83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director Name | Mrs Kim Shelton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Secretary Name | Mrs Kim Shelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | yorkshirestone.com |
---|
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Kim Shelton 50.00% Ordinary |
---|---|
1 at £1 | Paul Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,014 |
Cash | £6,100 |
Current Liabilities | £96,820 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 4 weeks from now) |
30 September 2004 | Delivered on: 5 October 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 |
---|
27 October 2023 | Termination of appointment of Kim Shelton as a secretary on 29 September 2023 (1 page) |
---|---|
26 October 2023 | Termination of appointment of Kim Shelton as a director on 29 September 2023 (1 page) |
17 October 2023 | Confirmation statement made on 14 October 2023 with updates (4 pages) |
29 September 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
25 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
11 November 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
22 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
14 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Secretary's details changed for Kim Shelton on 14 October 2010 (1 page) |
15 October 2010 | Director's details changed for Paul Smith on 14 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Secretary's details changed for Kim Shelton on 14 October 2010 (1 page) |
15 October 2010 | Director's details changed for Kim Shelton on 14 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Paul Smith on 14 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Director's details changed for Kim Shelton on 14 October 2010 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 October 2009 | Director's details changed for Paul Smith on 13 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Kim Shelton on 13 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Paul Smith on 13 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kim Shelton on 13 October 2009 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
12 November 2007 | Director's particulars changed (1 page) |
21 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
6 December 2006 | Return made up to 14/10/06; full list of members (2 pages) |
6 December 2006 | Return made up to 14/10/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
26 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
12 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2004 | Return made up to 14/10/04; full list of members
|
12 November 2004 | Return made up to 14/10/04; full list of members
|
12 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2004 | Ad 14/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 November 2004 | Ad 14/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
10 March 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | New secretary appointed;new director appointed (2 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | New secretary appointed;new director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
14 October 2003 | Incorporation (16 pages) |
14 October 2003 | Incorporation (16 pages) |