Manor Road, Brampton
Rotherham
Yorkshire
S63 6BJ
Director Name | Mr Mathew Breedon |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Off Engineering Knollbeck Lane Brampton Bierlow Barnsley S Yorkshire S73 0TF |
Secretary Name | Mrs Amie Louise Breedon |
---|---|
Status | Current |
Appointed | 01 September 2018(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | One Off Engineering Knollbeck Lane Brampton Bierlow Barnsley S Yorkshire S73 0TF |
Secretary Name | Wendy Elizabeth Breedon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | The Paddock Manor Road, Brampton Rotherham Yorkshire S63 6BJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | One Off Engineering Knollbeck Lane Brampton Bierlow Barnsley S Yorkshire S73 0TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Brampton Bierlow |
Ward | Hoober |
Built Up Area | Barnsley/Dearne Valley |
Year | 2013 |
---|---|
Net Worth | £258,300 |
Cash | £219,216 |
Current Liabilities | £74,667 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 November 2023 (1 month ago) |
---|---|
Next Return Due | 18 November 2024 (11 months, 2 weeks from now) |
6 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
4 November 2021 | Confirmation statement made on 4 November 2021 with updates (4 pages) |
4 November 2021 | Director's details changed for Mr Matthew Breedon on 25 October 2021 (2 pages) |
11 December 2020 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
24 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
4 November 2019 | Cessation of Carl Breedon as a person with significant control on 31 October 2019 (1 page) |
25 January 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
6 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
10 September 2018 | Termination of appointment of Wendy Elizabeth Breedon as a secretary on 31 August 2018 (1 page) |
10 September 2018 | Secretary's details changed for Mrs Amie Breedonlouise on 1 September 2018 (1 page) |
10 September 2018 | Appointment of Mrs Amie Breedonlouise as a secretary on 1 September 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
15 December 2017 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
24 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
24 May 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
17 January 2017 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
6 January 2017 | Registered office address changed from C/O Graham & Associates Limited Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA to One Off Engineering Knollbeck Lane Brampton Bierlow Barnsley S Yorkshire S73 0TF on 6 January 2017 (3 pages) |
6 January 2017 | Registered office address changed from C/O Graham & Associates Limited Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA to One Off Engineering Knollbeck Lane Brampton Bierlow Barnsley S Yorkshire S73 0TF on 6 January 2017 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 December 2015 | Appointment of Mr Matthew Breedon as a director on 1 November 2014 (2 pages) |
22 December 2015 | Appointment of Mr Matthew Breedon as a director on 1 November 2014 (2 pages) |
22 December 2015 | Appointment of Mr Matthew Breedon as a director on 1 November 2014 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
12 July 2013 | Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 12 July 2013 (1 page) |
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Carl Breedon on 1 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Carl Breedon on 1 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Carl Breedon on 1 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: bbic snydale road cudworth barnsley S72 8RP (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: bbic snydale road cudworth barnsley S72 8RP (1 page) |
9 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
19 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 October 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
25 October 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
2 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
19 October 2003 | Ad 14/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2003 | Ad 14/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
9 July 2003 | Incorporation (9 pages) |
9 July 2003 | Incorporation (9 pages) |