Hall Royd Lane Silkstone Common
Barnsley
South Yorkshire
S75 4PP
Director Name | Joyce Wooller |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Hall Royd Farm Hall Royd Lane Silkstone Common Barnsley South Yorkshire S75 4PP |
Secretary Name | John Wooller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Hallroyd Farm Hall Royd Lane Silkstone Common Barnsley South Yorkshire S75 4PP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Hallroyd Homes LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £32,780 |
Cash | £6,156 |
Current Liabilities | £168,326 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 March 2013 | Delivered on: 22 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from john wooller & joyce wooller to the chargee on any account whatsoever. Particulars: 16 tannery court dodworth barnsley all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
---|---|
8 March 2013 | Delivered on: 22 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from john wooler & joyce wooler to the chargee on any account whatsoever. Particulars: 9 tannery court dodworth barnsley all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
8 March 2013 | Delivered on: 22 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from john wooller and joyce wooller to the chargee on any account whatsoever. Particulars: 12 tannery court dodworth barnsley all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
5 June 2009 | Delivered on: 19 June 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot 19 tannery court dodworth barnsley south yorkshire (to be known as number 21 tannery court assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
5 June 2009 | Delivered on: 19 June 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plots,2,3,4,7,9 and 14 tannery court dodworth barnsley south yorkshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
29 December 2008 | Delivered on: 3 January 2009 Persons entitled: Clydesdale 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
11 September 2020 | Confirmation statement made on 5 September 2020 with updates (4 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
16 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
20 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
1 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
22 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Accounts for a dormant company made up to 30 April 2009 (10 pages) |
25 November 2009 | Accounts for a dormant company made up to 30 April 2009 (10 pages) |
2 October 2009 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
2 October 2009 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
16 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 October 2008 | Director appointed joyce wooller (2 pages) |
7 October 2008 | Director appointed joyce wooller (2 pages) |
7 October 2008 | Secretary appointed john wooller (2 pages) |
7 October 2008 | Secretary appointed john wooller (2 pages) |
6 October 2008 | Director appointed john wooller (2 pages) |
6 October 2008 | Director appointed john wooller (2 pages) |
29 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
29 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
29 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
29 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
5 September 2008 | Incorporation (19 pages) |
5 September 2008 | Incorporation (19 pages) |