Mexborough
South Yorkshire
S64 0QU
Director Name | Jean Lamb |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2005(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Chatsworth Avenue Mexborough South Yorkshire S64 0HU |
Director Name | Barrie Norman Pashley |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2005(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Kitchen Fitter |
Country of Residence | England |
Correspondence Address | 84 Ingsfield Lane Bolton Upon Dearne Rotherham South Yorkshire S63 8EJ |
Secretary Name | Jean Lamb |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2005(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Chatsworth Avenue Mexborough South Yorkshire S64 0HU |
Director Name | Jeffrey Riley |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Property Landlord |
Country of Residence | England |
Correspondence Address | 2 Princess Road Mexborough Rotherham South Yorkshire S64 0AW |
Director Name | Harry Lawrence |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 38 Adwick Road Mexborough South Yorkshire S64 0AB |
Director Name | Mr Alan Diggles |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 60 Wathwood Road Wathe Upon Dearne Rotherham South Yorkshire S63 Ttn |
Secretary Name | Mr Alan Diggles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 60 Wathwood Road Wathe Upon Dearne Rotherham South Yorkshire S63 Ttn |
Director Name | Sean Michael Gibbons |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 13 January 2005) |
Role | Market Intelligence Manager |
Country of Residence | England |
Correspondence Address | Highfield House 57 Park Road Mexborough Rotherham South Yorkshire S63 7LE |
Director Name | Stephen Robert Tudberry |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 August 2005) |
Role | Area Youth Worker |
Correspondence Address | 5 Ferryboat Lane Mexborough South Yorkshire S64 0EU |
Director Name | Angela Claire Hollins |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 August 2005) |
Role | House Wife |
Correspondence Address | 68 Frederick Street Mexborough South Yorkshire S64 9QS |
Director Name | Mr John Francis Gunn |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 August 2005) |
Role | Engineer Surveyor |
Correspondence Address | 57 Schofield Street Mexborough South Yorkshire S64 9NJ |
Director Name | Darren Paul Gough |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 August 2005) |
Role | Connexions Personal Advison |
Country of Residence | England |
Correspondence Address | 20 Harlington Road Mexborough South Yorkshire S64 0DE |
Director Name | Colin Black |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 August 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ronda Carlyle Street Mexborough South Yorkshire S64 9DE |
Secretary Name | Sean Michael Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 13 January 2005) |
Role | Market Intelligence Manager |
Country of Residence | England |
Correspondence Address | Highfield House 57 Park Road Mexborough Rotherham South Yorkshire S63 7LE |
Secretary Name | Mr John Francis Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 August 2005) |
Role | Engineer Surveyor |
Correspondence Address | 57 Schofield Street Mexborough South Yorkshire S64 9NJ |
Director Name | Tony Johnson |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 February 2006) |
Role | Welder |
Correspondence Address | 52 Highwoods Crescent Mexborough South Yorkshire S64 9HB |
Director Name | Derek Mower |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 Windhill Crescent Mexborough South Yorkshire S64 0EB |
Director Name | Frederick Farmer |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 58 Cowper Road Mexborough South Yorkshire S64 0LH |
Director Name | Thomas Fletcher Clark |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 July 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Carlisle Street Kilnhurst Rotherham South Yorkshire S65 1HA |
Director Name | Paul Mangham |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(3 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 06 February 2007) |
Role | Unemployed |
Correspondence Address | 16 Machin Drive Rawmarsh Rotherham South Yorkshire S62 7LR |
Director Name | David Denwood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 April 2008) |
Role | Plant Operator |
Correspondence Address | 3 Clayfield Court Mexborough South Yorkshire S64 0JB |
Telephone | 01709 580220 |
---|---|
Telephone region | Rotherham |
Registered Address | Mexborough Miners Welfare New Oxford Road Mexborough South Yorkshire S64 0JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Mexborough |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Turnover | £118,079 |
Gross Profit | £56,888 |
Net Worth | -£6,518 |
Cash | £7,772 |
Current Liabilities | £18,845 |
Latest Accounts | 31 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (5 months ago) |
---|---|
Next Return Due | 23 July 2024 (7 months, 2 weeks from now) |
24 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
26 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
18 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
19 August 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
19 August 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
17 July 2015 | Annual return made up to 9 July 2015 no member list (5 pages) |
17 July 2015 | Annual return made up to 9 July 2015 no member list (5 pages) |
17 July 2015 | Annual return made up to 9 July 2015 no member list (5 pages) |
7 April 2015 | Termination of appointment of Frederick Farmer as a director on 31 August 2014 (1 page) |
7 April 2015 | Termination of appointment of Frederick Farmer as a director on 31 August 2014 (1 page) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
6 August 2014 | Annual return made up to 9 July 2014 no member list (6 pages) |
6 August 2014 | Annual return made up to 9 July 2014 no member list (6 pages) |
6 August 2014 | Annual return made up to 9 July 2014 no member list (6 pages) |
30 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
30 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
16 July 2013 | Annual return made up to 9 July 2013 no member list (6 pages) |
16 July 2013 | Annual return made up to 9 July 2013 no member list (6 pages) |
16 July 2013 | Annual return made up to 9 July 2013 no member list (6 pages) |
11 July 2013 | Termination of appointment of Thomas Clark as a director (1 page) |
11 July 2013 | Termination of appointment of Thomas Clark as a director (1 page) |
23 August 2012 | Annual return made up to 9 July 2012 no member list (7 pages) |
23 August 2012 | Annual return made up to 9 July 2012 no member list (7 pages) |
23 August 2012 | Annual return made up to 9 July 2012 no member list (7 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 August 2011 | Annual return made up to 9 July 2011 no member list (7 pages) |
5 August 2011 | Termination of appointment of Derek Mower as a director (1 page) |
5 August 2011 | Annual return made up to 9 July 2011 no member list (7 pages) |
5 August 2011 | Termination of appointment of Derek Mower as a director (1 page) |
5 August 2011 | Annual return made up to 9 July 2011 no member list (7 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
3 August 2010 | Director's details changed for Jean Lamb on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Derek Mower on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Frederick Farmer on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Alwyn Bowman on 9 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 9 July 2010 no member list (8 pages) |
3 August 2010 | Director's details changed for Barrie Norman Pashley on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Derek Mower on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Barrie Norman Pashley on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Frederick Farmer on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jean Lamb on 9 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 9 July 2010 no member list (8 pages) |
3 August 2010 | Director's details changed for Frederick Farmer on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Thomas Fletcher Clark on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Barrie Norman Pashley on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Alwyn Bowman on 9 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 9 July 2010 no member list (8 pages) |
3 August 2010 | Director's details changed for Thomas Fletcher Clark on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Derek Mower on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jean Lamb on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Alwyn Bowman on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Thomas Fletcher Clark on 9 July 2010 (2 pages) |
22 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
22 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
18 August 2009 | Annual return made up to 09/07/09 (4 pages) |
18 August 2009 | Annual return made up to 09/07/09 (4 pages) |
21 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
21 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
31 July 2008 | Annual return made up to 09/07/08 (4 pages) |
31 July 2008 | Annual return made up to 09/07/08 (4 pages) |
18 July 2008 | Appointment terminated director david denwood (1 page) |
18 July 2008 | Appointment terminated director david denwood (1 page) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
13 August 2007 | Annual return made up to 09/07/07
|
13 August 2007 | Annual return made up to 09/07/07
|
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
7 August 2006 | Annual return made up to 09/07/06 (6 pages) |
7 August 2006 | Annual return made up to 09/07/06 (6 pages) |
19 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
19 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (1 page) |
3 November 2005 | New director appointed (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
17 August 2005 | Annual return made up to 09/07/04 (5 pages) |
17 August 2005 | Annual return made up to 09/07/04 (5 pages) |
4 August 2005 | Annual return made up to 09/07/05 (6 pages) |
4 August 2005 | Annual return made up to 09/07/05 (6 pages) |
12 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
12 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
19 January 2005 | Secretary resigned;director resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Secretary resigned;director resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New secretary appointed;new director appointed (2 pages) |
13 October 2004 | New secretary appointed;new director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
23 February 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 February 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
10 February 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
11 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2003 | Incorporation (14 pages) |
9 July 2003 | Incorporation (14 pages) |