64a Fitzwlliam Street
Swinton
South Yorkshire
S64 8RN
Director Name | Alice Howitt |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 2a Greno House 64 Fitzwilliam Street Swinton Mexborough South Yorkshire S64 8RN |
Director Name | Mrs Sharon Thompson Housley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mr Barry Depledge |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Miss Jennifer Anne Pearson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Ms Susan Hannon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mr Brian Heyes |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mrs Glenda Pepper |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mrs Sylvia Adams |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mr Jonathan James Bates |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Rail Recruitment Manager |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mrs Patricia Smith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Secretary Name | Premier Property Management And Maintenance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2022(19 years after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Graham Fennell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hawthorne Chase Swinton Mexborough South Yorkshire S64 8UG |
Secretary Name | Russell John Fennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hawthorne Chase Swinton Mexborough South Yorkshire S64 8UG |
Director Name | Melissa Anne Fennell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2005) |
Role | Developer |
Correspondence Address | 66 Fitzwilliam Street Swinton South Yorkshire S64 8RN |
Director Name | Gary Whitehouse |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2008) |
Role | Marketing |
Correspondence Address | 8a Greno House 64a Fitzwilliam Street Swinton Rotherham South Yorkshire S64 8RN |
Secretary Name | Mr John Robert Hanby |
---|---|
Status | Resigned |
Appointed | 01 January 2016(12 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 June 2016) |
Role | Company Director |
Correspondence Address | Paradise House 35 Paradise Street Sheffield S3 8PZ |
Director Name | Mr Graham Shaw |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paradise House 35 Paradise Street Sheffield S3 8PZ |
Secretary Name | Mrs Alice Howitt |
---|---|
Status | Resigned |
Appointed | 17 June 2016(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 February 2022) |
Role | Company Director |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mrs Carol Anne Braddock |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Mr Paul Lee |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Paradise House 35 Paradise Street Sheffield S3 8PZ |
Director Name | Mr Patrick Carl Ryan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 April 2020) |
Role | Gas Plamber |
Country of Residence | England |
Correspondence Address | Paradise House 35 Paradise Street Sheffield S3 8PZ |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 10 years (resigned 05 January 2015) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(11 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 01 January 2016) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
27 February 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
9 January 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
13 April 2023 | Termination of appointment of Jonathan James Bates as a director on 27 February 2023 (1 page) |
3 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
16 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
11 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
11 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
4 March 2022 | Appointment of Premier Property Management and Maintenance Limited as a secretary on 27 February 2022 (2 pages) |
4 March 2022 | Registered office address changed from Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 4 March 2022 (1 page) |
4 March 2022 | Termination of appointment of Alice Howitt as a secretary on 27 February 2022 (1 page) |
11 November 2021 | Termination of appointment of Carol Anne Braddock as a director on 8 November 2021 (1 page) |
24 September 2021 | Termination of appointment of Paul Lee as a director on 23 September 2021 (1 page) |
24 September 2021 | Registered office address changed from C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield S3 8PZ England to Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF on 24 September 2021 (1 page) |
8 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
29 April 2020 | Termination of appointment of Patrick Carl Ryan as a director on 27 April 2020 (1 page) |
22 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
18 September 2019 | Appointment of Mrs Patricia Smith as a director on 18 September 2019 (2 pages) |
11 September 2019 | Appointment of Mr Jonathan James Bates as a director on 10 September 2019 (2 pages) |
19 August 2019 | Appointment of Mr Patrick Carl Ryan as a director on 16 August 2019 (2 pages) |
16 August 2019 | Appointment of Mrs Sylvia Adams as a director on 16 August 2019 (2 pages) |
22 July 2019 | Appointment of Mrs Glenda Pepper as a director on 19 July 2019 (2 pages) |
17 July 2019 | Appointment of Mr Barry Depledge as a director on 15 July 2019 (2 pages) |
16 July 2019 | Appointment of Miss Jennifer Anne Pearson as a director on 15 July 2019 (2 pages) |
16 July 2019 | Appointment of Ms Susan Hannon as a director on 15 July 2019 (2 pages) |
16 July 2019 | Appointment of Mrs Carol Anne Braddock as a director on 15 July 2019 (2 pages) |
16 July 2019 | Appointment of Mr Brian Heyes as a director on 16 July 2019 (2 pages) |
16 July 2019 | Appointment of Mr Paul Lee as a director on 16 July 2019 (2 pages) |
30 May 2019 | Termination of appointment of Graham Shaw as a director on 22 May 2019 (1 page) |
7 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
21 June 2018 | Appointment of Mrs Sharon Thompson Housley as a director on 18 June 2018 (2 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
5 July 2016 | Appointment of Mr Graham Shaw as a director on 17 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Graham Shaw as a director on 17 June 2016 (2 pages) |
28 June 2016 | Appointment of Mrs Alice Howitt as a secretary on 17 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of John Robert Hanby as a secretary on 17 June 2016 (1 page) |
28 June 2016 | Termination of appointment of John Robert Hanby as a secretary on 17 June 2016 (1 page) |
28 June 2016 | Appointment of Mrs Alice Howitt as a secretary on 17 June 2016 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 March 2016 | Annual return made up to 27 February 2016 no member list (3 pages) |
1 March 2016 | Annual return made up to 27 February 2016 no member list (3 pages) |
25 January 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield S3 8PZ on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield S3 8PZ on 25 January 2016 (1 page) |
22 January 2016 | Appointment of Mr John Robert Hanby as a secretary on 1 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr John Robert Hanby as a secretary on 1 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 January 2016 (1 page) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 February 2015 | Annual return made up to 27 February 2015 no member list (4 pages) |
27 February 2015 | Director's details changed for Alice Howitt on 31 January 2015 (2 pages) |
27 February 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
27 February 2015 | Director's details changed for Alice Howitt on 31 January 2015 (2 pages) |
27 February 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 27 February 2015 (1 page) |
27 February 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
27 February 2015 | Director's details changed for Martin Hoyles on 31 January 2015 (2 pages) |
27 February 2015 | Annual return made up to 27 February 2015 no member list (4 pages) |
27 February 2015 | Director's details changed for Martin Hoyles on 31 January 2015 (2 pages) |
27 February 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 27 February 2015 (1 page) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 March 2014 | Annual return made up to 27 February 2014 no member list (4 pages) |
4 March 2014 | Annual return made up to 27 February 2014 no member list (4 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
28 February 2013 | Annual return made up to 27 February 2013 no member list (4 pages) |
28 February 2013 | Annual return made up to 27 February 2013 no member list (4 pages) |
18 December 2012 | Termination of appointment of a director (1 page) |
18 December 2012 | Termination of appointment of a director (1 page) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 March 2012 | Annual return made up to 27 February 2012 (15 pages) |
27 March 2012 | Annual return made up to 27 February 2012 (15 pages) |
21 June 2011 | Annual return made up to 27 February 2011 (14 pages) |
21 June 2011 | Annual return made up to 27 February 2011 (14 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
18 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
18 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
17 March 2010 | Annual return made up to 27 February 2010 (14 pages) |
17 March 2010 | Annual return made up to 27 February 2010 (14 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 March 2009 | Annual return made up to 27/02/09 (2 pages) |
11 March 2009 | Annual return made up to 27/02/09 (2 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 September 2008 | Appointment terminated director gary whitehouse (1 page) |
10 September 2008 | Appointment terminated director gary whitehouse (1 page) |
13 May 2008 | Secretary's change of particulars / the mcdonald partnership / 02/01/2008 (1 page) |
13 May 2008 | Secretary's change of particulars / the mcdonald partnership / 02/01/2008 (1 page) |
6 March 2008 | Annual return made up to 27/02/08 (3 pages) |
6 March 2008 | Annual return made up to 27/02/08 (3 pages) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 February 2007 | Annual return made up to 27/02/07 (2 pages) |
28 February 2007 | Annual return made up to 27/02/07 (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 March 2006 | Annual return made up to 27/02/06 (2 pages) |
1 March 2006 | Annual return made up to 27/02/06 (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
22 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
22 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
29 March 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
29 March 2005 | Resolutions
|
29 March 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
29 March 2005 | Resolutions
|
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Annual return made up to 27/02/05 (4 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Annual return made up to 27/02/05 (4 pages) |
26 January 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
27 March 2004 | Annual return made up to 27/02/04 (3 pages) |
27 March 2004 | Annual return made up to 27/02/04 (3 pages) |
27 February 2003 | Incorporation (15 pages) |
27 February 2003 | Incorporation (15 pages) |