Dodworth
Barnsley
South Yorkshire
S75 3RQ
Secretary Name | Mrs Ailsa Jane Garside |
---|---|
Status | Current |
Appointed | 20 April 2013(6 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | The Old Pop Factory 88-90 High Street Dodworth Barnsley South Yorkshire S75 3RQ |
Secretary Name | Mr Daniel Stewart Garside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridge Suite Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | 1sth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 766446 |
Telephone region | Barnsley |
Registered Address | The Old Pop Factory 88-90 High Street Dodworth Barnsley South Yorkshire S75 3RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
340 at £0.1 | James Edward Garside 34.00% Ordinary |
---|---|
330 at £0.1 | Ailsan Jane Garside 33.00% Ordinary |
330 at £0.1 | Anne Stewart 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,882 |
Current Liabilities | £210,857 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
26 March 2019 | Delivered on: 28 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
4 November 2016 | Delivered on: 4 November 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 6 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H proeprty k/a the former beardsall brothers pop factory at 88-90 high street dodworth barnsley t/no. SYK523432. Outstanding |
6 October 2014 | Delivered on: 6 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
2 April 2014 | Delivered on: 3 April 2014 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Notification of addition to or amendment of charge. Outstanding |
2 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
5 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
7 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
6 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
15 November 2019 | Secretary's details changed for Mrs Ailsa Jane Garside on 15 November 2019 (1 page) |
2 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
28 March 2019 | Registration of charge 057923530005, created on 26 March 2019 (14 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
3 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 December 2016 | Satisfaction of charge 057923530001 in full (1 page) |
4 November 2016 | Registration of charge 057923530004, created on 4 November 2016 (27 pages) |
13 September 2016 | Registered office address changed from Bridge Suite, the Old Corn Mill Bullhouse Mill, Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN to The Old Pop Factory 88-90 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 13 September 2016 (1 page) |
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 January 2016 | Director's details changed for Mr James Edward Garside on 4 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Mr James Edward Garside on 4 January 2016 (2 pages) |
4 January 2016 | Secretary's details changed for Mrs Ailsa Jane Garside on 4 January 2016 (1 page) |
4 January 2016 | Secretary's details changed for Mrs Ailsa Jane Garside on 4 January 2016 (1 page) |
23 July 2015 | Change of share class name or designation (2 pages) |
23 July 2015 | Change of share class name or designation (2 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Statement of company's objects (2 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Statement of company's objects (2 pages) |
3 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Registered office address changed from C/O Mr J Garside Bridge Suite Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN to Bridge Suite, the Old Corn Mill Bullhouse Mill, Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN on 3 July 2015 (1 page) |
3 July 2015 | Secretary's details changed for Miss Ailsa Jane Amos on 30 August 2014 (1 page) |
3 July 2015 | Registered office address changed from C/O Mr J Garside Bridge Suite Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN to Bridge Suite, the Old Corn Mill Bullhouse Mill, Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Secretary's details changed for Miss Ailsa Jane Amos on 30 August 2014 (1 page) |
3 July 2015 | Registered office address changed from C/O Mr J Garside Bridge Suite Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN to Bridge Suite, the Old Corn Mill Bullhouse Mill, Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN on 3 July 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 January 2015 | Sub-division of shares on 3 October 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 January 2015 | Sub-division of shares on 3 October 2014 (5 pages) |
26 January 2015 | Sub-division of shares on 3 October 2014 (5 pages) |
6 January 2015 | Registration of charge 057923530003, created on 18 December 2014 (10 pages) |
6 January 2015 | Registration of charge 057923530003, created on 18 December 2014 (10 pages) |
11 October 2014 | Statement of company's objects (2 pages) |
11 October 2014 | Statement of company's objects (2 pages) |
6 October 2014 | Registration of charge 057923530002, created on 6 October 2014 (23 pages) |
6 October 2014 | Registration of charge 057923530002, created on 6 October 2014 (23 pages) |
6 October 2014 | Registration of charge 057923530002, created on 6 October 2014 (23 pages) |
26 September 2014 | Resolutions
|
26 September 2014 | Resolutions
|
22 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
3 April 2014 | Registration of charge 057923530001 (32 pages) |
3 April 2014 | Registration of charge 057923530001 (32 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Appointment of Miss Ailsa Jane Amos as a secretary (1 page) |
21 May 2013 | Appointment of Miss Ailsa Jane Amos as a secretary (1 page) |
21 May 2013 | Termination of appointment of Daniel Garside as a secretary (1 page) |
21 May 2013 | Termination of appointment of Daniel Garside as a secretary (1 page) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 May 2012 | Director's details changed for Mr James Edward Garside on 1 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr James Edward Garside on 1 May 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Daniel Stewart Garside on 1 May 2012 (1 page) |
10 May 2012 | Secretary's details changed for Daniel Stewart Garside on 1 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 9 Ingbirchworth Road, Thurlstone Sheffield South Yorks S36 9QN on 10 May 2012 (1 page) |
10 May 2012 | Director's details changed for Mr James Edward Garside on 1 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Registered office address changed from 9 Ingbirchworth Road, Thurlstone Sheffield South Yorks S36 9QN on 10 May 2012 (1 page) |
10 May 2012 | Secretary's details changed for Daniel Stewart Garside on 1 May 2012 (1 page) |
8 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for James Edward Garside on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for James Edward Garside on 1 January 2010 (2 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for James Edward Garside on 1 January 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
22 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
24 April 2006 | Incorporation (17 pages) |
24 April 2006 | Incorporation (17 pages) |