Monk Bretton
Barnsley
South Yorkshire
S71 1XS
Director Name | Mr Stuart Crooks |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2008(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 63 Brettas Park Monk Bretton Barnsley South Yorkshire S71 1XU |
Director Name | Mrs Julia Helen Gledhill |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2008(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 1 Lancar Court Monk Bretton Barnsley South Yorkshire S71 1XT |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2005(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Diana Audrey Cummings |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 110 West Avenue Handsworth Wood Birmingham West Midlands B20 2LY |
Director Name | Paul Prys Taylor |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 38 Morrison Park Road West Haddon Northampton Northamptonshire NN6 7BJ |
Secretary Name | Paul Prys Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 38 Morrison Park Road West Haddon Northampton Northamptonshire NN6 7BJ |
Director Name | Mr Dinesh Ishwerlal Khushalbhai Mehta |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rydal Gardens Ashby De La Zouch Leicestershire LE65 1FJ |
Secretary Name | Mr Anthony William Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Smalley Drive Oakwood Derby Derbyshire DE21 2SQ |
Director Name | Clare Linsey Handley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 2007) |
Role | Carer |
Correspondence Address | 16 Stockwell Green Monk Bretton Barnsley South Yorkshire S71 1XX |
Director Name | Mark Handley |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 2007) |
Role | Manager |
Correspondence Address | 16 Stockwell Green Monk Bretton Barnsley South Yorkshire S71 1XX |
Director Name | Anne Oliver |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 May 2008) |
Role | Mencap |
Correspondence Address | 3 Stockwell Green Monk Bretton Barnsley South Yorkshire S71 1XX |
Director Name | Lee Anthony Simmons |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 May 2008) |
Role | Cafe Owner |
Correspondence Address | 3 Stockwell Green Monk Bretton Barnsley South Yorkshire S71 1XX |
Director Name | Peter John Banyard |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2013) |
Role | Scenic Master Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 60 Brettas Park Monk Bretton Barnsley South Yorkshire S71 1XW |
Director Name | Richard Ledger |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 December 2019) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Brettas Park Monk Bretton Barnsley South Yorkshire S71 1XW |
Registered Address | Citadel House 58 High Street Hull HU1 1QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
30 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
13 April 2023 | Confirmation statement made on 4 April 2023 with updates (17 pages) |
24 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
5 January 2023 | Termination of appointment of Stuart Crooks as a director on 31 October 2022 (1 page) |
7 April 2022 | Confirmation statement made on 4 April 2022 with updates (18 pages) |
24 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 4 April 2021 with updates (17 pages) |
14 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
4 January 2021 | Termination of appointment of Richard Ledger as a director on 6 December 2019 (1 page) |
6 April 2020 | Confirmation statement made on 4 April 2020 with updates (17 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 4 April 2019 with updates (18 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 4 April 2018 with updates (17 pages) |
19 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (20 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (20 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page) |
13 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page) |
17 February 2016 | Registered office address changed from Rollits Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from Rollits Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 17 February 2016 (1 page) |
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (21 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (21 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (21 pages) |
5 February 2013 | Termination of appointment of Peter Banyard as a director (1 page) |
5 February 2013 | Termination of appointment of Peter Banyard as a director (1 page) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (22 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (22 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (22 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (23 pages) |
6 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (23 pages) |
6 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (23 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Julia Helen Gledhill on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Samantha Hitchen on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Samantha Hitchen on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Stuart Crooks on 4 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Rollits Company Secretaries Limited on 4 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (143 pages) |
21 April 2010 | Secretary's details changed for Rollits Company Secretaries Limited on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Peter John Banyard on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Julia Helen Gledhill on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Peter John Banyard on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Richard Ledger on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Julia Helen Gledhill on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Richard Ledger on 4 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (143 pages) |
21 April 2010 | Director's details changed for Richard Ledger on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Samantha Hitchen on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Stuart Crooks on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Stuart Crooks on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Peter John Banyard on 4 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (143 pages) |
21 April 2010 | Secretary's details changed for Rollits Company Secretaries Limited on 4 April 2010 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
23 April 2009 | Return made up to 04/04/09; change of members (18 pages) |
23 April 2009 | Return made up to 04/04/09; change of members (18 pages) |
13 August 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
13 August 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
17 June 2008 | Director appointed peter john banyard (2 pages) |
17 June 2008 | Director appointed julia helen gledhill (2 pages) |
17 June 2008 | Director appointed peter john banyard (2 pages) |
17 June 2008 | Director appointed richard ledger (2 pages) |
17 June 2008 | Director appointed richard ledger (2 pages) |
17 June 2008 | Director appointed julia helen gledhill (2 pages) |
4 June 2008 | Appointment terminated director anne oliver (1 page) |
4 June 2008 | Appointment terminated director lee simmons (1 page) |
4 June 2008 | Appointment terminated director lee simmons (1 page) |
4 June 2008 | Appointment terminated director anne oliver (1 page) |
4 June 2008 | Director appointed samantha hitchen (2 pages) |
4 June 2008 | Director appointed samantha hitchen (2 pages) |
29 May 2008 | Director appointed stuart crooks (2 pages) |
29 May 2008 | Director appointed stuart crooks (2 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members
|
21 April 2008 | Return made up to 04/04/08; full list of members
|
23 April 2007 | Return made up to 04/04/07; full list of members
|
23 April 2007 | Return made up to 04/04/07; full list of members
|
20 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
25 April 2006 | Return made up to 04/04/06; full list of members
|
25 April 2006 | Return made up to 04/04/06; full list of members
|
20 July 2005 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
20 July 2005 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: c/o bloor homes LIMITED ashby road measham swadlincote derbyshire DE12 7JP (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: c/o bloor homes LIMITED ashby road measham swadlincote derbyshire DE12 7JP (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
8 June 2005 | Ad 26/05/05--------- £ si 1@1=1 £ ic 135/136 (2 pages) |
8 June 2005 | Ad 26/05/05--------- £ si 1@1=1 £ ic 135/136 (2 pages) |
18 May 2005 | Ad 08/05/05--------- £ si 9@1=9 £ ic 126/135 (4 pages) |
18 May 2005 | Ad 08/05/05--------- £ si 9@1=9 £ ic 126/135 (4 pages) |
13 May 2005 | Ad 26/04/05--------- £ si 1@1=1 £ ic 125/126 (2 pages) |
13 May 2005 | Ad 26/04/05--------- £ si 1@1=1 £ ic 125/126 (2 pages) |
22 April 2005 | Return made up to 04/04/05; change of members (24 pages) |
22 April 2005 | Return made up to 04/04/05; change of members (24 pages) |
29 March 2005 | Ad 11/03/05--------- £ si 1@1=1 £ ic 120/121 (2 pages) |
29 March 2005 | Ad 11/03/05--------- £ si 1@1=1 £ ic 120/121 (2 pages) |
15 March 2005 | Ad 11/01/05--------- £ si 6@1=6 £ ic 114/120 (4 pages) |
15 March 2005 | Ad 11/01/05--------- £ si 6@1=6 £ ic 114/120 (4 pages) |
2 March 2005 | Ad 23/02/05--------- £ si 1@1=1 £ ic 113/114 (2 pages) |
2 March 2005 | Ad 23/02/05--------- £ si 1@1=1 £ ic 113/114 (2 pages) |
22 February 2005 | Ad 01/02/05--------- £ si 1@1=1 £ ic 112/113 (2 pages) |
22 February 2005 | Ad 01/02/05--------- £ si 1@1=1 £ ic 112/113 (2 pages) |
22 December 2004 | Ad 15/12/04--------- £ si 4@1=4 £ ic 110/114 (4 pages) |
22 December 2004 | Ad 15/12/04--------- £ si 4@1=4 £ ic 110/114 (4 pages) |
17 December 2004 | Ad 16/11/04--------- £ si 8@1=8 £ ic 102/110 (4 pages) |
17 December 2004 | Ad 16/11/04--------- £ si 8@1=8 £ ic 102/110 (4 pages) |
8 October 2004 | Ad 23/09/04--------- £ si 19@1=19 £ ic 83/102 (8 pages) |
8 October 2004 | Ad 23/09/04--------- £ si 19@1=19 £ ic 83/102 (8 pages) |
2 August 2004 | Ad 19/07/04--------- £ si 13@1=13 £ ic 70/83 (6 pages) |
2 August 2004 | Ad 19/07/04--------- £ si 13@1=13 £ ic 70/83 (6 pages) |
23 July 2004 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
23 July 2004 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
21 June 2004 | Ad 07/06/04--------- £ si 8@1=8 £ ic 62/70 (4 pages) |
21 June 2004 | Ad 07/06/04--------- £ si 8@1=8 £ ic 62/70 (4 pages) |
24 May 2004 | Ad 18/05/04--------- £ si 7@1=7 £ ic 55/62 (4 pages) |
24 May 2004 | Ad 18/05/04--------- £ si 7@1=7 £ ic 55/62 (4 pages) |
27 April 2004 | Return made up to 04/04/04; full list of members (32 pages) |
27 April 2004 | Location of register of members (1 page) |
27 April 2004 | Location of register of members (1 page) |
27 April 2004 | Return made up to 04/04/04; full list of members (32 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: park house station square coventry CV1 2FL (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: park house station square coventry CV1 2FL (1 page) |
19 March 2004 | Ad 02/07/03--------- £ si 3@1=3 £ ic 50/53 (2 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Ad 05/12/03--------- £ si 10@1=10 £ ic 16/26 (4 pages) |
19 March 2004 | Ad 13/06/03--------- £ si 1@1=1 £ ic 53/54 (2 pages) |
19 March 2004 | Ad 02/07/03--------- £ si 3@1=3 £ ic 50/53 (2 pages) |
19 March 2004 | Ad 20/10/03--------- £ si 7@1=7 £ ic 26/33 (4 pages) |
19 March 2004 | Ad 05/09/03--------- £ si 17@1=17 £ ic 33/50 (6 pages) |
19 March 2004 | Ad 05/09/03--------- £ si 17@1=17 £ ic 33/50 (6 pages) |
19 March 2004 | Ad 12/03/04--------- £ si 11@1=11 £ ic 1/12 (4 pages) |
19 March 2004 | Ad 12/03/04--------- £ si 11@1=11 £ ic 1/12 (4 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Ad 13/06/03--------- £ si 1@1=1 £ ic 53/54 (2 pages) |
19 March 2004 | Ad 20/10/03--------- £ si 7@1=7 £ ic 26/33 (4 pages) |
19 March 2004 | Ad 12/03/04--------- £ si 4@1=4 £ ic 12/16 (2 pages) |
19 March 2004 | Ad 13/06/03--------- £ si 1@1=1 £ ic 54/55 (2 pages) |
19 March 2004 | Ad 13/06/03--------- £ si 1@1=1 £ ic 54/55 (2 pages) |
19 March 2004 | Ad 05/12/03--------- £ si 10@1=10 £ ic 16/26 (4 pages) |
19 March 2004 | Ad 12/03/04--------- £ si 4@1=4 £ ic 12/16 (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
8 June 2003 | New director appointed (4 pages) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | New director appointed (4 pages) |
8 June 2003 | New secretary appointed (2 pages) |
4 April 2003 | Incorporation (17 pages) |
4 April 2003 | Incorporation (17 pages) |