Rotherham
South Yorkshire
S60 3BG
Director Name | Ms Kim Shankar |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2020(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Whiston Grange Rotherham South Yorkshire S60 3BG |
Director Name | Mr James Alexander Gillan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(18 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Whiston Grange Rotherham South Yorkshire S60 3BG |
Director Name | Mrs Helen Vodden |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(18 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Whiston Grange Rotherham South Yorkshire S60 3BG |
Director Name | Me Daniel Gavins |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(18 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Golf Professional |
Country of Residence | England |
Correspondence Address | 2 Whiston Grange Rotherham South Yorkshire S60 3BG |
Director Name | Barbara Mary Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Business Partner |
Correspondence Address | Hill Barn Bardsey Grange Bardsey Leeds West Yorkshire LS17 9AL |
Director Name | John Richard Papworth |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Penthouse Red House Wentbridge West Yorkshire WF8 3JP |
Secretary Name | Barbara Mary Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Business Partner |
Correspondence Address | Hill Barn Bardsey Grange Bardsey Leeds West Yorkshire LS17 9AL |
Director Name | John Godfrey |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2009) |
Role | None Retired |
Correspondence Address | 1 The Red House Wentbridge West Yorkshire WF3 3JP |
Secretary Name | Janet Adele Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 2 The Red House Wentbridge West Yorkshire WF3 3JP |
Secretary Name | John Richard Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse Red House Wentbridge West Yorkshire WF8 3JP |
Director Name | Mr Michael John Whitehouse |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2020(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scanlans Property Management Llp, 3rd Floor Boulto Chorlton Street Manchester M1 3HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Dickinson Harrison (RBM) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2014(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2019) |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2019(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 February 2023) |
Correspondence Address | 3rd Floor Boulton House Chorlton Street Manchester M1 3HY |
Registered Address | 2 Whiston Grange Rotherham South Yorkshire S60 3BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Ward | Sitwell |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Adele Godfrey 16.67% Ordinary |
---|---|
1 at £1 | Barbara Mary Harris & David Weir 16.67% Ordinary |
1 at £1 | Keith Flanagan & Emma Flanagan 16.67% Ordinary |
1 at £1 | Michael Whitehouse & Sharon Whitehouse 16.67% Ordinary |
1 at £1 | Mr David William Parkinson & Wanda Parkinson 16.67% Ordinary |
1 at £1 | Mr John Richard Papworth 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,060 |
Cash | £4,870 |
Current Liabilities | £5,187 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
22 May 2023 | Confirmation statement made on 12 December 2022 with updates (5 pages) |
---|---|
7 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 February 2023 | Termination of appointment of Scanlans Property Management Llp as a secretary on 7 February 2023 (1 page) |
7 February 2023 | Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to Hop Property Management -Coberg House St. Andrews Court Leeds LS3 1JY on 7 February 2023 (1 page) |
6 January 2023 | Registered office address changed from Scanlans Property Management Llp, 3rd Floor Boulton House Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 6 January 2023 (1 page) |
10 January 2022 | Confirmation statement made on 12 December 2021 with updates (5 pages) |
2 January 2022 | Secretary's details changed for Scanlans Property Management Llp on 1 December 2021 (1 page) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 June 2021 | Termination of appointment of Michael John Whitehouse as a director on 1 June 2021 (1 page) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
10 November 2020 | Termination of appointment of John Richard Papworth as a director on 1 July 2020 (1 page) |
30 June 2020 | Appointment of Ms Kim Shankar as a director on 25 April 2020 (2 pages) |
30 June 2020 | Appointment of Mr John David Joyner as a director on 25 April 2020 (2 pages) |
30 June 2020 | Appointment of Mr Michael John Whitehouse as a director on 25 April 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 April 2019 | Termination of appointment of Dickinson Harrison (Rbm) Limited as a secretary on 31 March 2019 (1 page) |
12 April 2019 | Registered office address changed from C/O Dickinson Harrison (Rbm) Limited Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Scanlans Property Management Llp, 3rd Floor Boulton House Chorlton Street Manchester M1 3HY on 12 April 2019 (1 page) |
12 April 2019 | Appointment of Scanlans Property Management Llp as a secretary on 1 April 2019 (2 pages) |
4 February 2019 | Notification of a person with significant control statement (2 pages) |
4 February 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2015 | Termination of appointment of John Richard Papworth as a secretary on 1 November 2014 (1 page) |
21 January 2015 | Appointment of Dickinson Harrison (Rbm) Limited as a secretary on 1 November 2014 (2 pages) |
21 January 2015 | Registered office address changed from The Penthouse Red House Wentbridge Pontefract West Yorkshire WF8 3JP to C/O Dickinson Harrison (Rbm) Limited Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Richard Papworth as a secretary on 1 November 2014 (1 page) |
21 January 2015 | Appointment of Dickinson Harrison (Rbm) Limited as a secretary on 1 November 2014 (2 pages) |
21 January 2015 | Registered office address changed from The Penthouse Red House Wentbridge Pontefract West Yorkshire WF8 3JP to C/O Dickinson Harrison (Rbm) Limited Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 21 January 2015 (1 page) |
21 January 2015 | Appointment of Dickinson Harrison (Rbm) Limited as a secretary on 1 November 2014 (2 pages) |
21 January 2015 | Termination of appointment of John Richard Papworth as a secretary on 1 November 2014 (1 page) |
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
1 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
1 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
1 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 January 2010 | Director's details changed for John Richard Papworth on 2 January 2010 (2 pages) |
3 January 2010 | Director's details changed for John Richard Papworth on 2 January 2010 (2 pages) |
3 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
3 January 2010 | Director's details changed for John Richard Papworth on 2 January 2010 (2 pages) |
3 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
14 April 2009 | Appointment terminated secretary janet godfrey (1 page) |
14 April 2009 | Appointment terminated director john godfrey (1 page) |
14 April 2009 | Appointment terminated director john godfrey (1 page) |
14 April 2009 | Appointment terminated secretary janet godfrey (1 page) |
2 April 2009 | Director and secretary appointed john richard papworth (2 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 1 red house wentbridge west yorkshire WF8 3JP (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 1 red house wentbridge west yorkshire WF8 3JP (1 page) |
2 April 2009 | Director and secretary appointed john richard papworth (2 pages) |
19 December 2008 | Return made up to 12/12/08; full list of members (10 pages) |
19 December 2008 | Return made up to 12/12/08; full list of members (10 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 January 2008 | Return made up to 17/08/07; full list of members (4 pages) |
25 January 2008 | Return made up to 17/08/07; full list of members (4 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: the penthouse red house wentbridge west yorkshire WF8 3JP (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: the penthouse red house wentbridge west yorkshire WF8 3JP (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 September 2006 | Return made up to 17/08/06; full list of members
|
13 September 2006 | Return made up to 17/08/06; full list of members
|
28 December 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
28 December 2005 | Ad 20/09/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
28 December 2005 | Ad 20/09/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
28 December 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned;director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | Secretary resigned;director resigned (1 page) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
17 August 2005 | Incorporation (18 pages) |
17 August 2005 | Incorporation (18 pages) |