Penistone
Sheffield
South Yorkshire
S36 6PH
Secretary Name | Alison Jean Haworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | Green Road Penistone Sheffield South Yorkshire S36 6PH |
Director Name | Ian David Cratchley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Green Road Penistone Sheffield South Yorkshire S36 6PH |
Director Name | Robert Eric Tranter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 August 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 92 All Saints Way Aston Sheffield South Yorkshire S26 2FD |
Director Name | Paul Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years (resigned 21 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Road Penistone Sheffield South Yorkshire S36 6PH |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Date of Birth | July 2005 (Born 18 years ago) |
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | St Peters House Hartshead Sheffield South Yorkshire S1 2EL |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | St Peters House Hartshead Sheffield South Yorkshire S1 2EL |
Registered Address | Green Road Penistone Sheffield South Yorkshire S36 6PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Built Up Area | Penistone |
Address Matches | 4 other UK companies use this postal address |
8k at £1 | Ian David Cratchley 8.83% Ordinary |
---|---|
67.2k at £1 | Alison Jean Haworth 74.20% Ordinary |
4.8k at £1 | Graham Michael Haworth 5.30% Ordinary |
10.6k at £1 | Paul Thompson 11.66% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,558,553 |
Gross Profit | £2,054,377 |
Net Worth | £2,662,687 |
Cash | £1,045,867 |
Current Liabilities | £911,463 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 13 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
7 July 2005 | Delivered on: 12 July 2005 Persons entitled: The Royal Bank of Scotland 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 |
---|
2 March 2021 | Group of companies' accounts made up to 30 June 2020 (31 pages) |
---|---|
17 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
17 March 2020 | Group of companies' accounts made up to 30 June 2019 (30 pages) |
23 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a small company made up to 30 June 2018 (6 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
19 March 2018 | Accounts for a small company made up to 30 June 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
31 March 2017 | Group of companies' accounts made up to 30 June 2016 (28 pages) |
31 March 2017 | Group of companies' accounts made up to 30 June 2016 (28 pages) |
3 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 March 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
23 March 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
24 December 2015 | Statement by Directors (1 page) |
24 December 2015 | Statement by Directors (1 page) |
24 December 2015 | Statement of capital on 24 December 2015
|
24 December 2015 | Statement of capital on 24 December 2015
|
24 December 2015 | Resolutions
|
24 December 2015 | Solvency Statement dated 24/11/15 (1 page) |
24 December 2015 | Solvency Statement dated 24/11/15 (1 page) |
24 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
22 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
16 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
8 April 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
8 April 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
7 March 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
7 March 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
8 March 2013 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
1 March 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Mr Graham Michael Haworth on 13 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Paul Thompson on 13 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Paul Thompson on 13 April 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Alison Jean Haworth on 13 April 2011 (1 page) |
14 April 2011 | Director's details changed for Mr Graham Michael Haworth on 13 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Ian David Cratchley on 13 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Ian David Cratchley on 13 April 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Alison Jean Haworth on 13 April 2011 (1 page) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
14 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
2 September 2010 | Purchase of own shares. (3 pages) |
2 September 2010 | Purchase of own shares. (3 pages) |
31 August 2010 | Termination of appointment of Robert Tranter as a director (1 page) |
31 August 2010 | Termination of appointment of Robert Tranter as a director (1 page) |
26 August 2010 | Resolutions
|
26 August 2010 | Cancellation of shares. Statement of capital on 26 August 2010
|
26 August 2010 | Resolutions
|
26 August 2010 | Cancellation of shares. Statement of capital on 26 August 2010
|
13 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
15 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
15 April 2009 | Return made up to 13/04/09; full list of members (5 pages) |
15 April 2009 | Return made up to 13/04/09; full list of members (5 pages) |
2 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
2 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
17 April 2008 | Return made up to 13/04/08; full list of members (5 pages) |
17 April 2008 | Return made up to 13/04/08; full list of members (5 pages) |
3 May 2007 | Return made up to 13/04/07; full list of members (4 pages) |
3 May 2007 | Return made up to 13/04/07; full list of members (4 pages) |
12 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
12 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
6 June 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
6 June 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
8 May 2006 | Return made up to 13/04/06; full list of members (9 pages) |
8 May 2006 | Return made up to 13/04/06; full list of members (9 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
28 July 2005 | Nc inc already adjusted 07/07/05 (1 page) |
28 July 2005 | Ad 07/07/05--------- £ si 24000@1=24000 £ ic 72001/96001 (2 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Ad 07/07/05--------- £ si 72000@1=72000 £ ic 1/72001 (2 pages) |
28 July 2005 | Nc inc already adjusted 07/07/05 (1 page) |
28 July 2005 | Ad 07/07/05--------- £ si 24000@1=24000 £ ic 72001/96001 (2 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Ad 07/07/05--------- £ si 72000@1=72000 £ ic 1/72001 (2 pages) |
12 July 2005 | Particulars of mortgage/charge (4 pages) |
12 July 2005 | Particulars of mortgage/charge (4 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
6 June 2005 | Company name changed imco (132005) LIMITED\certificate issued on 06/06/05 (2 pages) |
6 June 2005 | Company name changed imco (132005) LIMITED\certificate issued on 06/06/05 (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
13 April 2005 | Incorporation (17 pages) |
13 April 2005 | Incorporation (17 pages) |