Barnsley
South Yorkshire
S75 2NL
Director Name | Philip Cole |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2007(3 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 79 Vernon Way Barnsley South Yorkshire S75 2NL |
Secretary Name | Mr Philip Henry Cole |
---|---|
Status | Current |
Appointed | 06 July 2017(14 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 79 Vernon Way Barnsley S75 2NL |
Director Name | Dr Tauqeer Abbas Arshad Awan |
---|---|
Date of Birth | July 1997 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 244 Outwood Road Heald Green Cheadle SK8 3JG |
Director Name | Ms Lisa Marie Bates |
---|---|
Date of Birth | June 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 104b Dodworth Road Barnsley S70 6HL |
Director Name | Mr Adam Robert Clayton |
---|---|
Date of Birth | October 1994 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 The Place Dodworth Road Barnsley S70 6HQ |
Director Name | Mr Barrie James Cox |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Hunters Rise Barnsley South Yorkshire |
Director Name | Mr Peter Harrington |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 2 The Place Dodworth Road Barnsley S70 6HQ |
Director Name | Mrs Jacquiline Jackson |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | New Product Development Manager |
Country of Residence | England |
Correspondence Address | 104a Dodworth Road Barnsley S70 6HL |
Secretary Name | Mrs Jacquiline Jackson |
---|---|
Status | Current |
Appointed | 01 December 2021(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 104a Dodworth Road Barnsley S70 6HL |
Director Name | Mr John Wooller |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Royd Farm Hall Royd Lane Silkstone Common Barnsley South Yorkshire S75 4PP |
Director Name | Joyce Wooller |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Royd Farm Hall Royd Lane Silkstone Common Barnsley South Yorkshire S75 4PP |
Secretary Name | Mr John Wooller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Royd Farm Hall Royd Lane Silkstone Common Barnsley South Yorkshire S75 4PP |
Director Name | Ms Eileen Joyce Parry |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Wood Walk Wombwell Barnsley South Yorkshire S73 0NG |
Secretary Name | Ms Eileen Joyce Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Wood Walk Wombwell Barnsley South Yorkshire S73 0NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 79 Vernon Way Barnsley S75 2NL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
2 at £1 | Mrs Jacqueline Jackson 25.00% Ordinary |
---|---|
1 at £1 | Ben Allen & Georgina Lem 12.50% Ordinary |
1 at £1 | Christopher Harrison 12.50% Ordinary |
1 at £1 | Mr Andrew Holmes 12.50% Ordinary |
1 at £1 | Mr Philip Cole 12.50% Ordinary |
1 at £1 | Pep Property Services 12.50% Ordinary |
1 at £1 | Peter Harrington 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,908 |
Cash | £12,377 |
Current Liabilities | £619 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2023 (3 months, 3 weeks from now) |
8 December 2021 | Appointment of Mr Barrie James Cox as a director on 1 December 2021 (2 pages) |
---|---|
7 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 December 2021 | Appointment of Mrs Jacquiline Jackson as a secretary on 1 December 2021 (2 pages) |
7 December 2021 | Appointment of Mr Adam Robert Clayton as a director on 1 December 2021 (2 pages) |
7 December 2021 | Appointment of Ms Lisa Marie Bates as a director on 1 December 2021 (2 pages) |
7 December 2021 | Appointment of Mrs Jacquiline Jackson as a director on 1 December 2021 (2 pages) |
7 December 2021 | Appointment of Mr Peter Harrington as a director on 1 December 2021 (2 pages) |
7 December 2021 | Appointment of Dr Tauqeer Abbas Arshad Awan as a director on 1 December 2021 (2 pages) |
7 December 2021 | Director's details changed for Philip Cole on 7 December 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
1 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
5 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
16 October 2018 | Termination of appointment of Eileen Joyce Parry as a director on 13 October 2018 (1 page) |
4 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
24 April 2018 | Termination of appointment of Eileen Joyce Parry as a secretary on 23 April 2018 (1 page) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 July 2017 | Appointment of Mr Philip Henry Cole as a secretary on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Registered office address changed from 16 Wood Walk Wombwell Barnsley South Yorkshire S73 0NG to 79 Vernon Way Barnsley S75 2NL on 6 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Philip Henry Cole as a secretary on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Registered office address changed from 16 Wood Walk Wombwell Barnsley South Yorkshire S73 0NG to 79 Vernon Way Barnsley S75 2NL on 6 July 2017 (1 page) |
23 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
9 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Philip Cole on 1 August 2013 (2 pages) |
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Philip Cole on 1 August 2013 (2 pages) |
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Philip Cole on 1 August 2013 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Eileen Joyce Parry on 5 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Philip Cole on 5 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Eileen Joyce Parry on 5 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Philip Cole on 5 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Eileen Joyce Parry on 5 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Philip Cole on 5 July 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
26 August 2008 | Return made up to 05/07/08; full list of members (5 pages) |
26 August 2008 | Return made up to 05/07/08; full list of members (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 June 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 June 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
4 June 2008 | Return made up to 05/07/07; full list of members (5 pages) |
4 June 2008 | Location of debenture register (1 page) |
4 June 2008 | Return made up to 05/07/07; full list of members (5 pages) |
4 June 2008 | Location of debenture register (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Return made up to 01/06/07; full list of members (7 pages) |
10 October 2007 | Return made up to 01/06/07; full list of members (7 pages) |
10 October 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
23 July 2007 | Secretary resigned;director resigned (1 page) |
23 July 2007 | Secretary resigned;director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
16 June 2007 | Ad 01/06/07--------- £ si [email protected]=8 £ ic 2/10 (3 pages) |
16 June 2007 | Ad 01/06/07--------- £ si [email protected]=8 £ ic 2/10 (3 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: hall royd farm hall royd lane, silkstone common barnsley south yorkshire S75 4PP (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: hall royd farm hall royd lane, silkstone common barnsley south yorkshire S75 4PP (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 September 2006 | Return made up to 05/07/06; full list of members (3 pages) |
15 September 2006 | Return made up to 05/07/06; full list of members (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 September 2005 | Return made up to 05/07/05; full list of members (3 pages) |
12 September 2005 | Return made up to 05/07/05; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Incorporation (22 pages) |
5 July 2003 | Incorporation (22 pages) |