Mexborough
South Yorkshire
S64 0EP
Secretary Name | Carol Anne Key |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(2 days after company formation) |
Appointment Duration | 9 years (resigned 01 December 2011) |
Role | Secretary |
Correspondence Address | 126 Clayfield View Mexborough South Yorkshire S64 0PR |
Director Name | Miss Nicola Key |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 Canalside View Kilnhurst Mexborough S64 5SD |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | grahamassociatesltd.co.uk |
---|
Registered Address | 26 Barnsley Road Wath-Upon-Dearne Rotherham S63 6QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Hoober |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
95 at £1 | Graham Crompton 95.00% Ordinary |
---|---|
5 at £1 | Nicola Key 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,537 |
Cash | £68,411 |
Current Liabilities | £23,646 |
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 | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (6 days from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 May 2023 | Director's details changed for Mr Graham Crompton on 19 May 2023 (2 pages) |
19 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
23 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 December 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
25 September 2020 | Registered office address changed from Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA United Kingdom to 26 Barnsley Road Wath-upon-Dearne Rotherham S63 6QB on 25 September 2020 (1 page) |
1 May 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Nicola Key as a director on 1 August 2018 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
25 April 2018 | Director's details changed for Miss Nicola Key on 25 April 2018 (2 pages) |
2 November 2017 | Notification of Graham Crompton as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Notification of Graham Crompton as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2016 | Registered office address changed from Unit 61 Century Business Centre Manvers Rotherham South Yorkshire S63 5DA to Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Unit 61 Century Business Centre Manvers Rotherham South Yorkshire S63 5DA to Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA on 27 April 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 March 2015 | Director's details changed for Graham Crompton on 1 June 2014 (2 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Appointment of Miss Nicola Key as a director on 1 April 2014 (2 pages) |
13 March 2015 | Appointment of Miss Nicola Key as a director on 1 April 2014 (2 pages) |
13 March 2015 | Appointment of Miss Nicola Key as a director on 1 April 2014 (2 pages) |
13 March 2015 | Director's details changed for Graham Crompton on 1 June 2014 (2 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Graham Crompton on 1 June 2014 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Termination of appointment of Carol Key as a secretary (1 page) |
17 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Termination of appointment of Carol Key as a secretary (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 December 2009 | Director's details changed for Graham Crompton on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Graham Crompton on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Graham Crompton on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 February 2009 | Return made up to 20/11/08; full list of members (3 pages) |
16 February 2009 | Return made up to 20/11/08; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 126 clayfield view mexborough south yorkshire S64 0PR (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 126 clayfield view mexborough south yorkshire S64 0PR (1 page) |
28 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
28 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 January 2006 | Return made up to 20/11/05; full list of members (2 pages) |
12 January 2006 | Return made up to 20/11/05; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
19 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
22 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 152-160 city road london EC1V 2NX (1 page) |
9 January 2003 | Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 152-160 city road london EC1V 2NX (1 page) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
20 November 2002 | Incorporation (9 pages) |
20 November 2002 | Incorporation (9 pages) |