Cawthorne
Barnsley
South Yorkshire
S75 4AD
Director Name | Mr Edward George Naylor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clough Green Clough Green Cawthorne Barnsley South Yorkshire S75 4AD |
Director Name | Mr Nicholas Blockeel |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Sykeside Cottage Altham Accrington Lancashire BB5 5UH |
Director Name | Mr Edward Anthony Wildy |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Harrow Close Padiham Burnley Lancashire BB12 7DJ |
Director Name | Mr Neil Anthony Tuff |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Brantfell Drive Burnley Lancashire BB12 8AW |
Secretary Name | Mr Nicholas Blockeel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sykeside Cottage Altham Accrington Lancashire BB5 5UH |
Secretary Name | Mr Neil Anthony Tuff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Brantfell Drive Burnley Lancashire BB12 8AW |
Director Name | Mr Nicholas Blockeel |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sykeside Cottage Altham Accrington Lancashire BB5 5UH |
Secretary Name | Mrs Amanda Tuff |
---|---|
Status | Resigned |
Appointed | 01 September 2016(10 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 May 2022) |
Role | Company Director |
Correspondence Address | 30 Brantfell Drive Burnley Lancashire BB12 8AW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01282 420182 |
---|---|
Telephone region | Burnley |
Registered Address | Clough Green Clough Green Cawthorne Barnsley South Yorkshire S75 4AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Cawthorne |
Ward | Penistone East |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Mr Edward Anthony Wildy 50.00% Ordinary |
---|---|
33 at £1 | Mr Neil Anthony Tuff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,737 |
Cash | £75,308 |
Current Liabilities | £114,971 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
4 October 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
9 August 2023 | Registered office address changed from Unit B Phoenix Way Smallshaw Industrial Estate Burnley Lancashire BB11 5SX to Clough Green Clough Green Cawthorne Barnsley South Yorkshire S75 4AD on 9 August 2023 (1 page) |
14 July 2023 | Confirmation statement made on 9 July 2023 with updates (5 pages) |
21 November 2022 | Current accounting period extended from 31 December 2022 to 28 February 2023 (1 page) |
22 July 2022 | Confirmation statement made on 9 July 2022 with updates (5 pages) |
19 May 2022 | Cessation of Neil Anthony Tuff as a person with significant control on 10 May 2022 (1 page) |
19 May 2022 | Notification of Naylor Drainage Ltd as a person with significant control on 10 May 2022 (2 pages) |
19 May 2022 | Termination of appointment of Neil Anthony Tuff as a director on 10 May 2022 (1 page) |
19 May 2022 | Appointment of Mr Raymond Hadley as a director on 10 May 2022 (2 pages) |
19 May 2022 | Termination of appointment of Amanda Tuff as a secretary on 10 May 2022 (1 page) |
19 May 2022 | Notification of Edward George Naylor as a person with significant control on 10 May 2022 (2 pages) |
19 May 2022 | Change of details for Mr Neil Anthony Tuff as a person with significant control on 1 May 2022 (2 pages) |
19 May 2022 | Appointment of Mr Edward George Naylor as a director on 10 May 2022 (2 pages) |
29 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with updates (5 pages) |
14 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 September 2020 | Confirmation statement made on 23 August 2020 with updates (5 pages) |
22 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 August 2019 | Confirmation statement made on 23 August 2019 with updates (5 pages) |
3 September 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
26 July 2018 | Secretary's details changed for Ms Amanda Hudson on 18 July 2018 (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 September 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
16 August 2017 | Statement of capital following an allotment of shares on 24 August 2016
|
16 August 2017 | Statement of capital following an allotment of shares on 24 August 2016
|
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 June 2017 | Appointment of Ms Amanda Hudson as a secretary on 1 September 2016 (2 pages) |
20 June 2017 | Termination of appointment of Neil Anthony Tuff as a secretary on 1 September 2016 (1 page) |
20 June 2017 | Appointment of Ms Amanda Hudson as a secretary on 1 September 2016 (2 pages) |
20 June 2017 | Termination of appointment of Neil Anthony Tuff as a secretary on 1 September 2016 (1 page) |
3 October 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Termination of appointment of Edward Anthony Wildy as a director on 5 August 2016 (1 page) |
28 September 2016 | Termination of appointment of Edward Anthony Wildy as a director on 5 August 2016 (1 page) |
25 September 2015 | Secretary's details changed for Mr Neil Anthony Tuff on 25 September 2015 (1 page) |
25 September 2015 | Secretary's details changed for Mr Neil Anthony Tuff on 25 September 2015 (1 page) |
24 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Director's details changed for Mr Neil Anthony Tuff on 22 May 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Neil Anthony Tuff on 22 May 2015 (2 pages) |
25 June 2015 | Secretary's details changed for Mr Neil Anthony Tuff on 22 May 2015 (1 page) |
25 June 2015 | Secretary's details changed for Mr Neil Anthony Tuff on 22 May 2015 (1 page) |
26 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Director's details changed for Mr Neil Anthony Tuff on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Neil Anthony Tuff on 17 September 2013 (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
8 December 2011 | Termination of appointment of Nicholas Blockeel as a director (1 page) |
8 December 2011 | Termination of appointment of Nicholas Blockeel as a director (1 page) |
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
27 October 2011 | Purchase of own shares. (3 pages) |
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
27 October 2011 | Purchase of own shares. (3 pages) |
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
21 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
24 July 2008 | Director appointed mr nicholas blockeel (1 page) |
24 July 2008 | Director appointed mr nicholas blockeel (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
26 January 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed (3 pages) |
26 January 2007 | New secretary appointed (3 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: sykeside cottage altham accrington lancashire BB5 5UH (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: sykeside cottage altham accrington lancashire BB5 5UH (1 page) |
18 September 2006 | Ad 23/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Ad 23/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2006 | New secretary appointed;new director appointed (2 pages) |
18 September 2006 | New secretary appointed;new director appointed (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: britannia mill offices ribble street padiham, burnley BB12 8BQ (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: britannia mill offices ribble street padiham, burnley BB12 8BQ (1 page) |
18 September 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Incorporation (9 pages) |
23 August 2006 | Incorporation (9 pages) |