Penistone
Sheffield
S36 9FN
Secretary Name | Benjamin Michael Caine |
---|---|
Status | Current |
Appointed | 20 April 2018(10 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mr Paul Spencer Beaumont |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mr Alistair Craig Collins |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mr Graham Mark Pears |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mr Jeffrey Gordon Pears |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Michael John Caine |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Factory Pen Y Bont Road Knighton Powys LD7 1SD Wales |
Secretary Name | Ann Caine |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sitwell Terrace Bucknell Shropshire SY7 0DB Wales |
Secretary Name | Matthew David Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | The Factory Pen Y Bont Road Knighton Powys LD7 1SD Wales |
Director Name | Matthew David Caine |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2017) |
Role | Slaughterman |
Country of Residence | Wales |
Correspondence Address | The Factory Pen Y Bont Road Knighton Powys LD7 1SD Wales |
Director Name | Mr Sam Nicholas Waddington |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mr William Mark Waddington |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Website | fmcaine.com |
---|---|
Email address | [email protected] |
Telephone | 01547 528654 |
Telephone region | Knighton |
Registered Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Address Matches | Over 20 other UK companies use this postal address |
31.9k at £1 | Michael John Caine 70.20% Ordinary |
---|---|
1.8k at £1 | Benjamin Michael Caine 3.90% Ordinary |
1.8k at £1 | Matthew David Caine 3.90% Ordinary |
10k at £1 | Mary Anne Caine 22.00% Preference |
Year | 2014 |
---|---|
Net Worth | £1,315,263 |
Cash | £177,367 |
Current Liabilities | £188,429 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 3 days from now) |
11 October 2021 | Delivered on: 14 October 2021 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
7 October 2020 | Delivered on: 13 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
19 October 2009 | Delivered on: 27 October 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 the green culmington near ludlow shropshire. Outstanding |
19 October 2009 | Delivered on: 27 October 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The factory and yard penybont road knighton powys. Outstanding |
2 February 2024 | Accounts for a small company made up to 30 April 2023 (16 pages) |
---|---|
28 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
3 January 2023 | Accounts for a small company made up to 30 April 2022 (16 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
22 April 2022 | Director's details changed for Benjamin Michael Caine on 22 April 2022 (2 pages) |
22 April 2022 | Change of details for P Waddington Limited as a person with significant control on 22 April 2022 (2 pages) |
7 January 2022 | Accounts for a small company made up to 30 April 2021 (16 pages) |
14 October 2021 | Registration of charge 065732230004, created on 11 October 2021 (24 pages) |
27 September 2021 | Resolutions
|
23 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
13 October 2020 | Registration of charge 065732230003, created on 7 October 2020 (23 pages) |
12 October 2020 | Cessation of William Mark Waddington as a person with significant control on 7 October 2020 (1 page) |
12 October 2020 | Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page) |
12 October 2020 | Cessation of Sam Nicholas Waddington as a person with significant control on 7 October 2020 (1 page) |
8 October 2020 | Appointment of Mr Alistair Craig Collins as a director on 7 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of William Mark Waddington as a director on 7 October 2020 (1 page) |
8 October 2020 | Termination of appointment of Sam Nicholas Waddington as a director on 7 October 2020 (1 page) |
8 October 2020 | Appointment of Mr Graham Mark Pears as a director on 7 October 2020 (2 pages) |
8 October 2020 | Registered office address changed from The Refinery Buck Street Bradford West Yorkshire BD3 9LP England to Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN on 8 October 2020 (1 page) |
8 October 2020 | Appointment of Mr Paul Spencer Beaumont as a director on 7 October 2020 (2 pages) |
8 October 2020 | Appointment of Mr Jeffrey Gordon Pears as a director on 7 October 2020 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 May 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 July 2019 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
30 April 2019 | Notification of Sam Nicholas Waddington as a person with significant control on 6 November 2018 (2 pages) |
30 April 2019 | Confirmation statement made on 22 April 2019 with updates (5 pages) |
30 April 2019 | Notification of Benjamin Michael Caine as a person with significant control on 6 November 2018 (2 pages) |
30 April 2019 | Notification of William Mark Waddington as a person with significant control on 6 November 2018 (2 pages) |
30 April 2019 | Notification of P Waddington Limited as a person with significant control on 6 November 2018 (2 pages) |
30 April 2019 | Cessation of Michael John Caine as a person with significant control on 6 November 2018 (1 page) |
15 January 2019 | Registered office address changed from The Factory Pen Y Bont Road Knighton Powys LD7 1SD to The Refinery Buck Street Bradford West Yorkshire BD3 9LP on 15 January 2019 (1 page) |
28 November 2018 | Statement of company's objects (2 pages) |
28 November 2018 | Resolutions
|
28 November 2018 | Change of share class name or designation (2 pages) |
12 November 2018 | Termination of appointment of Michael John Caine as a director on 6 November 2018 (1 page) |
12 November 2018 | Appointment of Mr Sam Nicholas Waddington as a director on 6 November 2018 (2 pages) |
12 November 2018 | Appointment of Mr William Mark Waddington as a director on 6 November 2018 (2 pages) |
25 September 2018 | Satisfaction of charge 1 in full (4 pages) |
25 September 2018 | Satisfaction of charge 2 in full (4 pages) |
3 May 2018 | Termination of appointment of Matthew David Caine as a secretary on 20 April 2018 (1 page) |
3 May 2018 | Confirmation statement made on 22 April 2018 with updates (5 pages) |
3 May 2018 | Appointment of Benjamin Michael Caine as a secretary on 20 April 2018 (2 pages) |
12 April 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
31 March 2017 | Termination of appointment of Matthew David Caine as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Matthew David Caine as a director on 31 March 2017 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 April 2016 | Director's details changed for Matthew David Caine on 1 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Benjamin Michael Caine on 1 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Benjamin Michael Caine on 1 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Matthew David Caine on 1 April 2016 (2 pages) |
6 July 2015 | Change of share class name or designation (2 pages) |
6 July 2015 | Change of share class name or designation (2 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Appointment of Benjamin Michael Caine as a director (3 pages) |
30 June 2014 | Appointment of Benjamin Michael Caine as a director (3 pages) |
7 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 November 2011 | Director's details changed for Michael John Caine on 21 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Michael John Caine on 21 November 2011 (2 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Secretary's details changed for Matthew David Caine on 20 April 2011 (1 page) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Director's details changed for Michael John Caine on 20 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Michael John Caine on 20 April 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Matthew David Caine on 20 April 2011 (1 page) |
4 March 2011 | Appointment of Matthew David Caine as a director (2 pages) |
4 March 2011 | Appointment of Matthew David Caine as a director (2 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 April 2010 | Director's details changed for Michael John Caine on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Michael John Caine on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Michael John Caine on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Previous accounting period shortened from 30 April 2010 to 30 September 2009 (1 page) |
19 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
19 February 2010 | Previous accounting period shortened from 30 April 2010 to 30 September 2009 (1 page) |
19 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 October 2009 | Ad 30/09/09\gbp si 45460@1=45460\gbp ic 1/45461\ (2 pages) |
20 October 2009 | Ad 30/09/09\gbp si 45460@1=45460\gbp ic 1/45461\ (2 pages) |
23 June 2009 | Return made up to 22/04/09; full list of members (3 pages) |
23 June 2009 | Return made up to 22/04/09; full list of members (3 pages) |
22 June 2009 | Secretary's change of particulars / matthew caine / 20/04/2009 (1 page) |
22 June 2009 | Secretary's change of particulars / matthew caine / 20/04/2009 (1 page) |
16 April 2009 | Nc inc already adjusted 02/03/09 (1 page) |
16 April 2009 | Nc inc already adjusted 02/03/09 (1 page) |
28 March 2009 | Director's change of particulars / michael caine / 03/03/2009 (1 page) |
28 March 2009 | Director's change of particulars / michael caine / 03/03/2009 (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
6 February 2009 | Secretary appointed matthew david caine (1 page) |
6 February 2009 | Secretary appointed matthew david caine (1 page) |
5 February 2009 | Appointment terminated secretary ann caine (1 page) |
5 February 2009 | Appointment terminated secretary ann caine (1 page) |
22 April 2008 | Incorporation (13 pages) |
22 April 2008 | Incorporation (13 pages) |