Road, Gawber
Barnsley
S75 2RG
Director Name | Mr Russell John Price |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2003(1 week after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclough House, 105 Redbrook Road, Gawber Barnsley S75 2RG |
Secretary Name | Mrs Diane Bretton |
---|---|
Status | Current |
Appointed | 01 September 2014(11 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Fairclough House, 105 Redbrook Road, Gawber Barnsley S75 2RG |
Director Name | Jeffrey Brice |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 October 2007) |
Role | Company Director |
Correspondence Address | 19 Howell Gardens Thurnscoe Rotherham S63 0UB |
Director Name | Mr John Horsley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Springfields Barnsley South Yorkshire S75 1JS |
Secretary Name | Mr Darren Bretton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(1 week after company formation) |
Appointment Duration | 11 years (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclough House, 105 Redbrook Road, Gawber Barnsley S75 2RG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 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 | 07 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
2 at £1 | Darren Bretton 50.00% Ordinary |
---|---|
2 at £1 | Russell John Price 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,463 |
Cash | £685 |
Current Liabilities | £1,013 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 21 August 2023 (overdue) |
21 February 2018 | Delivered on: 21 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land off new road. Staincross. Barnsley. S75 6GD. Outstanding |
---|---|
18 December 2017 | Delivered on: 19 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 December 2003 | Delivered on: 30 December 2003 Persons entitled: Yorkshire 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 |
17 November 2003 | Delivered on: 5 December 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property land at new road staincross barnsley south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
5 October 2023 | Total exemption full accounts made up to 31 July 2023 (4 pages) |
---|---|
6 June 2023 | Registered office address changed from Fairclough House, 105 Redbrook Road, Gawber, Barnsley S75 2RG to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 6 June 2023 (2 pages) |
24 May 2023 | Appointment of a voluntary liquidator (3 pages) |
24 May 2023 | Declaration of solvency (5 pages) |
24 May 2023 | Resolutions
|
17 May 2023 | Satisfaction of charge 2 in full (1 page) |
9 May 2023 | Satisfaction of charge 048602160003 in full (3 pages) |
9 May 2023 | Satisfaction of charge 1 in full (3 pages) |
21 March 2023 | Total exemption full accounts made up to 31 July 2022 (4 pages) |
23 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (4 pages) |
7 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
11 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
15 November 2019 | Satisfaction of charge 048602160004 in full (1 page) |
8 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
9 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
21 February 2018 | Registration of charge 048602160004, created on 21 February 2018 (38 pages) |
1 February 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
19 December 2017 | Registration of charge 048602160003, created on 18 December 2017 (42 pages) |
28 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
23 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 July 2015 | Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
28 July 2015 | Appointment of Mrs Diane Bretton as a secretary on 1 September 2014 (2 pages) |
28 July 2015 | Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Darren Bretton as a secretary on 1 September 2014 (1 page) |
28 July 2015 | Termination of appointment of Darren Bretton as a secretary on 1 September 2014 (1 page) |
28 July 2015 | Termination of appointment of Darren Bretton as a secretary on 1 September 2014 (1 page) |
28 July 2015 | Appointment of Mrs Diane Bretton as a secretary on 1 September 2014 (2 pages) |
28 July 2015 | Appointment of Mrs Diane Bretton as a secretary on 1 September 2014 (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 October 2013 | Secretary's details changed for Darren Bretton on 2 January 2013 (1 page) |
11 October 2013 | Secretary's details changed for Darren Bretton on 2 January 2013 (1 page) |
11 October 2013 | Director's details changed for Darren Bretton on 2 January 2013 (2 pages) |
11 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Director's details changed for Russell John Price on 2 January 2013 (2 pages) |
11 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Director's details changed for Darren Bretton on 2 January 2013 (2 pages) |
11 October 2013 | Secretary's details changed for Darren Bretton on 2 January 2013 (1 page) |
11 October 2013 | Director's details changed for Darren Bretton on 2 January 2013 (2 pages) |
11 October 2013 | Director's details changed for Russell John Price on 2 January 2013 (2 pages) |
11 October 2013 | Director's details changed for Russell John Price on 2 January 2013 (2 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 September 2008 | Return made up to 07/08/08; full list of members (7 pages) |
29 September 2008 | Return made up to 07/08/08; full list of members (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
6 September 2007 | Return made up to 07/08/07; no change of members (8 pages) |
6 September 2007 | Return made up to 07/08/07; no change of members (8 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
24 August 2006 | Return made up to 07/08/06; full list of members
|
24 August 2006 | Return made up to 07/08/06; full list of members
|
2 November 2005 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
19 August 2005 | Return made up to 07/08/05; full list of members (9 pages) |
19 August 2005 | Return made up to 07/08/05; full list of members (9 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
31 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
31 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Ad 14/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
1 September 2003 | New secretary appointed;new director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed;new director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Ad 14/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
7 August 2003 | Incorporation (9 pages) |
7 August 2003 | Incorporation (9 pages) |