Mirfield
West Yorkshire
WF14 0HG
Director Name | Mr Adrian Paul Bannon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Slipper Lane Mirfield West Yorkshire WF14 0HG |
Secretary Name | Mrs Gloria Rose Bannon |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Slipper Lane Mirfield West Yorkshire WF14 0HG |
Secretary Name | Rushworth & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 2010) |
Correspondence Address | 20 Spayne Road Boston Lincolnshire PE21 6JP |
Website | bannon.go-plus.net |
---|
Registered Address | 46 Slipper Lane Mirfield West Yorkshire WF14 0HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mr Adrian Paul Bannon & Mrs Gloria Rose Bannon 51.00% Ordinary |
---|---|
49 at £1 | Mr Adrian Charles Bannon 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£145,639 |
Cash | £383 |
Current Liabilities | £587,222 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
21 April 2008 | Delivered on: 23 April 2008 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 November 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
---|---|
16 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
4 October 2018 | Cessation of Adrian Paul Bannon as a person with significant control on 1 September 2018 (1 page) |
4 October 2018 | Cessation of Gloria Rose Bannon as a person with significant control on 1 September 2018 (1 page) |
7 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
7 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
1 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Registered office address changed from C/O Philip Ross Accountants Ltd 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG to 46 Slipper Lane Mirfield West Yorkshire WF14 0HG on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O Philip Ross Accountants Ltd 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG to 46 Slipper Lane Mirfield West Yorkshire WF14 0HG on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O Philip Ross Accountants Ltd 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG to 46 Slipper Lane Mirfield West Yorkshire WF14 0HG on 9 September 2014 (1 page) |
28 April 2014 | Director's details changed for Mr Adrian Charles Bannon on 1 January 2014 (2 pages) |
28 April 2014 | Secretary's details changed for Mrs Gloria Rose Bannon on 1 January 2014 (1 page) |
28 April 2014 | Secretary's details changed for Mrs Gloria Rose Bannon on 1 January 2014 (1 page) |
28 April 2014 | Registered office address changed from 2a C/O Philip Ross & Co Knowle Street Mablethorpe Lincolnshire LN12 2BG United Kingdom on 28 April 2014 (1 page) |
28 April 2014 | Director's details changed for Mr Adrian Charles Bannon on 1 January 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Adrian Paul Bannon on 1 January 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Adrian Paul Bannon on 1 January 2014 (2 pages) |
28 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mr Adrian Charles Bannon on 1 January 2014 (2 pages) |
28 April 2014 | Secretary's details changed for Mrs Gloria Rose Bannon on 1 January 2014 (1 page) |
28 April 2014 | Registered office address changed from 2a C/O Philip Ross & Co Knowle Street Mablethorpe Lincolnshire LN12 2BG United Kingdom on 28 April 2014 (1 page) |
28 April 2014 | Director's details changed for Mr Adrian Paul Bannon on 1 January 2014 (2 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 March 2013 | Registered office address changed from 46 Slipper Lane Mirfield West Yorkshire WF14 0HG United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 46 Slipper Lane Mirfield West Yorkshire WF14 0HG United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 46 Slipper Lane Mirfield West Yorkshire WF14 0HG United Kingdom on 5 March 2013 (1 page) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Mrs Gloria Rose Bannon on 27 February 2010 (1 page) |
5 March 2010 | Director's details changed for Mr Adrian Charles Bannon on 27 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Adrian Paul Bannon on 27 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Adrian Paul Bannon on 27 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Adrian Charles Bannon on 27 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mrs Gloria Rose Bannon on 27 February 2010 (1 page) |
19 January 2010 | Termination of appointment of Rushworth & Partners Limited as a secretary (1 page) |
19 January 2010 | Termination of appointment of Rushworth & Partners Limited as a secretary (1 page) |
21 December 2009 | Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 21 December 2009 (1 page) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 May 2009 | Return made up to 27/02/09; full list of members (4 pages) |
11 May 2009 | Return made up to 27/02/09; full list of members (4 pages) |
28 April 2009 | Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 April 2009 | Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 November 2008 | Secretary appointed rushworth & partners LIMITED (1 page) |
18 November 2008 | Secretary appointed rushworth & partners LIMITED (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 20 kirkgate sherburn in elmet leeds LS25 6BL (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 20 kirkgate sherburn in elmet leeds LS25 6BL (1 page) |
29 September 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
29 September 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 February 2008 | Incorporation (10 pages) |
27 February 2008 | Incorporation (10 pages) |