Dodworth
Barnsley
South Yorkshire
S75 3LS
Secretary Name | Mr Clifford Arthur Tibble |
---|---|
Status | Current |
Appointed | 08 December 2013(9 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 4 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
Director Name | Ms Amanda Jayne Oglesby |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 4 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
Director Name | Graham Alister Tibble |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 June 2005) |
Role | Warehouse Manager |
Correspondence Address | 1 East Pinfold Royston Barnsley South Yorkshire S71 4PB |
Secretary Name | Clifford Arthur Tibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 2007) |
Role | Manager Director |
Correspondence Address | 11 Manor Park Silkstone Barnsley South Yorkshire S75 4ND |
Director Name | Clifford Arthur Tibble |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 2007) |
Role | Manager Director |
Correspondence Address | 11 Manor Park Silkstone Barnsley South Yorkshire S75 4ND |
Secretary Name | Mr David Roger Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2007(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 184 Upper Sheffield Road Barnsley South Yorkshire S70 4PS |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Telephone | 01226 786333 |
---|---|
Telephone region | Barnsley |
Registered Address | Unit 4 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
1 at £1 | Clifford Arthur Tibble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,542,808 |
Cash | £138,536 |
Current Liabilities | £488,368 |
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 | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months from now) |
13 November 2012 | Delivered on: 22 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 fallbank industrial estate dodworth barnsley t/no. SYK117262 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
---|---|
7 November 2012 | Delivered on: 8 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
4 December 2023 | Change of details for Mr Clifford Arthur Tibble as a person with significant control on 4 December 2023 (2 pages) |
11 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
12 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 December 2018 | Satisfaction of charge 2 in full (4 pages) |
10 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
10 November 2018 | Satisfaction of charge 1 in full (5 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
7 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
5 November 2017 | Appointment of Ms Amanda Jayne Oglesby as a director on 1 June 2017 (2 pages) |
5 November 2017 | Appointment of Ms Amanda Jayne Oglesby as a director on 1 June 2017 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 March 2016 | Director's details changed for Mr Clifford Arthur Tibble on 9 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Clifford Arthur Tibble on 9 March 2016 (2 pages) |
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
2 December 2014 | Termination of appointment of David Roger Hirst as a secretary on 8 December 2013 (1 page) |
2 December 2014 | Appointment of Mr Clifford Arthur Tibble as a secretary on 8 December 2013 (2 pages) |
2 December 2014 | Termination of appointment of David Roger Hirst as a secretary on 8 December 2013 (1 page) |
2 December 2014 | Termination of appointment of David Roger Hirst as a secretary on 8 December 2013 (1 page) |
2 December 2014 | Appointment of Mr Clifford Arthur Tibble as a secretary on 8 December 2013 (2 pages) |
2 December 2014 | Appointment of Mr Clifford Arthur Tibble as a secretary on 8 December 2013 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 December 2013 | Registered office address changed from Unit 8 Fallbank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS on 18 December 2013 (1 page) |
18 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Registered office address changed from Unit 8 Fallbank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS on 18 December 2013 (1 page) |
18 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
11 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 2
|
22 November 2012 | Particulars of a mortgage or charge / charge no: 2
|
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 February 2012 | Director's details changed for Mr Clifford Arthur Tibble on 7 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Clifford Arthur Tibble on 7 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Clifford Arthur Tibble on 7 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 December 2009 | Director's details changed for Mr Clifford Arthur Tibble on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Clifford Arthur Tibble on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Clifford Arthur Tibble on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 April 2008 | Return made up to 07/12/07; full list of members (3 pages) |
1 April 2008 | Return made up to 07/12/07; full list of members (3 pages) |
31 March 2008 | Director appointed mr clifford arthur tibble (1 page) |
31 March 2008 | Director appointed mr clifford arthur tibble (1 page) |
31 March 2008 | Secretary appointed mr david roger hirst (1 page) |
31 March 2008 | Appointment terminated secretary clifford tibble (1 page) |
31 March 2008 | Secretary appointed mr david roger hirst (1 page) |
31 March 2008 | Appointment terminated director clifford tibble (1 page) |
31 March 2008 | Appointment terminated director clifford tibble (1 page) |
31 March 2008 | Appointment terminated secretary clifford tibble (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
24 August 2007 | Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2007 | Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
26 January 2007 | Director's particulars changed (1 page) |
10 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 January 2006 | Return made up to 07/12/05; full list of members (6 pages) |
6 January 2006 | Return made up to 07/12/05; full list of members (6 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
7 December 2004 | Incorporation (14 pages) |
7 December 2004 | Incorporation (14 pages) |