Barnsley
South Yorkshire
S70 6NH
Director Name | Mrs Kay Penn |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camelia House Keresforth Hall Drive Barnsley South Yorkshire S70 6NH |
Secretary Name | Mrs Kay Penn |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camelia House Keresforth Hall Drive Barnsley South Yorkshire S70 6NH |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Registered Address | Camelia House Keresforth Hall Drive Barnsley South Yorkshire S70 6NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
90 at £1 | Mrs Kay Penn 90.00% Ordinary |
---|---|
10 at £1 | Mr Christopher Penn 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,834 |
Cash | £2,409 |
Current Liabilities | £136,406 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
4 March 2011 | Delivered on: 16 March 2011 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 35 station road wombwell barnsley south yorkshire t/n SYK80595 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
4 March 2011 | Delivered on: 16 March 2011 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 136 high street worsbrough barnsley south yorkshire t/n's SYK323709 and SYK557346 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
15 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
7 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
15 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
12 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
19 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 July 2017 | Notification of Kay Penn as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Kay Penn as a person with significant control on 19 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Register inspection address has been changed from Haigh & Co, Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW England (1 page) |
19 June 2012 | Register inspection address has been changed from Haigh & Co, Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW England (1 page) |
19 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Director's details changed for Mrs Kay Penn on 25 March 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Mrs Kay Penn on 25 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Mrs Kay Penn on 25 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from 6 Middlewoods Dodworth Barnsley South Yorkshire S75 3TH Uk on 25 March 2011 (1 page) |
25 March 2011 | Director's details changed for Mr Christopher Penn on 25 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Mr Christopher Penn on 25 March 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Mrs Kay Penn on 25 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from 6 Middlewoods Dodworth Barnsley South Yorkshire S75 3TH Uk on 25 March 2011 (1 page) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mrs Kay Penn on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Christopher Penn on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mrs Kay Penn on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mrs Kay Penn on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Christopher Penn on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Christopher Penn on 1 October 2009 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
15 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Director and secretary's change of particulars / kay penn / 03/06/2009 (1 page) |
15 June 2009 | Director and secretary's change of particulars / kay penn / 03/06/2009 (1 page) |
15 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Location of register of members (1 page) |
4 June 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |
4 June 2008 | Secretary's change of particulars / kay penn / 03/06/2008 (1 page) |
4 June 2008 | Secretary's change of particulars / kay penn / 03/06/2008 (1 page) |
4 June 2008 | Director appointed mr kay penn (1 page) |
4 June 2008 | Director appointed mr christopher penn (1 page) |
4 June 2008 | Director's change of particulars / kay penn / 03/06/2008 (1 page) |
4 June 2008 | Director's change of particulars / kay penn / 03/06/2008 (1 page) |
4 June 2008 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
4 June 2008 | Secretary appointed mr kay penn (1 page) |
4 June 2008 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
4 June 2008 | Director appointed mr kay penn (1 page) |
4 June 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |
4 June 2008 | Secretary appointed mr kay penn (1 page) |
4 June 2008 | Director appointed mr christopher penn (1 page) |
3 June 2008 | Incorporation (13 pages) |
3 June 2008 | Incorporation (13 pages) |