Barnsley
S70 6NH
Director Name | Mr Paul Gregory O'Donnell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2006(same day as company formation) |
Role | Surveying Director |
Country of Residence | England |
Correspondence Address | Keresforth Hall Keresforth Hall Drive Barnsley S70 6NH |
Secretary Name | Joanna Louise McKenna |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Keresforth Hall Keresforth Hall Drive Barnsley S70 6NH |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Telephone | 0845 4818104 |
---|---|
Telephone region | Unknown |
Registered Address | Keresforth Hall Keresforth Hall Drive Barnsley S70 6NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
51 at £1 | Neil Thomas Farr 51.00% Ordinary |
---|---|
49 at £1 | Paul Gregory O'donnell 49.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
18 January 2024 | Registered office address changed from 3 Field Head Manor Elmhirst Lane Silkstone Barnsley S75 4LD England to Keresforth Hall Keresforth Hall Drive Barnsley S70 6NH on 18 January 2024 (1 page) |
---|---|
18 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
19 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
17 May 2023 | Director's details changed for Mr Neil Thomas Farr on 17 May 2023 (2 pages) |
17 May 2023 | Director's details changed for Mr Paul Gregory O'donnell on 17 May 2023 (2 pages) |
17 May 2023 | Secretary's details changed for Joanna Louise Mckenna on 17 May 2023 (1 page) |
20 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
20 January 2023 | Registered office address changed from 8 Lime Street Ossett WF5 0AQ England to 3 Field Head Manor Elmhirst Lane Silkstone Barnsley S75 4LD on 20 January 2023 (1 page) |
20 January 2023 | Change of details for Mr Paul Gregory O'donnell as a person with significant control on 9 January 2023 (2 pages) |
11 July 2022 | Secretary's details changed for Joanna Louise Mckenna on 1 July 2022 (1 page) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
18 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
9 August 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
22 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
29 April 2020 | Secretary's details changed for Joanna Louise Mckenna on 15 March 2020 (1 page) |
4 February 2020 | Secretary's details changed for Joanna Louise Mckenna on 4 November 2019 (1 page) |
27 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
25 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
22 March 2018 | Registered office address changed from Milner House Milner Way Ossett West Yorkshire WF5 9JE to 8 Lime Street Ossett WF5 0AQ on 22 March 2018 (1 page) |
9 February 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
30 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
27 April 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
27 April 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
23 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Director's details changed for Paul Gregory O'donnell on 14 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Paul Gregory O'donnell on 14 December 2012 (2 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 January 2012 | Registered office address changed from Unit 1B South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Unit 1B South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on 24 January 2012 (1 page) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 103 dale street ossett wakefield west yorkshire WF5 9HW (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 103 dale street ossett wakefield west yorkshire WF5 9HW (1 page) |
27 February 2009 | Director's change of particulars / neil farr / 16/08/2007 (1 page) |
27 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
27 February 2009 | Director's change of particulars / neil farr / 16/08/2007 (1 page) |
5 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
3 May 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
3 May 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
2 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 286 potovens lane wrenthorpe wakefield WF2 0QG (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 286 potovens lane wrenthorpe wakefield WF2 0QG (1 page) |
18 April 2006 | Incorporation (16 pages) |
18 April 2006 | Incorporation (16 pages) |