Hoyland
Barnsley
S74 9NL
Director Name | Mrs Dawn Michelle Cook |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(13 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Tree Lodge Upper Hoyland Road Hoyland Barnsley S74 9NL |
Director Name | Mr Robert John Boyden |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | The Bungalow Old Greenock Road Inchinnan Renfrew Perthshire PA4 9ND Scotland |
Secretary Name | Mr Robert John Boyden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | The Bungalow Old Greenock Road Inchinnan Renfrew Perthshire PA4 9ND Scotland |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.tille.co.uk/ |
---|---|
Telephone | 01226 745417 |
Telephone region | Barnsley |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Dawn Cook 50.00% Ordinary |
---|---|
25 at £1 | Nigel Frederick Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £777,542 |
Cash | £567,048 |
Current Liabilities | £780,638 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 28 February 2024 (overdue) |
18 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 June 2018 | Appointment of Mrs Dawn Michelle Cook as a director on 6 April 2018 (2 pages) |
5 June 2018 | Registered office address changed from Fir Tree Lodge 124 Upper Hoyland Road Hoyland Barnsley South Yorkshire S74 9NL England to 19 Middlewoods Way Barnsley S71 3HR on 5 June 2018 (1 page) |
5 June 2018 | Director's details changed for Mr Nigel Frederick Cook on 1 May 2015 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 May 2015 | Registered office address changed from 14 Roebuck Ridge, Jump Barnsley South Yorkshire S74 0LJ to Fir Tree Lodge 124 Upper Hoyland Road Hoyland Barnsley South Yorkshire S74 9NL on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 14 Roebuck Ridge, Jump Barnsley South Yorkshire S74 0LJ to Fir Tree Lodge 124 Upper Hoyland Road Hoyland Barnsley South Yorkshire S74 9NL on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 14 Roebuck Ridge, Jump Barnsley South Yorkshire S74 0LJ to Fir Tree Lodge 124 Upper Hoyland Road Hoyland Barnsley South Yorkshire S74 9NL on 7 May 2015 (1 page) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (3 pages) |
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (3 pages) |
26 February 2014 | Cancellation of shares. Statement of capital on 26 February 2014
|
26 February 2014 | Cancellation of shares. Statement of capital on 26 February 2014
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Purchase of own shares. (4 pages) |
27 February 2013 | Purchase of own shares. (4 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
4 February 2013 | Termination of appointment of Robert Boyden as a secretary (1 page) |
4 February 2013 | Termination of appointment of Robert Boyden as a director (1 page) |
4 February 2013 | Termination of appointment of Robert Boyden as a secretary (1 page) |
4 February 2013 | Termination of appointment of Robert Boyden as a director (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Director's details changed for Mr Robert John Boyden on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Nigel Frederick Cook on 1 January 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Robert John Boyden on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Robert John Boyden on 1 January 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Robert John Boyden on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Nigel Frederick Cook on 1 January 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Robert John Boyden on 1 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr Nigel Frederick Cook on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Robert John Boyden on 1 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 May 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
28 May 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
5 March 2008 | Director's change of particulars / nigel cook / 01/07/2007 (2 pages) |
5 March 2008 | Director's change of particulars / nigel cook / 01/07/2007 (2 pages) |
5 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 27 cherry tree street barnsley south yorkshire S74 8GD (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 27 cherry tree street barnsley south yorkshire S74 8GD (1 page) |
21 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
10 April 2006 | Return made up to 14/02/06; full list of members (7 pages) |
10 April 2006 | Return made up to 14/02/06; full list of members (7 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: the studio, st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: the studio, st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
31 March 2005 | Ad 03/03/05-18/03/05 £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 2005 | Ad 03/03/05-18/03/05 £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 105 southlands road bromley kent BR2 9QT (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 105 southlands road bromley kent BR2 9QT (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 February 2005 | Director resigned (1 page) |
14 February 2005 | Incorporation (16 pages) |
14 February 2005 | Incorporation (16 pages) |