Rotherham
S61 2DW
Director Name | Mr Mark Willis |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Blackburn Road Rotherham S61 2DW |
Secretary Name | Mr Mark Willis |
---|---|
Status | Current |
Appointed | 08 October 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 113 Blackburn Road Rotherham S61 2DW |
Director Name | Kenneth William Fox |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Senior Service Enfineer |
Correspondence Address | 4 High Hazel Crescent Catcliffe Rotherham S60 5SD |
Director Name | Paul Douglas Willis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Swallow Crescent Rawmarsh Rotherham South Yorkshire S62 5HX |
Secretary Name | Paul Douglas Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Swallow Crescent Rawmarsh Rotherham South Yorkshire S62 5HX |
Director Name | Mrs Susan Mary Willis |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Swallow Crescent Rawmarsh Rotherham South Yorkshire S62 5HX |
Director Name | Mr Mark Willis |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Boundary Green Rawmarsh Rotherham South Yorkshire S62 6JN |
Director Name | Mrs Nichola Jane Brown |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Portland Street Swinton Rotherham South Yorkshire S64 8NQ |
Secretary Name | Mr Mark Willis |
---|---|
Status | Resigned |
Appointed | 26 July 2018(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2019) |
Role | Company Director |
Correspondence Address | Barbot Hall Cottage Greasbrough Road Rotherham S61 4QL |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | totalextraction.co.uk |
---|---|
Telephone | 01709 577444 |
Telephone region | Rotherham |
Registered Address | 113 Blackburn Road Rotherham S61 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £423,180 |
Cash | £194,318 |
Current Liabilities | £102,233 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
26 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
25 May 2022 | Notification of Total Extraction Solutions Holdings Ltd as a person with significant control on 20 April 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with updates (4 pages) |
25 May 2022 | Cessation of Alan Steele as a person with significant control on 20 April 2022 (1 page) |
25 May 2022 | Cessation of Mark Willis as a person with significant control on 20 April 2022 (1 page) |
19 April 2022 | Director's details changed for Mr Alan Steele on 19 April 2022 (2 pages) |
19 April 2022 | Change of details for Mr Alan Steele as a person with significant control on 19 April 2022 (2 pages) |
12 April 2022 | Change of details for Mr Mark Willis as a person with significant control on 12 April 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
12 April 2022 | Change of details for Mr Alan Steele as a person with significant control on 12 April 2022 (2 pages) |
12 April 2022 | Director's details changed for Mr Alan Steele on 12 April 2022 (2 pages) |
14 March 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
5 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
10 December 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
16 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
13 October 2019 | Appointment of Mr Mark Willis as a secretary on 8 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of Mark Willis as a secretary on 1 October 2019 (1 page) |
12 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
4 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
3 October 2018 | Director's details changed for Mr Mark Willis on 3 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Mr Alan Steele on 3 October 2018 (2 pages) |
20 August 2018 | Appointment of Mr Mark Willis as a secretary on 26 July 2018 (2 pages) |
20 August 2018 | Termination of appointment of Paul Douglas Willis as a secretary on 26 July 2018 (1 page) |
19 July 2018 | Registered office address changed from Extraction House Kilnhurst Business Park Glasshouse Road Kilnhurst South Yorkshire S64 5th to 113 Blackburn Road Rotherham S61 2DW on 19 July 2018 (1 page) |
5 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
8 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (18 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
14 February 2017 | Purchase of own shares. (3 pages) |
14 February 2017 | Cancellation of shares. Statement of capital on 29 November 2016
|
14 February 2017 | Cancellation of shares. Statement of capital on 29 November 2016
|
14 February 2017 | Purchase of own shares. (3 pages) |
9 January 2017 | Termination of appointment of Paul Douglas Willis as a director on 29 November 2016 (2 pages) |
9 January 2017 | Termination of appointment of Susan Mary Willis as a director on 29 November 2016 (2 pages) |
9 January 2017 | Termination of appointment of Paul Douglas Willis as a director on 29 November 2016 (2 pages) |
9 January 2017 | Termination of appointment of Susan Mary Willis as a director on 29 November 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 April 2016 | Director's details changed for Paul Douglas Willis on 5 April 2015 (2 pages) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Paul Douglas Willis on 5 April 2015 (2 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
28 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
12 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 June 2014 | Termination of appointment of Nichola Brown as a director (1 page) |
4 June 2014 | Appointment of Mr Mark Willis as a director (2 pages) |
4 June 2014 | Appointment of Mr Mark Willis as a director (2 pages) |
4 June 2014 | Termination of appointment of Nichola Brown as a director (1 page) |
14 May 2014 | Purchase of own shares. (3 pages) |
14 May 2014 | Purchase of own shares. (3 pages) |
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
16 September 2013 | Purchase of own shares. (3 pages) |
16 September 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
16 September 2013 | Purchase of own shares. (3 pages) |
16 September 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
16 September 2013 | Purchase of own shares. (3 pages) |
16 September 2013 | Purchase of own shares. (3 pages) |
24 April 2013 | Director's details changed for Susan Mary Willis on 23 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Susan Mary Willis on 23 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 June 2012 | Appointment of Mr Alan Steele as a director (2 pages) |
21 June 2012 | Appointment of Mrs Nichola Jane Brown as a director (2 pages) |
21 June 2012 | Appointment of Mrs Nichola Jane Brown as a director (2 pages) |
21 June 2012 | Appointment of Mr Alan Steele as a director (2 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Termination of appointment of Mark Willis as a director (1 page) |
10 November 2011 | Termination of appointment of Mark Willis as a director (1 page) |
21 September 2011 | Purchase of own shares. (3 pages) |
21 September 2011 | Cancellation of shares. Statement of capital on 21 September 2011
|
21 September 2011 | Purchase of own shares. (3 pages) |
21 September 2011 | Cancellation of shares. Statement of capital on 21 September 2011
|
20 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
5 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Form 123 (1 page) |
10 November 2009 | Form 123 (1 page) |
10 November 2009 | Form 123 (1 page) |
10 November 2009 | Change of share class name or designation (1 page) |
10 November 2009 | Form 123 (1 page) |
10 November 2009 | Change of share class name or designation (1 page) |
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
16 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
7 April 2009 | Director's change of particulars / mark willis / 01/01/2007 (1 page) |
7 April 2009 | Director's change of particulars / mark willis / 01/01/2007 (1 page) |
19 November 2008 | Ad 01/11/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
19 November 2008 | Ad 01/11/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
14 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
12 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
12 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: extraction house westfield roadraft park westfield road rawmarsh rotherham south yorkshire S62 6EY (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: extraction house westfield roadraft park westfield road rawmarsh rotherham south yorkshire S62 6EY (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2006 | Return made up to 04/04/06; full list of members (3 pages) |
8 June 2006 | Return made up to 04/04/06; full list of members (3 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
21 December 2005 | Ad 17/10/05--------- £ si 1@1=1 £ ic 3/4 (1 page) |
21 December 2005 | Ad 17/10/05--------- £ si 1@1=1 £ ic 3/4 (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 April 2005 | Return made up to 04/04/05; full list of members
|
18 April 2005 | Return made up to 04/04/05; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 April 2004 | Return made up to 04/04/04; full list of members
|
17 April 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
17 April 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
17 April 2004 | Return made up to 04/04/04; full list of members
|
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Ad 25/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Ad 25/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
4 April 2003 | Incorporation (10 pages) |
4 April 2003 | Incorporation (10 pages) |