Nr Barnsley
South Yorkshire
S72 0HW
Director Name | Claire Elizabeth Keating |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Wistow Lodge Middlecliff Lane, Little Houghton Nr Barnsley South Yorkshire S72 0HW |
Director Name | Vincent Michael Keating |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(same day as company formation) |
Role | Licensee |
Country of Residence | England |
Correspondence Address | Wistow Lodge Middlecliff Lane, Little Houghton Nr Barnsley South Yorkshire S72 0HW |
Director Name | Valerie Wistow |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Wistow Lodge Middlecliff Lane, Little Houghton Nr Barnsley South Yorkshire S72 0HW |
Secretary Name | Valerie Wistow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wistow Lodge Middlecliff Lane, Little Houghton Nr Barnsley South Yorkshire S72 0HW |
Telephone | 01226 752882 |
---|---|
Telephone region | Barnsley |
Registered Address | Wistow Lodge Middlecliff Lane, Little Houghton Nr Barnsley South Yorkshire S72 0HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Parish | Little Houghton |
Ward | Darfield |
1 at £1 | Claire Elizabeth Keating 25.00% Ordinary |
---|---|
1 at £1 | Herbert Edwin Wistow 25.00% Ordinary |
1 at £1 | Valerie Wistow 25.00% Ordinary |
1 at £1 | Vincent Michael Keating 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,071 |
Cash | £65,350 |
Current Liabilities | £226,448 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 January 2006 | Delivered on: 21 January 2006 Satisfied on: 16 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at colliery farm on the north east side of middlecliff lane, little houghton, barnsley t/no. SYK404486. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
---|---|
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
23 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
9 December 2015 | Director's details changed for Vincent Michael Keating on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Claire Elizabeth Keating on 9 December 2015 (2 pages) |
9 December 2015 | Secretary's details changed for Valerie Wistow on 9 December 2015 (1 page) |
9 December 2015 | Director's details changed for Valerie Wistow on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Vincent Michael Keating on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Herbert Edwin Wistow on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Herbert Edwin Wistow on 9 December 2015 (2 pages) |
9 December 2015 | Secretary's details changed for Valerie Wistow on 9 December 2015 (1 page) |
9 December 2015 | Director's details changed for Claire Elizabeth Keating on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Valerie Wistow on 9 December 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
6 January 2015 | Director's details changed for Claire Elizabeth Keating on 3 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Claire Elizabeth Keating on 3 January 2015 (2 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 March 2014 | Director's details changed for Claire Elizabeth Keating on 7 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Claire Elizabeth Keating on 7 March 2014 (2 pages) |
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Registered office address changed from Colliery Farm, Little Houghton Nr Barnsley South Yorkshire S72 0HW on 10 January 2014 (1 page) |
3 January 2014 | Director's details changed for Herbert Edwin Wistow on 1 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Valerie Wistow on 1 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Herbert Edwin Wistow on 1 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Valerie Wistow on 1 December 2013 (2 pages) |
3 January 2014 | Secretary's details changed for Valerie Wistow on 1 December 2013 (1 page) |
3 January 2014 | Director's details changed for Claire Elizabeth Keating on 1 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Claire Elizabeth Keating on 1 December 2013 (2 pages) |
3 January 2014 | Secretary's details changed for Valerie Wistow on 1 December 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
18 September 2009 | Director and secretary's change of particulars / valerie wistow / 18/09/2009 (1 page) |
18 September 2009 | Director's change of particulars / herbert wistow / 18/09/2009 (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 February 2009 | Return made up to 23/12/08; full list of members (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 January 2008 | Return made up to 23/12/07; full list of members (4 pages) |
18 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 February 2006 | Return made up to 23/12/05; full list of members (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
23 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
23 December 2004 | Incorporation (20 pages) |