Wath Upon Dearne
Rotherham
South Yorkshire
S63 7TS
Secretary Name | Melvin Stuart Middleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2003(same day as company formation) |
Role | Electrician |
Correspondence Address | 35 Flintway Wath Upon Dearne Rotherham South Yorkshire S63 7TS |
Director Name | Mr Gavin John Mackinder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 129 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FB |
Secretary Name | Joanne Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Derry Grove Thurnscoe Rotherham South Yorkshire S63 0TT |
Registered Address | 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Melvin Stuart Middleton 50.00% Ordinary B |
---|---|
10 at £1 | Michelle Denise Middleton 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £42,653 |
Cash | £7,374 |
Current Liabilities | £4,928 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
4 August 2006 | Delivered on: 23 August 2006 Persons entitled: Michelle Denise Middleton Classification: Legal charge Secured details: £42,000 and all other monies due or to become due. Particulars: 111 doncaster road wath upon dearne rotherham south yorkshire. Outstanding |
---|---|
1 April 2004 | Delivered on: 3 April 2004 Persons entitled: Michelle Denise Middleton Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 22 browning road herringthorpe rotherham south yorkshire. Outstanding |
1 March 2004 | Delivered on: 5 March 2004 Persons entitled: Michelle Denise Middleton Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 104 sandymount road, wath upon dearne, rotherham, south yorkshire, S63 7AN. Outstanding |
4 August 2006 | Delivered on: 23 August 2006 Satisfied on: 14 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111 doncaster road wath upon dearne rotherham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 October 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
7 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
5 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
15 April 2021 | Satisfaction of charge 2 in full (1 page) |
23 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
18 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
11 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
6 November 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
2 November 2017 | Second filing of Confirmation Statement dated 17/09/2016 (7 pages) |
2 November 2017 | Second filing of Confirmation Statement dated 17/09/2016 (7 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 17 September 2016 with updates
|
17 October 2016 | Confirmation statement made on 17 September 2016 with updates
|
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 December 2015 | Satisfaction of charge 3 in full (2 pages) |
14 December 2015 | Satisfaction of charge 3 in full (2 pages) |
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
7 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 October 2010 | Director's details changed for Michelle Denise Middleton on 16 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Michelle Denise Middleton on 16 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
9 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
27 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
30 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
9 October 2003 | Ad 17/09/03--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
9 October 2003 | Ad 17/09/03--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Resolutions
|
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Resolutions
|
4 October 2003 | Director resigned (1 page) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | Secretary resigned (1 page) |
17 September 2003 | Incorporation (14 pages) |
17 September 2003 | Incorporation (14 pages) |