Goldthorpe
Rotherham
South Yorkshire
S63 9LZ
Secretary Name | Mr Jason Darrel Field |
---|---|
Status | Current |
Appointed | 31 January 2022(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Town Hall Barnsley South Yorkshire S70 2TA |
Director Name | Mr Robert Frost |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Town Hall Barnsley South Yorkshire S70 2TA |
Director Name | Mr Robert Peter Ridsdale |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrayton Hall Wrayton Carnforth Lancashire LA6 2QU |
Director Name | Mr Patrick Cryne |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tannery Town Lane Charlesworth Cheshire SK14 6HQ |
Director Name | Mr William Denton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 June 2004) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 3 Linton Close Barnsley South Yorkshire S70 6QY |
Director Name | Coun John Henry Thomson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2004) |
Role | Councillor |
Correspondence Address | 9 The Green Bolton On Dearne Rotherham South Yorkshire S63 8HL |
Secretary Name | Mr Andrew Christopher Frosdick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 June 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Pledwick Drive Wakefield West Yorkshire WF2 6DE |
Director Name | Jimmy Rae |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2006) |
Role | Electrician Councillor |
Correspondence Address | 18 Ashwood Close Worsbrough Barnsley South Yorkshire S70 5NW |
Director Name | Mr William Henry Newman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 May 2011) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 14 Jack Close Orchard Royston Barnsley South Yorkshire S71 4QS |
Director Name | Mr James Gordon Shepherd |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeways 100 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7BW |
Director Name | Mr Tim Cheetham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2012) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Beech House 138 Church Hill Royston Barnsley South Yorkshire S71 4AQ |
Director Name | Mrs Linda Burgess |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2013) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Town Hall Barnsley South Yorkshire S70 2TA |
Director Name | Cllr Ray Miller |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 October 2019) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Town Hall Barnsley South Yorkshire S70 2TA |
Director Name | Mr Timothy John Robert Cheetham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2019(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2022) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Town Hall Barnsley South Yorkshire S70 2TA |
Secretary Name | Mr Garry Paul Kirk |
---|---|
Status | Resigned |
Appointed | 01 June 2020(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | Town Hall Barnsley South Yorkshire S70 2TA |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Town Hall Barnsley South Yorkshire S70 2TA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
2m at £1 | Barnsley Metropolitan Borough Council 50.00% Ordinary B |
---|---|
2m at £1 | Patrick Cryne 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,999,906 |
Cash | £259,881 |
Current Liabilities | £47,332 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
22 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
---|---|
7 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
9 June 2020 | Termination of appointment of Andrew Christopher Frosdick as a secretary on 1 June 2020 (1 page) |
9 June 2020 | Appointment of Mr Garry Paul Kirk as a secretary on 1 June 2020 (2 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
31 October 2019 | Appointment of Mr Timothy John Robert Cheetham as a director on 29 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of Ray Miller as a director on 29 October 2019 (1 page) |
7 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
8 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
22 August 2018 | Termination of appointment of Patrick Cryne as a director on 29 January 2018 (1 page) |
18 January 2018 | Resolutions
|
20 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
3 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
3 October 2017 | Withdrawal of a person with significant control statement on 3 October 2017 (2 pages) |
3 October 2017 | Withdrawal of a person with significant control statement on 3 October 2017 (2 pages) |
28 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
28 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
16 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
29 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
1 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
13 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
13 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
31 July 2013 | Appointment of Cllr Ray Miller as a director (2 pages) |
31 July 2013 | Appointment of Cllr Ray Miller as a director (2 pages) |
30 July 2013 | Termination of appointment of Linda Burgess as a director (1 page) |
30 July 2013 | Termination of appointment of Linda Burgess as a director (1 page) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Appointment of Mrs Linda Burgess as a director (2 pages) |
28 June 2012 | Appointment of Mrs Linda Burgess as a director (2 pages) |
26 June 2012 | Termination of appointment of Tim Cheetham as a director (1 page) |
26 June 2012 | Termination of appointment of Tim Cheetham as a director (1 page) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Termination of appointment of William Newman as a director (1 page) |
14 July 2011 | Termination of appointment of William Newman as a director (1 page) |
14 July 2011 | Appointment of Mr Tim Cheetham as a director (2 pages) |
14 July 2011 | Appointment of Mr Tim Cheetham as a director (2 pages) |
14 July 2011 | Termination of appointment of William Newman as a director (1 page) |
14 July 2011 | Termination of appointment of William Newman as a director (1 page) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Director's details changed for Councillor Alan Gardiner on 24 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Councillor Alan Gardiner on 24 September 2010 (2 pages) |
21 June 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 June 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 October 2008 | Return made up to 24/09/08; no change of members (10 pages) |
23 October 2008 | Return made up to 24/09/08; no change of members (10 pages) |
27 May 2008 | Appointment terminated director james shepherd (1 page) |
27 May 2008 | Appointment terminated director james shepherd (1 page) |
18 October 2007 | Return made up to 30/09/07; no change of members (8 pages) |
18 October 2007 | Return made up to 30/09/07; no change of members (8 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 November 2006 | Return made up to 30/09/06; full list of members (8 pages) |
2 November 2006 | Return made up to 30/09/06; full list of members (8 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
3 March 2005 | Full accounts made up to 31 March 2004 (12 pages) |
3 March 2005 | Full accounts made up to 31 March 2004 (12 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members
|
30 October 2004 | Return made up to 30/09/04; full list of members
|
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
9 February 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
9 February 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
3 December 2003 | Nc inc already adjusted 25/10/03 (2 pages) |
3 December 2003 | Nc inc already adjusted 25/10/03 (2 pages) |
3 December 2003 | Ad 25/10/03--------- £ si 3999999@1=3999999 £ ic 1/4000000 (2 pages) |
3 December 2003 | Ad 25/10/03--------- £ si 3999999@1=3999999 £ ic 1/4000000 (2 pages) |
13 November 2003 | Memorandum and Articles of Association (8 pages) |
13 November 2003 | Memorandum and Articles of Association (8 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 1 park row leeds LS1 5AB (1 page) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 1 park row leeds LS1 5AB (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Company name changed pinco 2024 LIMITED\certificate issued on 10/11/03 (2 pages) |
10 November 2003 | Company name changed pinco 2024 LIMITED\certificate issued on 10/11/03 (2 pages) |
30 September 2003 | Incorporation (17 pages) |
30 September 2003 | Incorporation (17 pages) |