Darton
Barnsley
South Yorkshire
S75 5QJ
Director Name | Mr Roy Carter Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Round Hill The Woodlands Darton Barnsley South Yorkshire S75 5QJ |
Secretary Name | Mrs Kathleen Margaret Carter Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Round Hill The Woodlands Darton Barnsley South Yorkshire S75 5QJ |
Director Name | Mrs Zoe Margaret Dixon |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2012(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 02 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Fulford Close Darton Barnsley South Yorkshire S75 5PY |
Director Name | Mr Robert Dixon |
---|---|
Date of Birth | April 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 05 April 2019(15 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 02 May 2023) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fulford Close Darton Barnsley South Yorkshire S75 5PY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | accentmas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 827101 |
Telephone region | Barnsley |
Registered Address | 7 Fulford Close Darton Barnsley South Yorkshire S75 5PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton East |
Built Up Area | Barnsley/Dearne Valley |
43 at £1 | R. Carter-brown 43.00% Ordinary |
---|---|
42 at £1 | K. Carter-brown 42.00% Ordinary |
15 at £1 | Zoe Margaret Carter-brown 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,544 |
Cash | £40,323 |
Current Liabilities | £17,687 |
Latest Accounts | 5 April 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
15 August 2005 | Delivered on: 24 August 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 December 2004 | Delivered on: 17 January 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £85,000.00 due or to become due from the company to the chargee. Particulars: Unit 3 wharncliffe business park carlton barnsley. Outstanding |
11 February 2021 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
---|---|
29 January 2021 | Registered office address changed from 5 Round Hill Darton Barnsley South Yorkshire S75 5QJ to 22 Kendray Business Centre Thornton Road Barnsley South Yorkshire S70 3NA on 29 January 2021 (1 page) |
6 October 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (5 pages) |
5 April 2019 | Appointment of Mr Robert Dixon as a director on 5 April 2019 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
11 July 2018 | Director's details changed for Miss Zoe Margaret Carter-Brown on 7 April 2018 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
20 October 2016 | Satisfaction of charge 1 in full (1 page) |
20 October 2016 | Satisfaction of charge 2 in full (1 page) |
20 October 2016 | Satisfaction of charge 2 in full (1 page) |
20 October 2016 | Satisfaction of charge 1 in full (1 page) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
24 October 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
24 October 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
24 October 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
25 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
12 July 2013 | Register(s) moved to registered office address (1 page) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 July 2013 | Register(s) moved to registered office address (1 page) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 July 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
16 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2012 (17 pages) |
16 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2012 (17 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders
|
23 July 2012 | Register inspection address has been changed from C/O Karate Kid Limited 3 Middlewoods Way Barnsley South Yorkshire S71 3HR United Kingdom (1 page) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders
|
23 July 2012 | Register(s) moved to registered inspection location (1 page) |
23 July 2012 | Register inspection address has been changed from C/O Karate Kid Limited 3 Middlewoods Way Barnsley South Yorkshire S71 3HR United Kingdom (1 page) |
23 July 2012 | Register(s) moved to registered inspection location (1 page) |
23 May 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
15 February 2012 | Appointment of Miss Zoe Margaret Carter-Brown as a director (2 pages) |
15 February 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
15 February 2012 | Company name changed karate kid LTD\certificate issued on 15/02/12
|
15 February 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
15 February 2012 | Appointment of Miss Zoe Margaret Carter-Brown as a director (2 pages) |
15 February 2012 | Company name changed karate kid LTD\certificate issued on 15/02/12
|
29 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
27 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Register inspection address has been changed from C/O Karate Kid Limited 5 Round Hill Darton Barnsley South Yorkshire S75 5QJ United Kingdom (1 page) |
22 July 2011 | Register inspection address has been changed from C/O Karate Kid Limited 5 Round Hill Darton Barnsley South Yorkshire S75 5QJ United Kingdom (1 page) |
21 July 2011 | Registered office address changed from , Unit 3 Wharncliffe Business, Park, Middlewoods Way, Carlton, Barnsley, South Yorkshire, S71 3HR on 21 July 2011 (1 page) |
21 July 2011 | Register inspection address has been changed from C/O Karate Kid Limited Unit 3 Middlewoods Way Wharncliffe Business Park, Carlton Barnsley South Yorkshire S71 3HR (1 page) |
21 July 2011 | Register inspection address has been changed from C/O Karate Kid Limited Unit 3 Middlewoods Way Wharncliffe Business Park, Carlton Barnsley South Yorkshire S71 3HR (1 page) |
21 July 2011 | Registered office address changed from , Unit 3 Wharncliffe Business, Park, Middlewoods Way, Carlton, Barnsley, South Yorkshire, S71 3HR on 21 July 2011 (1 page) |
19 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
15 July 2010 | Director's details changed for Roy Carter Brown on 11 July 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Director's details changed for Kathleen Margaret Carter Brown on 11 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Roy Carter Brown on 11 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Kathleen Margaret Carter Brown on 11 July 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
9 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
16 October 2008 | Total exemption full accounts made up to 5 April 2008 (12 pages) |
16 October 2008 | Total exemption full accounts made up to 5 April 2008 (12 pages) |
16 October 2008 | Total exemption full accounts made up to 5 April 2008 (12 pages) |
28 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
3 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: unit 3 wharnecliffe business, park, middlewoods way, carlton, barnsley, south yorkshire S71 3HR (1 page) |
12 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Location of debenture register (1 page) |
12 July 2006 | Location of debenture register (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: unit 3 wharnecliffe business, park, middlewoods way, carlton, barnsley, south yorkshire S71 3HR (1 page) |
12 July 2006 | Location of register of members (1 page) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
8 August 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
8 August 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
8 August 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
25 July 2005 | Location of debenture register (1 page) |
25 July 2005 | Location of debenture register (1 page) |
25 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: 5 round hill, the woodlands, darton, barnsley, south yorkshire S75 5QJ (1 page) |
25 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 5 round hill, the woodlands, darton, barnsley, south yorkshire S75 5QJ (1 page) |
25 July 2005 | Location of register of members (1 page) |
17 January 2005 | Particulars of mortgage/charge (4 pages) |
17 January 2005 | Particulars of mortgage/charge (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
21 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
21 August 2003 | Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page) |
11 August 2003 | Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2003 | Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2003 | New secretary appointed;new director appointed (2 pages) |
27 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
11 July 2003 | Incorporation (9 pages) |
11 July 2003 | Incorporation (9 pages) |