Bawtry Road
Wickersley, Rotherham
S66 2BL
Director Name | Mrs Dawn Holmes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotswold House Clifford Lister Business Centre Bawtry Road Wickersley, Rotherham S66 2BL |
Director Name | Mr Christopher Paul Holmes |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(15 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotswold House Clifford Lister Business Centre Baw Wickersley Rotherham S66 2BL |
Director Name | Anthony Dakin |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gillott Dell Wickersley Rotherham South Yorkshire S66 1BF |
Website | bricknells-rentals.co.uk |
---|---|
Telephone | 01709 365584 |
Telephone region | Rotherham |
Registered Address | Cotswold House Clifford Lister Business Centre Bawtry Road Wickersley, Rotherham S66 2BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Wickersley |
Ward | Wickersley |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dawn Holmes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,402 |
Cash | £359,845 |
Current Liabilities | £394,546 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
23 August 2004 | Delivered on: 24 August 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 |
---|
12 March 2024 | Total exemption full accounts made up to 31 December 2023 (9 pages) |
---|---|
31 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
20 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
8 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
1 June 2020 | Second filing for the appointment of Christopher Paul Holmes as a director (6 pages) |
1 April 2020 | Appointment of Mr Christopher Paul Holmes as a director on 1 April 2020
|
30 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
3 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 March 2019 | Amended total exemption full accounts made up to 31 December 2017 (9 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 July 2017 | Registered office address changed from 65 Wellgate Rotherham South Yorkshire S60 2LT to Cotswold House Clifford Lister Business Centre Bawtry Road Wickersley, Rotherham S66 2BL on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 65 Wellgate Rotherham South Yorkshire S60 2LT to Cotswold House Clifford Lister Business Centre Bawtry Road Wickersley, Rotherham S66 2BL on 27 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
7 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
6 June 2016 | Director's details changed for Mrs Dawn Holmes on 29 April 2016 (2 pages) |
6 June 2016 | Director's details changed for Mrs Dawn Holmes on 29 April 2016 (2 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders (3 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
28 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Secretary's details changed for Dawn Holmes on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Secretary's details changed for Dawn Holmes on 19 July 2012 (1 page) |
19 July 2012 | Director's details changed for Dawn Holmes on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Dawn Holmes on 19 July 2012 (2 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Dawn Holmes on 11 March 2010 (2 pages) |
26 July 2010 | Director's details changed for Dawn Holmes on 11 March 2010 (2 pages) |
26 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Secretary's details changed for Dawn Holmes on 1 March 2010 (1 page) |
11 March 2010 | Director's details changed for Dawn Holmes on 1 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Dawn Holmes on 1 March 2010 (1 page) |
11 March 2010 | Secretary's details changed for Dawn Holmes on 1 March 2010 (1 page) |
11 March 2010 | Director's details changed for Dawn Holmes on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dawn Holmes on 1 March 2010 (2 pages) |
10 February 2010 | Amended accounts made up to 31 December 2009 (4 pages) |
10 February 2010 | Amended accounts made up to 31 December 2009 (4 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
16 June 2009 | Appointment terminated director anthony dakin (1 page) |
16 June 2009 | Appointment terminated director anthony dakin (1 page) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
10 August 2006 | Return made up to 19/07/06; full list of members
|
10 August 2006 | Return made up to 19/07/06; full list of members
|
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 October 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
26 October 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
20 September 2005 | Return made up to 19/07/05; full list of members (6 pages) |
20 September 2005 | Return made up to 19/07/05; full list of members (6 pages) |
24 November 2004 | Ad 18/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 November 2004 | Ad 18/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
19 July 2004 | Incorporation (10 pages) |
19 July 2004 | Incorporation (10 pages) |