Kirkburton
Huddersfield
HD8 0QT
Secretary Name | Mrs Anne Caroline Bainbridge |
---|---|
Status | Current |
Appointed | 01 May 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Correspondence Address | 15 Victoria Road Barnsley Yorkshire S70 2BB |
Secretary Name | Dawn Duerden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2004) |
Role | Secretary |
Correspondence Address | 15 Victoria Road Barnsley Yorkshire S70 2BB |
Secretary Name | Cheryl Kathleen Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 April 2019) |
Role | Insolvency Administration |
Correspondence Address | 15 Victoria Road Barnsley Yorkshire S70 2AB |
Director Name | Mr Gareth David Peckett |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2019) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | 15 Victoria Road Barnsley Yorkshire S70 2BB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | yorkshireinsolvency.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0199650 |
Telephone region | Freephone |
Registered Address | 15 Victoria Road Barnsley Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Edward Christopher Wetton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£720,578 |
Cash | £107,601 |
Current Liabilities | £227,324 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
14 March 2013 | Delivered on: 20 March 2013 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
1 November 2021 | Amended total exemption full accounts made up to 31 March 2021 (10 pages) |
19 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
27 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
10 May 2019 | Termination of appointment of Gareth David Peckett as a director on 30 April 2019 (1 page) |
10 May 2019 | Termination of appointment of Cheryl Kathleen Dutton as a secretary on 30 April 2019 (1 page) |
10 May 2019 | Appointment of Mrs Anne Caroline Bainbridge as a secretary on 1 May 2019 (2 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
8 June 2017 | Appointment of Mr Gareth David Peckett as a director on 7 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Gareth David Peckett as a director on 7 June 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
25 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2011 | Company name changed gibson booth LIMITED\certificate issued on 21/12/11
|
21 December 2011 | Company name changed gibson booth LIMITED\certificate issued on 21/12/11
|
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Edward Christopher Wetton on 3 November 2010 (3 pages) |
3 November 2010 | Director's details changed for Edward Christopher Wetton on 3 November 2010 (3 pages) |
3 November 2010 | Director's details changed for Edward Christopher Wetton on 3 November 2010 (3 pages) |
3 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Edward Christopher Wetton on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Edward Christopher Wetton on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Edward Christopher Wetton on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
3 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
7 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
5 October 2007 | Return made up to 03/11/06; full list of members (2 pages) |
5 October 2007 | Return made up to 03/11/06; full list of members (2 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 April 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 April 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 February 2006 | Return made up to 03/11/05; full list of members (6 pages) |
23 February 2006 | Return made up to 03/11/05; full list of members (6 pages) |
18 November 2004 | Return made up to 03/11/04; full list of members
|
18 November 2004 | Return made up to 03/11/04; full list of members
|
30 October 2004 | New secretary appointed (2 pages) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | New secretary appointed (2 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 December 2003 | Return made up to 22/11/03; full list of members (6 pages) |
10 December 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
10 December 2003 | Return made up to 22/11/03; full list of members (6 pages) |
10 December 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
22 November 2002 | Incorporation (16 pages) |
22 November 2002 | Incorporation (16 pages) |