Barnsley
S75 2HQ
Secretary Name | Dennis Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Upperwood Road Darfield Barnsley South Yorkshire S73 9RQ |
Telephone | 01226 292997 |
---|---|
Telephone region | Barnsley |
Registered Address | McGann House Chesham Road Barnsley South Yorkshire S70 2NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Dennis Kenyon 50.00% Ordinary |
---|---|
50 at £1 | Mark Kenyon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,247 |
Current Liabilities | £61,852 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
8 August 2017 | Delivered on: 9 August 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Mcgann house, chesham road, barnsley, S70 2NT registered at the land registry under title number SYK278950. Outstanding |
---|---|
8 August 2017 | Delivered on: 9 August 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Mcgann house, chesham road, barnsley, S70 2NT registered at the land registry under title number SYK278950. Outstanding |
7 December 2004 | Delivered on: 15 December 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: F/H property at mcgann house chesham road off summer lane barnsley t/no 278950. 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 |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 November 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 August 2017 | Registration of charge 052536550003, created on 8 August 2017 (15 pages) |
9 August 2017 | Registration of charge 052536550002, created on 8 August 2017 (19 pages) |
9 August 2017 | Registration of charge 052536550002, created on 8 August 2017 (19 pages) |
9 August 2017 | Registration of charge 052536550003, created on 8 August 2017 (15 pages) |
11 July 2017 | Cessation of Mark Stuart Kenyon as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Mark Stuart Kenyon as a person with significant control on 11 July 2017 (1 page) |
10 July 2017 | Notification of Mark Stuart Kenyon as a person with significant control on 1 April 2017 (2 pages) |
10 July 2017 | Notification of Mark Stuart Kenyon as a person with significant control on 1 April 2017 (2 pages) |
7 July 2017 | Termination of appointment of Dennis Kenyon as a secretary on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Dennis Kenyon as a secretary on 7 July 2017 (1 page) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
18 July 2016 | Resolutions
|
18 July 2016 | Resolutions
|
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Director's details changed for Mr Mark Stuart Kenyon on 4 July 2010 (2 pages) |
20 October 2012 | Director's details changed for Mr Mark Stuart Kenyon on 4 July 2010 (2 pages) |
20 October 2012 | Director's details changed for Mr Mark Stuart Kenyon on 4 July 2010 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Registered office address changed from 1 Warner Rd Barnsley S75 2HQ on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 1 Warner Rd Barnsley S75 2HQ on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Registered office address changed from 1 Warner Rd Barnsley S75 2HQ on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mr Mark Kenyon on 20 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mr Mark Kenyon on 20 October 2009 (2 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
6 October 2008 | Secretary's change of particulars / dennis kenyon / 03/10/2008 (1 page) |
6 October 2008 | Secretary's change of particulars / dennis kenyon / 03/10/2008 (1 page) |
6 October 2008 | Secretary's change of particulars / dennis kenyon / 03/10/2008 (1 page) |
6 October 2008 | Secretary's change of particulars / dennis kenyon / 03/10/2008 (1 page) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
10 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
2 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
25 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
25 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
15 December 2004 | Particulars of mortgage/charge (4 pages) |
15 December 2004 | Particulars of mortgage/charge (4 pages) |
7 October 2004 | Incorporation (13 pages) |
7 October 2004 | Incorporation (13 pages) |