Holmes
Rotherham
South Yorkshire
S61 1DF
Secretary Name | Julie Scarlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2005(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | Steel Street Holmes Rotherham South Yorkshire S61 1DF |
Director Name | Mrs Julie Scarlett |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steel Street Holmes Rotherham South Yorkshire S61 1DF |
Director Name | Anthony Edward Scarlett |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Yew Lane Ecclesfield Sheffield South Yorkshire S5 9AN |
Secretary Name | Deborah Townend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 48 Yew Lane Sheffield South Yorkshire S5 9AN |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | wmawrecycling.co.uk |
---|
Registered Address | Steel Street Holmes Rotherham South Yorkshire S61 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | T.e. Scarlett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,266,000 |
Cash | £459,415 |
Current Liabilities | £462,591 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
30 September 2004 | Delivered on: 1 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 |
---|
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
11 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
10 October 2019 | Cessation of Tony Edward Scarlett as a person with significant control on 21 June 2019 (1 page) |
10 October 2019 | Notification of T.S.(Yorkshire) Ltd as a person with significant control on 21 June 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 March 2019 | Director's details changed for Mr Tony Edward Scarlett on 5 March 2019 (2 pages) |
5 March 2019 | Secretary's details changed for Julie Scarlett on 5 March 2019 (1 page) |
21 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
15 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
15 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 April 2016 | Appointment of Ms Julie Scarlett as a director on 31 March 2016 (2 pages) |
15 April 2016 | Appointment of Ms Julie Scarlett as a director on 31 March 2016 (2 pages) |
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 February 2010 | Director's details changed for Tony Edward Scarlett on 1 November 2009 (2 pages) |
25 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Tony Edward Scarlett on 1 November 2009 (2 pages) |
25 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Tony Edward Scarlett on 1 November 2009 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
3 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
5 March 2008 | Return made up to 11/12/07; no change of members (6 pages) |
5 March 2008 | Return made up to 11/12/07; no change of members (6 pages) |
9 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
9 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
15 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
6 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 January 2006 | Return made up to 11/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 11/12/05; full list of members (6 pages) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Return made up to 11/12/04; full list of members
|
18 January 2005 | Return made up to 11/12/04; full list of members
|
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
11 December 2003 | Incorporation (12 pages) |
11 December 2003 | Incorporation (12 pages) |