Cudworth
Barnsley
S72 8AG
Secretary Name | Amanda Farnaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 255 Pontefract Road Cudworth Barnsley S72 8AG |
Director Name | Neil Walker |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Tuscany Gardens Barnsley South Yorkshire S70 3QH |
Secretary Name | Sara Noelle Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 30 Tuscany Gardens Barnsley South Yorkshire S70 3QH |
Secretary Name | Clare Fiona Willey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 June 2020) |
Role | Company Director |
Correspondence Address | 19 Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3HR |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | gardenofedenhydroponics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 282555 |
Telephone region | Barnsley |
Registered Address | Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 80 other UK companies use this postal address |
4 at £1 | Julian Waumsley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,818 |
Cash | £15,723 |
Current Liabilities | £146,267 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
22 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
3 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
11 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
10 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 June 2020 | Termination of appointment of Clare Fiona Willey as a secretary on 9 June 2020 (1 page) |
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2014 | Appointment of Clare Fiona Willey as a secretary on 1 September 2014 (3 pages) |
16 September 2014 | Appointment of Clare Fiona Willey as a secretary on 1 September 2014 (3 pages) |
16 September 2014 | Appointment of Clare Fiona Willey as a secretary on 1 September 2014 (3 pages) |
16 September 2014 | Termination of appointment of Sara Noelle Walker as a secretary on 31 August 2014 (2 pages) |
16 September 2014 | Termination of appointment of Sara Noelle Walker as a secretary on 31 August 2014 (2 pages) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 December 2012 | Termination of appointment of Neil Walker as a director (1 page) |
14 December 2012 | Termination of appointment of Neil Walker as a director (1 page) |
27 November 2012 | Purchase of own shares. (3 pages) |
27 November 2012 | Purchase of own shares. (3 pages) |
16 November 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
16 November 2012 | Resolutions
|
16 November 2012 | Cancellation of shares. Statement of capital on 16 November 2012
|
16 November 2012 | Cancellation of shares. Statement of capital on 16 November 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
16 November 2012 | Resolutions
|
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 June 2011 | Director's details changed for Julian Marcus Waumsley on 9 May 2011 (2 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Director's details changed for Julian Marcus Waumsley on 9 May 2011 (2 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Director's details changed for Julian Marcus Waumsley on 9 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Julian Marcus Waumsley on 9 May 2011 (3 pages) |
3 June 2011 | Director's details changed for Julian Marcus Waumsley on 9 May 2011 (3 pages) |
3 June 2011 | Director's details changed for Julian Marcus Waumsley on 9 May 2011 (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 June 2010 | Director's details changed for Neil Walker on 1 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Neil Walker on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Julian Marcus Waumsley on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Julian Marcus Waumsley on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Neil Walker on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Julian Marcus Waumsley on 1 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 November 2008 | Director's change of particulars / neil walker / 01/07/2008 (1 page) |
7 November 2008 | Secretary's change of particulars / sara walker / 01/07/2008 (1 page) |
7 November 2008 | Secretary's change of particulars / sara walker / 01/07/2008 (1 page) |
7 November 2008 | Director's change of particulars / neil walker / 01/07/2008 (1 page) |
16 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 June 2007 | Return made up to 01/06/07; no change of members (7 pages) |
20 June 2007 | Return made up to 01/06/07; no change of members (7 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 6 high street royston barnsley S71 4RA (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 6 high street royston barnsley S71 4RA (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 June 2006 | Return made up to 01/06/06; full list of members
|
21 June 2006 | Return made up to 01/06/06; full list of members
|
1 March 2006 | New secretary appointed (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 May 2005 | Return made up to 01/06/05; full list of members
|
27 May 2005 | Return made up to 01/06/05; full list of members
|
24 June 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
24 June 2004 | New director appointed (4 pages) |
24 June 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
24 June 2004 | Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 June 2004 | New director appointed (4 pages) |
24 June 2004 | Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Incorporation (11 pages) |
1 June 2004 | Incorporation (11 pages) |