Greasbrough
Rotherham
S61 4DX
Director Name | Dean Walker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 High Hazel Crescent Catcliffe Rotherham South Yorkshire S60 5SD |
Secretary Name | Mr Jonathan Harvey Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2005(2 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Church Street Greasbrough Rotherham S61 4DX |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Russel Jack Deakin |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Tomlinson Road Elsecar Barnsley South Yorkshire S74 8DH |
Director Name | Susan Elaine Deakin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Tomlinson Road Elsecar Barnsley S74 9AT |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Susan Elaine Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Tomlinson Road Elsecar Barnsley S74 9AT |
Registered Address | 106 Holme Lane Sheffield S6 4JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Jonathan Harvey Pearce 90.00% Ordinary |
---|---|
10 at £1 | Dean Walker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,186 |
Cash | £7,541 |
Current Liabilities | £63,040 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
25 April 2024 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
31 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
23 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
11 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
25 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
11 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
17 September 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
27 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
10 December 2013 | Registered office address changed from 291 Middlewood Road Hillsborough Sheffield S6 1TG on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 291 Middlewood Road Hillsborough Sheffield S6 1TG on 10 December 2013 (1 page) |
31 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
7 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Dean Walker on 21 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Dean Walker on 21 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Jonathan Harvey Pearce on 21 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Jonathan Harvey Pearce on 21 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 September 2009 | Return made up to 23/07/09; full list of members (4 pages) |
7 September 2009 | Return made up to 23/07/09; full list of members (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 October 2007 | Return made up to 23/07/07; full list of members (3 pages) |
24 October 2007 | Return made up to 23/07/07; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
5 September 2005 | Return made up to 23/07/05; full list of members (3 pages) |
5 September 2005 | Return made up to 23/07/05; full list of members (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 October 2004 | Return made up to 23/07/04; full list of members
|
29 October 2004 | Return made up to 23/07/04; full list of members
|
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
23 July 2003 | Incorporation (14 pages) |
23 July 2003 | Incorporation (14 pages) |