Barnsley
South Yorkshire
S70 2BB
Director Name | Mr Robert Ian Watson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2009(6 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Director Name | Mr Robert Howard |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(15 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Director Name | Michael Christopher Thorpe |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Director Name | Gary Dickinson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Secretary Name | Gary Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Director Name | Mr Ian Walker |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 2009) |
Role | F C A |
Correspondence Address | 7 Pledwick Rise Sandal Wakefield WF2 6DH |
Director Name | Mr David James Paget |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newhaven Cottage 3 Wellhead Mews Hall Lane Chapelthorpe Wakefield West Yorkshire WF4 3JG |
Director Name | Mr Ralph William Quarton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2011) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 23 Norwood Drive Batley West Yorkshire WF17 0BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | salarysolutions.co.uk |
---|---|
Telephone | 01226 233812 |
Telephone region | Barnsley |
Registered Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | Elizabeth Louise Watson 25.00% Ordinary C |
---|---|
250 at £1 | H.c. Dickinson 25.00% Ordinary A |
250 at £1 | Jacqui Quarton 25.00% Ordinary B |
250 at £1 | Jennifer Mell 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£7,046 |
Cash | £1,524 |
Current Liabilities | £34,741 |
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 | 2 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
5 May 2023 | Confirmation statement made on 2 April 2023 with updates (6 pages) |
12 October 2022 | Resolutions
|
11 October 2022 | Change of share class name or designation (2 pages) |
22 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 April 2022 | Confirmation statement made on 2 April 2022 with updates (6 pages) |
10 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 April 2021 | Confirmation statement made on 2 April 2021 with updates (6 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
9 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
15 April 2018 | Termination of appointment of Gary Dickinson as a director on 31 March 2018 (1 page) |
15 April 2018 | Termination of appointment of Gary Dickinson as a secretary on 31 March 2018 (1 page) |
15 April 2018 | Appointment of Mr Robert Howard as a director on 1 April 2018 (2 pages) |
15 April 2018 | Cessation of Gary Dickinson as a person with significant control on 31 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (8 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (8 pages) |
15 March 2017 | Director's details changed for Mr Scott Paul Mell on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Scott Paul Mell on 15 March 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Robert Ian Watson on 5 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Robert Ian Watson on 5 February 2017 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
21 October 2014 | Statement of company's objects (2 pages) |
21 October 2014 | Change of share class name or designation (2 pages) |
21 October 2014 | Resolutions
|
21 October 2014 | Change of share class name or designation (2 pages) |
21 October 2014 | Resolutions
|
21 October 2014 | Statement of company's objects (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Director's details changed for Robert Ian Watson on 17 October 2011 (3 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Termination of appointment of Ralph Quarton as a director (1 page) |
5 March 2012 | Termination of appointment of Ralph Quarton as a director (1 page) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Director's details changed for Robert Ian Watson on 17 October 2011 (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 May 2010 | Director's details changed for Scott Paul Mell on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Gary Dickinson on 4 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Director's details changed for Gary Dickinson on 4 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for Ralph William Quarton on 4 March 2010 (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for Scott Paul Mell on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Ralph William Quarton on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Gary Dickinson on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Ralph William Quarton on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Scott Paul Mell on 4 March 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 July 2009 | Director appointed ralph william quarton (3 pages) |
3 July 2009 | Director appointed scott paul mell (3 pages) |
3 July 2009 | Appointment terminated director ian walker (1 page) |
3 July 2009 | Appointment terminated director ian walker (1 page) |
3 July 2009 | Director appointed scott paul mell (3 pages) |
3 July 2009 | Director appointed robert ian watson (3 pages) |
3 July 2009 | Director appointed robert ian watson (3 pages) |
3 July 2009 | Director appointed ralph william quarton (3 pages) |
3 July 2009 | Appointment terminated director david paget (1 page) |
3 July 2009 | Appointment terminated director david paget (1 page) |
12 May 2009 | Return made up to 04/03/09; full list of members (5 pages) |
12 May 2009 | Return made up to 04/03/09; full list of members (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 August 2008 | Appointment terminated director michael thorpe (1 page) |
21 August 2008 | Appointment terminated director michael thorpe (1 page) |
10 April 2008 | Return made up to 04/03/08; full list of members (5 pages) |
10 April 2008 | Return made up to 04/03/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
12 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 March 2005 | Return made up to 04/03/05; full list of members (3 pages) |
6 March 2005 | Return made up to 04/03/05; full list of members (3 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
12 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
25 March 2003 | Ad 05/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 March 2003 | Ad 05/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Incorporation (17 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Incorporation (17 pages) |