Hoyland
Barnsley
S74 9SB
Director Name | Mr Daniel Thomas Riley |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(20 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wolf Laundry Unit 5b Ashroyds Way Hoyland Barnsley S74 9SB |
Director Name | Mr Nigel Peter Gough |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolf Laundry Unit 5b Ashroyds Way Hoyland Barnsley S74 9SB |
Secretary Name | Mrs Karen Louise Coston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Talisker Gardens Redcar Cleveland TS10 2TG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | peegeeltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 244471 |
Telephone region | Middlesbrough |
Registered Address | Wolf Laundry Unit 5b Ashroyds Way Hoyland Barnsley S74 9SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Rockingham |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £387,392 |
Cash | £69,345 |
Current Liabilities | £106,411 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
10 November 2022 | Annual return made up to 16 October 2004 (4 pages) |
---|---|
10 November 2022 | Statement of capital following an allotment of shares on 16 October 2002
|
10 November 2022 | Annual return made up to 16 October 2007 (4 pages) |
10 November 2022 | Annual return made up to 16 October 2005 (4 pages) |
10 November 2022 | Annual return made up to 25 October 2004 with a full list of shareholders (10 pages) |
9 November 2022 | Statement of capital following an allotment of shares on 16 October 2002
|
3 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
2 November 2022 | Appointment of Mr Joshua Alexander Brown as a director on 28 October 2022 (2 pages) |
1 November 2022 | Registered office address changed from , 8D Bowes Road, Middlesbrough, TS2 1LU to Wolf Laundry Unit 5B Ashroyds Way Hoyland Barnsley S74 9SB on 1 November 2022 (1 page) |
1 November 2022 | Termination of appointment of Karen Louise Coston as a secretary on 28 October 2022 (1 page) |
1 November 2022 | Appointment of Mr Daniel Thomas Riley as a director on 28 October 2022 (2 pages) |
1 November 2022 | Notification of Wolf Laundry Limited as a person with significant control on 28 October 2022 (2 pages) |
1 November 2022 | Termination of appointment of Nigel Peter Gough as a director on 28 October 2022 (1 page) |
1 November 2022 | Cessation of Cad Holdings North East Limited as a person with significant control on 28 October 2022 (1 page) |
1 November 2022 | Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page) |
17 October 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
17 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
28 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
3 November 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
18 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
10 June 2019 | Cessation of Nigel Peter Gough as a person with significant control on 10 December 2018 (1 page) |
10 June 2019 | Notification of Cad Holdings North East Limited as a person with significant control on 10 December 2018 (2 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
27 December 2018 | Change of share class name or designation (2 pages) |
27 December 2018 | Sub-division of shares on 10 December 2018 (4 pages) |
21 December 2018 | Resolutions
|
16 November 2018 | Director's details changed for Mr Nigel Peter Gough on 3 November 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
3 July 2018 | Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page) |
27 February 2018 | Director's details changed for Nigel Peter Gough on 27 February 2018 (2 pages) |
26 January 2018 | Director's details changed for Nigel Peter Gough on 1 June 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
29 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
29 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Registered office address changed from 1 Borough Road Middlesbrough Cleveland TS1 4AA on 29 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from , 1 Borough Road, Middlesbrough, Cleveland, TS1 4AA on 29 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from 1 Borough Road Middlesbrough Cleveland TS1 4AA on 29 July 2010 (2 pages) |
16 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Nigel Peter Gough on 19 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Karen Louise Coston on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Karen Louise Coston on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Karen Louise Coston on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nigel Peter Gough on 19 October 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 October 2007 | Return made up to 16/10/07; no change of members (6 pages) |
25 October 2007 | Return made up to 16/10/07; no change of members (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
13 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
13 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 November 2005 | Return made up to 16/10/05; no change of members
|
30 November 2005 | Return made up to 16/10/05; no change of members
|
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 November 2004 | Return made up to 16/10/04; no change of members
|
2 November 2004 | Return made up to 16/10/04; no change of members
|
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Incorporation (17 pages) |
16 October 2002 | Incorporation (17 pages) |
16 October 2002 | Director resigned (1 page) |