Monk Breton
Barnsley
S71 2LH
Secretary Name | Mr Noel Ian Ferguson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Thoresby Avenue Barnsley South Yorkshire S71 2LH |
Director Name | Michael Andrew Caswell |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2010(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit H2 Bromcliffe Park Burton Road Barnsley South Yorkshire S71 2LH |
Director Name | Mr Noel Ian Ferguson |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2010(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit H2 Bromcliffe Park Burton Road Monk Bretton Barnsley South Yorkshire S71 5RN |
Director Name | Mr Asad Umran Bhatti |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 2012) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit H2 Bromcliffe Business Park Burton Road Barnsley S71 2LH |
Director Name | Mr Asad Umran Bhatti |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(9 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit H2 Burton Road Business Centre Bromcliffe Park Barnsley S Yorkshire S71 5RN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | y-g-i.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 711000 |
Telephone region | Barnsley |
Registered Address | Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 90 other UK companies use this postal address |
3 at £1 | Diane Larkin 75.00% Ordinary |
---|---|
1 at £1 | Diane Larkin 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £5,558,405 |
Gross Profit | £323,272 |
Net Worth | £278,056 |
Cash | £1 |
Current Liabilities | £565,104 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2023 (4 months, 1 week from now) |
13 July 2004 | Delivered on: 14 July 2004 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 |
---|
18 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
---|---|
19 August 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
31 March 2021 | Statement of capital following an allotment of shares on 22 February 2021
|
17 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
23 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
29 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
7 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
13 December 2017 | Auditor's resignation (1 page) |
13 December 2017 | Auditor's resignation (1 page) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
4 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
10 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
4 November 2014 | Full accounts made up to 31 January 2014 (18 pages) |
4 November 2014 | Full accounts made up to 31 January 2014 (18 pages) |
31 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
29 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
29 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
17 October 2013 | Termination of appointment of Asad Bhatti as a director (2 pages) |
17 October 2013 | Termination of appointment of Asad Bhatti as a director (2 pages) |
16 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
9 August 2013 | Appointment of Mr Asad Umran Bhatti as a director (2 pages) |
9 August 2013 | Appointment of Mr Asad Umran Bhatti as a director (2 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
12 March 2013 | Resolutions
|
12 March 2013 | Resolutions
|
18 February 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
29 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
29 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
8 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Termination of appointment of Asad Bhatti as a director (2 pages) |
8 June 2012 | Termination of appointment of Asad Bhatti as a director (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
9 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 October 2010 | Company name changed yorkshire gas installations LIMITED\certificate issued on 08/10/10
|
8 October 2010 | Change of name notice (2 pages) |
8 October 2010 | Company name changed yorkshire gas installations LIMITED\certificate issued on 08/10/10
|
8 October 2010 | Change of name notice (2 pages) |
2 September 2010 | Appointment of Noel Ian Ferguson as a director (3 pages) |
2 September 2010 | Appointment of Michael Andrew Caswell as a director (3 pages) |
2 September 2010 | Appointment of Asad Omran Bhatti as a director (3 pages) |
2 September 2010 | Appointment of Noel Ian Ferguson as a director (3 pages) |
2 September 2010 | Appointment of Michael Andrew Caswell as a director (3 pages) |
2 September 2010 | Appointment of Asad Omran Bhatti as a director (3 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Diane Larkin on 21 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Diane Larkin on 21 July 2010 (2 pages) |
18 June 2010 | Auditor's resignation (1 page) |
18 June 2010 | Auditor's resignation (1 page) |
7 December 2009 | Accounts for a small company made up to 31 January 2009 (12 pages) |
7 December 2009 | Accounts for a small company made up to 31 January 2009 (12 pages) |
4 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 August 2007 | Return made up to 21/07/07; no change of members
|
19 August 2007 | Return made up to 21/07/07; no change of members
|
16 July 2007 | Registered office changed on 16/07/07 from: 6 high street, royston barnsley south yorks S71 4RA (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 6 high street, royston barnsley south yorks S71 4RA (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
1 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
19 August 2003 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Incorporation (11 pages) |
21 July 2003 | Incorporation (11 pages) |