Penistone
Sheffield
S36 9FN
Director Name | Mr Jeffrey Gordon Pears |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(17 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Lesley Karen Croshaw |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinney Farm Little Orton Lane, Orton Lane Twycross, Atherstone Warwickshire CV9 3PU |
Director Name | Mark Douglas Croshaw |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinney Farm Little Orton Lane, Orton Lane Twycross, Atherstone Warwickshire CV9 3PU |
Secretary Name | Lesley Karen Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinney Farm Little Orton Lane, Orton Lane Twycross, Atherstone Warwickshire CV9 3PU |
Telephone | 01827 880728 |
---|---|
Telephone region | Tamworth |
Registered Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Lesley Karen Croshaw 50.00% Ordinary |
---|---|
50 at £1 | Mark Douglas Croshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £376,170 |
Cash | £339,874 |
Current Liabilities | £125,239 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
12 December 2014 | Delivered on: 20 December 2014 Persons entitled: J G Pears (Holdings) Limited Classification: A registered charge Outstanding |
---|
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
7 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
12 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
14 June 2022 | Change of details for A R Tennant Holdings Ltd as a person with significant control on 1 June 2022 (2 pages) |
10 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
20 July 2021 | Second filing of the annual return made up to 4 December 2015 (22 pages) |
7 July 2021 | Second filing of the annual return made up to 4 December 2014 (19 pages) |
27 May 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
10 February 2021 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
17 December 2020 | Memorandum and Articles of Association (24 pages) |
17 December 2020 | Resolutions
|
9 December 2020 | Current accounting period shortened from 31 October 2021 to 30 April 2021 (1 page) |
8 December 2020 | Termination of appointment of Mark Douglas Croshaw as a director on 30 November 2020 (1 page) |
8 December 2020 | Termination of appointment of Lesley Karen Croshaw as a director on 30 November 2020 (1 page) |
8 December 2020 | Appointment of Mr Jeffrey Gordon Pears as a director on 30 November 2020 (2 pages) |
8 December 2020 | Appointment of Mr Graham Mark Pears as a director on 30 November 2020 (2 pages) |
8 December 2020 | Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA United Kingdom to Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN on 8 December 2020 (1 page) |
8 December 2020 | Termination of appointment of Lesley Karen Croshaw as a secretary on 30 November 2020 (1 page) |
4 December 2020 | Satisfaction of charge 049560540001 in full (1 page) |
25 November 2020 | Cessation of Lesley Karen Croshaw as a person with significant control on 6 April 2016 (1 page) |
25 November 2020 | Second filing of Confirmation Statement dated 4 December 2016 (3 pages) |
25 November 2020 | Notification of A R Tennant Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
25 November 2020 | Cessation of Mark Douglas Croshaw as a person with significant control on 6 April 2016 (1 page) |
15 September 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
12 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
11 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
14 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
8 December 2016 | Confirmation statement made on 4 December 2016 with updates
|
2 September 2016 | Registered office address changed from Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ to 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV34GA on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ to 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV34GA on 2 September 2016 (1 page) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
14 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 December 2014 | Registration of charge 049560540001, created on 12 December 2014 (37 pages) |
20 December 2014 | Registration of charge 049560540001, created on 12 December 2014 (37 pages) |
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (14 pages) |
10 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (14 pages) |
10 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (14 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from dains LLP the hollies church street rugeley staffordshire WZ14 2AB (2 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from dains LLP the hollies church street rugeley staffordshire WZ14 2AB (2 pages) |
9 December 2008 | Return made up to 04/12/08; no change of members (4 pages) |
9 December 2008 | Return made up to 04/12/08; no change of members (4 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 138 high street coleshill birmingham B46 3BJ (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 138 high street coleshill birmingham B46 3BJ (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 November 2007 | Return made up to 06/11/07; no change of members (7 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 140 high street coleshill B46 3BJ (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 140 high street coleshill B46 3BJ (1 page) |
23 November 2007 | Return made up to 06/11/07; no change of members (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 November 2006 | Return made up to 06/11/06; full list of members (7 pages) |
22 November 2006 | Return made up to 06/11/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 November 2005 | Return made up to 06/11/05; full list of members (7 pages) |
24 November 2005 | Return made up to 06/11/05; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
30 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
14 January 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
14 January 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
6 January 2004 | Ad 06/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2004 | Ad 06/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2003 | Incorporation (14 pages) |
6 November 2003 | Incorporation (14 pages) |