Glossop
Derbyshire
SK13 8RH
Director Name | Mr Robert Frankish Scott |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Hartcliffe House Denby Dale Huddersfield West Yorkshire HD8 8QJ |
Director Name | Mr Roger Hinchliffe |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Moorcroft Drive New Mill Holmfirth West Yorkshire HD9 1LE |
Secretary Name | Douglas Fred Brasher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 9 Hoyle House Fold Linthwaite Huddersfield HD7 5NQ |
Secretary Name | Mr Roger Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Moorcroft Drive New Mill Holmfirth West Yorkshire HD9 1LE |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | bnhassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 641555 |
Telephone region | Huddersfield |
Registered Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Helen Jane Bedwell 7.06% Ordinary C |
---|---|
540 at £1 | Paul Bedwell 63.53% Ordinary A |
225 at £1 | Robert Frankish Scott 26.47% Ordinary B |
25 at £1 | Judith Raana Scott 2.94% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £190,103 |
Cash | £1,845 |
Current Liabilities | £121,746 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
11 October 2012 | Delivered on: 13 October 2012 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
13 September 2007 | Delivered on: 19 September 2007 Satisfied on: 5 November 2012 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 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 |
20 August 2004 | Delivered on: 25 August 2004 Satisfied on: 18 September 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
24 August 2020 | Confirmation statement made on 21 August 2020 with updates (5 pages) |
---|---|
1 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with updates (5 pages) |
27 June 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
3 September 2018 | Confirmation statement made on 21 August 2018 with updates (5 pages) |
11 June 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
11 September 2017 | Change of details for Mr Paul Bedwell as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Change of details for Mr Robert Frankish Scott as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Change of details for Mr Paul Bedwell as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Change of details for Mr Robert Frankish Scott as a person with significant control on 11 September 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
7 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
2 June 2014 | Registered office address changed from Wellington Mills 70 Plover Road Lindley Huddersfield HD3 3HR England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Wellington Mills 70 Plover Road Lindley Huddersfield HD3 3HR England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Wellington Mills 70 Plover Road Lindley Huddersfield HD3 3HR England on 2 June 2014 (1 page) |
11 April 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
2 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
5 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
31 October 2011 | Memorandum and Articles of Association (12 pages) |
31 October 2011 | Memorandum and Articles of Association (12 pages) |
19 October 2011 | Statement of company's objects (2 pages) |
19 October 2011 | Change of share class name or designation (2 pages) |
19 October 2011 | Statement of company's objects (2 pages) |
19 October 2011 | Change of share class name or designation (2 pages) |
13 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Purchase of own shares. (3 pages) |
23 August 2011 | Purchase of own shares. (3 pages) |
5 August 2011 | Cancellation of shares. Statement of capital on 5 August 2011
|
5 August 2011 | Cancellation of shares. Statement of capital on 5 August 2011
|
5 August 2011 | Cancellation of shares. Statement of capital on 5 August 2011
|
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 July 2011 | Termination of appointment of Roger Hinchliffe as a director (1 page) |
1 July 2011 | Registered office address changed from Parkdale House, Longbow Close Pennine Business Park Huddersfield West Yorkshire HD2 1GQ on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Parkdale House, Longbow Close Pennine Business Park Huddersfield West Yorkshire HD2 1GQ on 1 July 2011 (1 page) |
1 July 2011 | Termination of appointment of Roger Hinchliffe as a director (1 page) |
1 July 2011 | Termination of appointment of Roger Hinchliffe as a secretary (1 page) |
1 July 2011 | Registered office address changed from Parkdale House, Longbow Close Pennine Business Park Huddersfield West Yorkshire HD2 1GQ on 1 July 2011 (1 page) |
1 July 2011 | Termination of appointment of Roger Hinchliffe as a secretary (1 page) |
24 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 March 2010 | Amended accounts made up to 31 October 2008 (7 pages) |
10 March 2010 | Amended accounts made up to 31 October 2008 (7 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 November 2008 | Amended accounts made up to 31 October 2007 (7 pages) |
11 November 2008 | Amended accounts made up to 31 October 2007 (7 pages) |
9 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
19 September 2007 | Particulars of mortgage/charge (4 pages) |
19 September 2007 | Particulars of mortgage/charge (4 pages) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2007 | Return made up to 28/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 28/08/07; full list of members (3 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 September 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
8 September 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
5 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
5 September 2006 | Location of debenture register (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: third floor bridge mills huddersfield road holmfirth HD9 3TW (1 page) |
5 September 2006 | Location of register of members (1 page) |
5 September 2006 | Location of debenture register (1 page) |
5 September 2006 | Location of register of members (1 page) |
5 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: third floor bridge mills huddersfield road holmfirth HD9 3TW (1 page) |
28 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
28 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
2 June 2005 | Nc inc already adjusted 24/05/05 (1 page) |
2 June 2005 | Resolutions
|
2 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Nc inc already adjusted 24/05/05 (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 August 2004 | Particulars of mortgage/charge (6 pages) |
25 August 2004 | Particulars of mortgage/charge (6 pages) |
20 August 2004 | Return made up to 28/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 28/08/04; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 September 2003 | Return made up to 28/08/03; full list of members (5 pages) |
9 September 2003 | Return made up to 28/08/03; full list of members (5 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: 2ND floor black rock mills waingate, linthwaite huddersfield HD7 5NS (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: 2ND floor black rock mills waingate, linthwaite huddersfield HD7 5NS (1 page) |
29 January 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
29 January 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 41 moorcroft drive new mill linthwaite holmfirth HD9 1LE (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 41 moorcroft drive new mill linthwaite holmfirth HD9 1LE (1 page) |
5 December 2002 | Company name changed sharpoint services LIMITED\certificate issued on 05/12/02 (2 pages) |
5 December 2002 | Company name changed sharpoint services LIMITED\certificate issued on 05/12/02 (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Ad 05/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
13 September 2002 | Registered office changed on 13/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Ad 05/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
28 August 2002 | Incorporation (12 pages) |
28 August 2002 | Incorporation (12 pages) |