72a Slack Lane, Newmillerdam
Wakefield
West Yorkshire
WF2 7SW
Secretary Name | Mrs Suzanne Louise Rock |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2005(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Barn 72a Slack Lane, Newmillerdam Wakefield West Yorkshire WF2 7SW |
Director Name | Mrs Suzanne Louise Rock |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2005(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Barn 72a Slack Lane, Newmillerdam Wakefield West Yorkshire WF2 7SW |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 0845 8382890 |
---|---|
Telephone region | Unknown |
Registered Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Paul James Rock 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Louise Rock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,501 |
Cash | £113,377 |
Current Liabilities | £157,183 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
14 December 2006 | Delivered on: 19 December 2006 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 |
---|
26 January 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
13 January 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
12 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
6 May 2021 | Current accounting period shortened from 31 August 2021 to 31 May 2021 (1 page) |
4 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
13 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
11 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
3 October 2018 | Satisfaction of charge 1 in full (1 page) |
26 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
12 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
12 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page) |
19 September 2012 | Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
13 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
3 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
18 November 2008 | Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page) |
18 November 2008 | Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page) |
22 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 6 high street royston barnsley S71 4RA (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 6 high street royston barnsley S71 4RA (1 page) |
25 January 2006 | Return made up to 11/01/06; full list of members
|
25 January 2006 | Return made up to 11/01/06; full list of members
|
14 November 2005 | Ad 31/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 November 2005 | Ad 31/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2005 | New director appointed (1 page) |
30 March 2005 | New director appointed (1 page) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Incorporation (11 pages) |
11 January 2005 | Incorporation (11 pages) |