Swinton
Mexborough
S64 8AP
Director Name | Mr Adam Harold Brearley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(13 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39-43 Bridge Street Swinton Mexborough S64 8AP |
Director Name | Mr Shaun Harold Brearley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Bursary Court Dringhouses York YO24 1UL |
Secretary Name | June Mary Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St John`S Walk Heworth Green York YO31 7SD |
Secretary Name | Michael Kevin Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 2011) |
Role | Retired |
Correspondence Address | Flat 2 Swinton Hall Fitzwilliam Street Swinton Mexborough South Yorkshire S64 8RE |
Director Name | Mr Adam Harold Brearley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39-43 Bridge Street Swinton Mexborough S64 8AP |
Registered Address | 39-43 Bridge Street Swinton Mexborough S64 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | June Mary Brearley 50.00% Ordinary B |
---|---|
50 at £1 | Shaun Harold Brearley 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £507,200 |
Cash | £59,056 |
Current Liabilities | £324,117 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
23 May 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
20 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
15 December 2021 | Director's details changed for Mr Adam Harold Brearley on 15 December 2021 (2 pages) |
9 July 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
15 March 2021 | Notification of Adam Harold Brearley as a person with significant control on 15 March 2021 (2 pages) |
5 March 2021 | Cessation of Shaun Harold Brearley as a person with significant control on 24 December 2020 (1 page) |
5 March 2021 | Appointment of Mr Adam Harold Brearley as a director on 5 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of Shaun Harold Brearley as a director on 24 December 2020 (1 page) |
5 March 2021 | Termination of appointment of Adam Harold Brearley as a director on 24 December 2020 (1 page) |
5 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
21 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
23 September 2019 | Statement of capital following an allotment of shares on 9 September 2019
|
9 September 2019 | Appointment of Mrs June Mary Brearley as a director on 12 August 2019 (2 pages) |
27 August 2019 | Appointment of Mr Adam Harold Brearley as a director on 12 August 2019 (2 pages) |
7 June 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
16 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
31 May 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
30 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 February 2015 | Director's details changed for Shaun Harold Brearley on 14 January 2015 (2 pages) |
25 February 2015 | Director's details changed for Shaun Harold Brearley on 14 January 2015 (2 pages) |
25 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
6 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 February 2012 | Director's details changed for Shaun Harold Brearley on 14 December 2011 (2 pages) |
24 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Director's details changed for Shaun Harold Brearley on 14 December 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 July 2011 | Termination of appointment of Michael Brearley as a secretary (1 page) |
20 July 2011 | Termination of appointment of Michael Brearley as a secretary (1 page) |
4 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 March 2010 | Director's details changed for Shaun Harold Brearley on 13 February 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Michael Kevin Brearley on 13 February 2010 (1 page) |
16 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Secretary's details changed for Michael Kevin Brearley on 13 February 2010 (1 page) |
16 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Shaun Harold Brearley on 13 February 2010 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
14 March 2008 | Appointment terminated secretary june brearley (1 page) |
14 March 2008 | Secretary appointed michael kevin brearley (2 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
14 March 2008 | Appointment terminated secretary june brearley (1 page) |
14 March 2008 | Ad 20/02/08\gbp si 19@1=19\gbp ic 81/100\ (2 pages) |
14 March 2008 | Secretary appointed michael kevin brearley (2 pages) |
14 March 2008 | Ad 20/02/08\gbp si 19@1=19\gbp ic 81/100\ (2 pages) |
14 February 2008 | Incorporation (13 pages) |
14 February 2008 | Incorporation (13 pages) |