Goldthorpe
Rotherham
South Yorkshire
S63 9BL
Secretary Name | Elizabeth Ball Nisar |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Rastrick Common Brighouse West Yorkshire HD6 3EL |
Director Name | Mr Robin John Herdman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Freelance Bsl Tutor |
Country of Residence | United Kingdom |
Correspondence Address | Factory 4 @ Powerpark Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL |
Director Name | Mrs Uzma Kauser |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Medical Lab Technician |
Country of Residence | England |
Correspondence Address | Factory 4 @ Powerpark Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL |
Director Name | Ms Jacqueline Mullaney |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Factory 4 @ Powerpark Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL |
Director Name | Mr Adrian Peacock |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Factory 4 @ Powerpark Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL |
Director Name | Elizabeth Ball Nisar |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Bsl Communicator |
Country of Residence | United Kingdom |
Correspondence Address | Factory 4 @ Powerpark Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL |
Director Name | Jamil Iqbal Zaman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | Factory 4 @ Powerpark Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL |
Director Name | Zafar Iqbal Zaman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Technician |
Country of Residence | England |
Correspondence Address | Factory 4 @ Powerpark Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL |
Registered Address | Factory 4 @ Powerpark Goldthorpe Industrial Estate, Off Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne South |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
Year | 2014 |
---|---|
Turnover | £1,329,853 |
Net Worth | £853,267 |
Cash | £94,391 |
Current Liabilities | £115,622 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 22 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
3 September 2014 | Delivered on: 5 September 2014 Persons entitled: Caf Bank Limited Classification: A registered charge Particulars: As continuing security for the full and punctual payment performance and discharge of the secured obligations as defined in the legal mortgage with full title guarantee and free of any security interest the company charges all its right title and interest from time to time in and to each of the following assets in favour of the lender the freehold property at factory 4 & 5 powerpark, goldthorpe industrial estate, off commercial road, goldthorpe, rotherham S63 9BL registered under title number SYK526585 : (a) the mortgagte and (b) all intellectual property by way of first legal mortgage. Outstanding |
---|---|
3 September 2014 | Delivered on: 5 September 2014 Persons entitled: Caf Bank Limited Classification: A registered charge Particulars: As continuing security for the full and punctual payment performance and discharge of the secured obligations as defied in the legal mortgage with full title guarantee and free of any security interest, the company charges all its right, title and interest from time to time in and to each of the following assets in favour of the lender the freehold property at factory 4 and 5 powerpark, goldthorpe industrial estate, off commercial road, goldthorpe, rotherham S63 9BL registered under title number SYK526585 by way of first legal mortgage. Outstanding |
12 February 2021 | Total exemption full accounts made up to 31 December 2019 (21 pages) |
---|---|
4 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 22 October 2019 with no updates (2 pages) |
29 October 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
9 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
9 January 2019 | Withdrawal of a person with significant control statement on 9 January 2019 (2 pages) |
9 January 2019 | Notification of a person with significant control statement (2 pages) |
2 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
6 July 2018 | Termination of appointment of Zafar Iqbal Zaman as a director on 30 June 2018 (1 page) |
6 July 2018 | Appointment of Mr Adrian Peacock as a director on 30 June 2018 (2 pages) |
6 July 2018 | Director's details changed for Ranjit Singh on 28 June 2018 (2 pages) |
6 July 2018 | Appointment of Mr Robin John Herdman as a director on 30 June 2018 (2 pages) |
6 July 2018 | Appointment of Ms Jacqueline Mullaney as a director on 30 June 2018 (2 pages) |
6 July 2018 | Appointment of Mrs Uzma Kauser as a director on 30 June 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
29 December 2017 | Termination of appointment of Elizabeth Ball Nisar as a director on 16 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Jamil Iqbal Zaman as a director on 16 December 2017 (1 page) |
23 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
23 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
9 March 2017 | Auditor's resignation (1 page) |
9 March 2017 | Auditor's resignation (1 page) |
11 February 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
11 February 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (29 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (29 pages) |
7 February 2016 | Annual return made up to 4 January 2016 no member list (4 pages) |
7 February 2016 | Annual return made up to 4 January 2016 no member list (4 pages) |
18 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 February 2015 | Annual return made up to 4 January 2015 no member list (4 pages) |
16 February 2015 | Annual return made up to 4 January 2015 no member list (4 pages) |
16 February 2015 | Annual return made up to 4 January 2015 no member list (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (17 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (17 pages) |
5 September 2014 | Registration of charge 064646810001, created on 3 September 2014 (21 pages) |
5 September 2014 | Registration of charge 064646810002, created on 3 September 2014 (71 pages) |
5 September 2014 | Registration of charge 064646810002, created on 3 September 2014 (71 pages) |
5 September 2014 | Registration of charge 064646810001, created on 3 September 2014 (21 pages) |
5 September 2014 | Registration of charge 064646810001, created on 3 September 2014 (21 pages) |
5 September 2014 | Registration of charge 064646810002, created on 3 September 2014 (71 pages) |
29 January 2014 | Annual return made up to 4 January 2014 no member list (4 pages) |
29 January 2014 | Registered office address changed from 195 Birch Lane Bradford West Yorkshire BD5 8PN on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 195 Birch Lane Bradford West Yorkshire BD5 8PN on 29 January 2014 (1 page) |
29 January 2014 | Annual return made up to 4 January 2014 no member list (4 pages) |
29 January 2014 | Annual return made up to 4 January 2014 no member list (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
7 January 2013 | Annual return made up to 4 January 2013 no member list (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 no member list (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 no member list (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 January 2012 | Annual return made up to 4 January 2012 no member list (4 pages) |
12 January 2012 | Annual return made up to 4 January 2012 no member list (4 pages) |
12 January 2012 | Annual return made up to 4 January 2012 no member list (4 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Resolutions
|
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Annual return made up to 4 January 2011 no member list (4 pages) |
11 January 2011 | Annual return made up to 4 January 2011 no member list (4 pages) |
11 January 2011 | Annual return made up to 4 January 2011 no member list (4 pages) |
10 January 2011 | Director's details changed for Ranjit Singh on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Jamil Iqbal Zaman on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Ranjit Singh on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Zafar Iqbal Zaman on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Jamil Iqbal Zaman on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Elizabeth Ball Nisar on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Elizabeth Ball Nisar on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Zafar Iqbal Zaman on 10 January 2011 (2 pages) |
25 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
25 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
1 March 2010 | Appointment of Elizabeth Ball Nisar as a director (2 pages) |
1 March 2010 | Appointment of Elizabeth Ball Nisar as a director (2 pages) |
26 February 2010 | Director's details changed for Ranjit Singh on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Zafar Iqbal Zaman on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 4 January 2010 no member list (4 pages) |
26 February 2010 | Director's details changed for Zafar Iqbal Zaman on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 4 January 2010 no member list (4 pages) |
26 February 2010 | Director's details changed for Jamil Iqbal Zaman on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Jamil Iqbal Zaman on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Ranjit Singh on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 4 January 2010 no member list (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
19 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
19 January 2009 | Annual return made up to 04/01/09 (3 pages) |
19 January 2009 | Annual return made up to 04/01/09 (3 pages) |
4 January 2008 | Incorporation (32 pages) |
4 January 2008 | Incorporation (32 pages) |