Parkgate
Rotherham
South Yorkshire
S62 6JG
Director Name | Mr Ryan Hulme |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2016(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Unit 3,, Lloyd Street Parkgate Rotherham South Yorkshire S62 6JG |
Secretary Name | Carole Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1, Broadway Close Swinton, Mexborough Rotherham South Yorkshire S64 8HG |
Director Name | Mr Simon Gallagher |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(11 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3,, Lloyd Street Parkgate Rotherham South Yorkshire S62 6JG |
Website | www.connaughtconservatories.co.uk/ |
---|---|
Telephone | 01709 710100 |
Telephone region | Rotherham |
Registered Address | Unit 3,, Lloyd Street Parkgate Rotherham South Yorkshire S62 6JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
4 at £1 | David Gallagher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,318 |
Cash | £7,190 |
Current Liabilities | £301,912 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 3 weeks from now) |
18 May 2016 | Delivered on: 19 May 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
28 February 2008 | Delivered on: 29 February 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 December 2006 | Delivered on: 5 January 2007 Persons entitled: Cattles Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 March 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
---|---|
5 March 2021 | Statement of capital following an allotment of shares on 1 January 2020
|
19 August 2020 | Termination of appointment of Simon Gallagher as a director on 31 July 2020 (1 page) |
14 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
12 February 2020 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
12 February 2020 | Statement of capital following an allotment of shares on 31 March 2019
|
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
6 February 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
16 November 2017 | Appointment of Mr Simon Gallagher as a director on 1 October 2017 (2 pages) |
16 November 2017 | Appointment of Mr Simon Gallagher as a director on 1 October 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
7 March 2017 | Statement of capital following an allotment of shares on 30 March 2016
|
7 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
7 March 2017 | Statement of capital following an allotment of shares on 30 March 2016
|
4 January 2017 | Satisfaction of charge 059478480003 in full (4 pages) |
4 January 2017 | Satisfaction of charge 059478480003 in full (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 May 2016 | Registration of charge 059478480003, created on 18 May 2016 (22 pages) |
19 May 2016 | Registration of charge 059478480003, created on 18 May 2016 (22 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 February 2016 | Director's details changed for David William Gallagher on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Ryan Hulme as a director on 26 February 2016 (2 pages) |
26 February 2016 | Director's details changed for David William Gallagher on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Ryan Hulme as a director on 26 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 October 2010 | Director's details changed for David William Gallagher on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for David William Gallagher on 1 January 2010 (2 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
13 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
13 October 2010 | Director's details changed for David William Gallagher on 1 January 2010 (2 pages) |
13 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 November 2008 | Appointment terminated secretary carole gallagher (1 page) |
2 November 2008 | Appointment terminated secretary carole gallagher (1 page) |
10 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 October 2007 | Ad 01/10/06--------- £ si 2@1=2 £ ic 2/4 (1 page) |
15 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
15 October 2007 | Ad 01/10/06--------- £ si 2@1=2 £ ic 2/4 (1 page) |
5 January 2007 | Particulars of mortgage/charge (6 pages) |
5 January 2007 | Particulars of mortgage/charge (6 pages) |
27 September 2006 | Incorporation (14 pages) |
27 September 2006 | Incorporation (14 pages) |