Wath Upon Dearne
South Yorkshire
S63 7BT
Director Name | Mr Martin John Helliwell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2008(1 day after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dunford Court Wath Upon Dearne South Yorkshire S63 7BT |
Secretary Name | Mrs Lynda Joanne Helliwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2008(1 day after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dunford Court Wath Upon Dearne South Yorkshire S63 7BT |
Director Name | Mr John Carter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 City Road London EC1V 2NP |
Registered Address | 26 Barnsley Road Wath-Upon-Dearne Rotherham S63 6QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Hoober |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lynda Joanne Helliwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,515 |
Cash | £663 |
Current Liabilities | £24,119 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
28 April 2023 | Delivered on: 28 April 2023 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 April 2023 | Registration of charge 067190050001, created on 28 April 2023 (25 pages) |
5 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
24 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 October 2021 | Registered office address changed from C/O Graham & Associates Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA to 26 Barnsley Road Wath-upon-Dearne Rotherham S63 6QB on 13 October 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 March 2021 | Previous accounting period extended from 30 March 2020 to 31 March 2020 (1 page) |
1 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
29 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
11 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
27 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
17 December 2015 | Registered office address changed from Century Business Centre, Century Park, Manvers Way, Manvers Rotherham S63 5DA to C/O Graham & Associates Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA on 17 December 2015 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Registered office address changed from Century Business Centre, Century Park, Manvers Way, Manvers Rotherham S63 5DA to C/O Graham & Associates Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA on 17 December 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
9 August 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 November 2009 | Secretary's details changed for Lynda Joanne Helliwell on 14 November 2009 (1 page) |
14 November 2009 | Director's details changed for Martin John Helliwell on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Martin John Helliwell on 14 November 2009 (2 pages) |
14 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Director's details changed for Mrs Lynda Joanne Helliwell on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Mrs Lynda Joanne Helliwell on 14 November 2009 (2 pages) |
14 November 2009 | Secretary's details changed for Lynda Joanne Helliwell on 14 November 2009 (1 page) |
14 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
20 October 2008 | Director and secretary appointed lynda joanne helliwell (2 pages) |
20 October 2008 | Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 October 2008 | Director and secretary appointed lynda joanne helliwell (2 pages) |
20 October 2008 | Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 October 2008 | Director appointed martin john helliwell (2 pages) |
20 October 2008 | Director appointed martin john helliwell (2 pages) |
13 October 2008 | Appointment terminated director john carter (1 page) |
13 October 2008 | Appointment terminated director john carter (1 page) |
8 October 2008 | Incorporation (8 pages) |
8 October 2008 | Incorporation (8 pages) |