registration of charge 044999610003, created on 31 March 2017 (37 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
19 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Paul Stockhill on 18 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Paul Stockhill on 18 September 2010 (2 pages) |
4 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 November 2007 | Return made up to 18/09/07; full list of members (3 pages) |
8 November 2007 | Return made up to 18/09/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 September 2006 | Return made up to 18/09/06; full list of members
|
27 September 2006 | Return made up to 18/09/06; full list of members
|
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 October 2005 | Return made up to 31/07/05; full list of members
|
19 October 2005 | Return made up to 31/07/05; full list of members
|
22 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
27 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
26 June 2003 | Particulars of mortgage/charge (4 pages) |
26 June 2003 | Particulars of mortgage/charge (4 pages) |
19 November 2002 | Ad 09/10/02--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
19 November 2002 | £ nc 100/100000 08/11/02 (1 page) |
19 November 2002 | Resolutions
|
19 November 2002 | £ nc 100/100000 08/11/02 (1 page) |
19 November 2002 | Ad 09/10/02--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
19 November 2002 | Resolutions
|
29 October 2002 | Registered office changed on 29/10/02 from: eurospark LTD, warwick road littlethorpe leicester leicestershire LE19 2JA (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: eurospark LTD, warwick road littlethorpe leicester leicestershire LE19 2JA (1 page) |
21 October 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
21 October 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New secretary appointed;new director appointed (1 page) |
13 August 2002 | New secretary appointed;new director appointed (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (1 page) |
13 August 2002 | New director appointed (1 page) |
31 July 2002 | Incorporation (16 pages) |
31 July 2002 | Incorporation (16 pages) |