Rotherham
S60 3BG
Director Name | Mrs Joanne Crampin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(12 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Landlady |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whiston Grange Rotherham S60 3BG |
Secretary Name | Kenneth Rodney Marshall |
---|---|
Status | Current |
Appointed | 10 June 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Whiston Property Management 2 Whiston Grange Rotherham S60 3BG |
Director Name | Mrs Dawn Elaine Corker |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 White Lane Chapeltown Sheffield South Yorkshire S35 2YG |
Director Name | Mr John Henry Corker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 White Lane Chapeltown Sheffield South Yorkshire S35 2YG |
Secretary Name | Mrs Dawn Elaine Corker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 White Lane Chapeltown Sheffield South Yorkshire S35 2YG |
Director Name | Mrs Joanne Sawyer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 December 2017) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 January 2015) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield Southyorkshire S8 0TB |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(9 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 June 2019) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | 2 Whiston Grange Rotherham 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 | D.j. Arrowsmith 5.56% Ordinary |
---|---|
1 at £1 | D.v. Todd & E.h. Todd 5.56% Ordinary |
1 at £1 | G.e. Trench & L. Trench 5.56% Ordinary |
1 at £1 | J. Lipman 5.56% Ordinary |
1 at £1 | J. Sawyer 5.56% Ordinary |
1 at £1 | Louise R. White 5.56% Ordinary |
1 at £1 | M.e. Hollings 5.56% Ordinary |
1 at £1 | M.s. Ellis 5.56% Ordinary |
1 at £1 | Mr Jefferies 5.56% Ordinary |
1 at £1 | Mr John Henry Corker 5.56% Ordinary |
1 at £1 | Mr Stephen Willis Haywood & Carole Mary Haywood 5.56% Ordinary |
1 at £1 | R.a. Oldfield & P.r. Owen 5.56% Ordinary |
2 at £1 | Craig Allen 11.11% Ordinary |
2 at £1 | Joanne Crampin 11.11% Ordinary |
2 at £1 | R.i. Mellor & C. Mellor 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
8 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
23 January 2020 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 2 Whiston Grange Rotherham S60 3BG on 23 January 2020 (1 page) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 June 2019 | Appointment of Kenneth Rodney Marshall as a secretary on 10 June 2019 (2 pages) |
10 June 2019 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 10 June 2019 (1 page) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
5 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Joanne Sawyer as a director on 14 December 2017 (1 page) |
3 January 2018 | Appointment of Mrs Joanne Crampin as a director on 3 January 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 December 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 24 December 2015 (1 page) |
24 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
23 December 2015 | Director's details changed for Mrs Joanne Sawyer on 31 January 2015 (2 pages) |
23 December 2015 | Director's details changed for Mrs Joanne Sawyer on 31 January 2015 (2 pages) |
23 December 2015 | Director's details changed for Miss Louise Ruth White on 31 January 2015 (2 pages) |
23 December 2015 | Director's details changed for Miss Louise Ruth White on 31 January 2015 (2 pages) |
23 December 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
23 December 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
28 November 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Termination of appointment of Dawn Corker as a director (1 page) |
12 December 2012 | Termination of appointment of Dawn Corker as a director (1 page) |
12 December 2012 | Termination of appointment of Dawn Corker as a secretary (1 page) |
12 December 2012 | Termination of appointment of John Corker as a director (1 page) |
12 December 2012 | Termination of appointment of Dawn Corker as a secretary (1 page) |
12 December 2012 | Termination of appointment of John Corker as a director (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
15 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (15 pages) |
15 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (15 pages) |
31 October 2011 | Appointment of Louise White as a director (3 pages) |
31 October 2011 | Appointment of Louise White as a director (3 pages) |
21 September 2011 | Appointment of Mrs Joanne Sawyer as a director (3 pages) |
21 September 2011 | Appointment of Mrs Joanne Sawyer as a director (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 January 2011 | Termination of appointment of Dawn Corker as a director (2 pages) |
31 January 2011 | Termination of appointment of Dawn Corker as a director (2 pages) |
31 January 2011 | Termination of appointment of John Corker as a director (2 pages) |
31 January 2011 | Termination of appointment of Dawn Corker as a secretary (2 pages) |
31 January 2011 | Termination of appointment of John Corker as a director (2 pages) |
31 January 2011 | Termination of appointment of Dawn Corker as a secretary (2 pages) |
19 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (15 pages) |
19 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (15 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (15 pages) |
20 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (15 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
18 February 2008 | Return made up to 20/12/07; full list of members (6 pages) |
18 February 2008 | Return made up to 20/12/07; full list of members (6 pages) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 February 2007 | Return made up to 20/12/06; full list of members (7 pages) |
2 February 2007 | Return made up to 20/12/06; full list of members (7 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 3 white lane chapeltown sheffield south yorkshire S35 2YG (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 3 white lane chapeltown sheffield south yorkshire S35 2YG (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
20 December 2005 | Incorporation (16 pages) |
20 December 2005 | Incorporation (16 pages) |