Kinsley
Pontefract
West Yorkshire
WF9 5JE
Director Name | Mr John Kenworthy Sherry |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2002(2 days after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 64 New Street Kinsley Pontefract West Yorkshire WF9 5EG |
Secretary Name | Gillian Sherry |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2002(2 days after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 2 Crescent Villas Kinsley Pontefract West Yorkshire WF9 5JE |
Director Name | Margaret Hedley |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(2 days after company formation) |
Appointment Duration | 4 years (resigned 30 November 2006) |
Role | Timber Merchant |
Correspondence Address | 1 Crescent Villas Kinsley Pontefract West Yorkshire WF9 5JE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Website | www.kinsleytimber.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01977 883005 |
Telephone region | Pontefract |
Registered Address | 64 New Street Kinsley Pontefract West Yorkshire WF9 5EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Hemsworth |
Ward | Hemsworth |
Built Up Area | Kinsley |
1 at £1 | Gillian Sherry 33.33% Ordinary |
---|---|
1 at £1 | John Kenworthy Sherry 33.33% Ordinary |
1 at £1 | John Sherry & Gillian Sherry 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£128,814 |
Cash | £2,707 |
Current Liabilities | £68,908 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 4 weeks from now) |
6 January 2005 | Delivered on: 12 January 2005 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. Outstanding |
---|
29 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
---|---|
25 July 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
21 October 2015 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 November 2009 | Director's details changed for John Kenworthy Sherry on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Gillian Sherry on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Gillian Sherry on 1 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for John Kenworthy Sherry on 1 November 2009 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
2 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
3 December 2007 | Director resigned (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 December 2006 | Return made up to 19/11/06; full list of members (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 December 2005 | Return made up to 19/11/05; full list of members (3 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 November 2003 | Return made up to 19/11/03; full list of members
|
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New secretary appointed;new director appointed (2 pages) |
1 March 2003 | Ad 21/11/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page) |
1 March 2003 | New director appointed (2 pages) |
2 December 2002 | Director resigned (2 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
2 December 2002 | Secretary resigned (2 pages) |
19 November 2002 | Incorporation (14 pages) |