Wombwell
Barnsley
South Yorkshire
S73 0QZ
Secretary Name | Mrs Ann Turton |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2008(3 days after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Secretary |
Correspondence Address | 10 Lundhill Grove Wombwell Barnsley South Yorkshire S73 0QZ |
Director Name | Mr John Edward Adey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 17 Woodthorpe Drive Bewdley Worcestershire DY12 2RH |
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 |
1 at £1 | Dawn Turton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,695 |
Cash | £839 |
Current Liabilities | £53,479 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
24 March 2009 | Delivered on: 9 April 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a western house western street barnsley south yorkshire. Outstanding |
---|---|
6 January 2009 | Delivered on: 24 January 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
30 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
18 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
28 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
14 October 2021 | Registered office address changed from C/O Graham & Associates Limited Century Business Centre Manvers Way Rotherham Rotherham South Yorkshire S63 5DA to 26 Barnsley Road Wath-upon-Dearne Rotherham S63 6QB on 14 October 2021 (1 page) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
3 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
24 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
25 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
23 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
5 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
6 November 2013 | Registered office address changed from C/O Creative Accounting (Barnsley) Ltd 40/42 Sheffield Road Hoyland Barnsley South Yorkshire S74 0DQ on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from C/O Creative Accounting (Barnsley) Ltd 40/42 Sheffield Road Hoyland Barnsley South Yorkshire S74 0DQ on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from C/O Creative Accounting (Barnsley) Ltd 40/42 Sheffield Road Hoyland Barnsley South Yorkshire S74 0DQ on 6 November 2013 (1 page) |
24 June 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 November 2012 | Registered office address changed from C/O Owen &Co Accountants 40/42 Sheffield Road Hoyland Barnsley South Yorkshire S74 0DQ England on 30 November 2012 (1 page) |
30 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Registered office address changed from C/O Owen &Co Accountants 40/42 Sheffield Road Hoyland Barnsley South Yorkshire S74 0DQ England on 30 November 2012 (1 page) |
30 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (11 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (11 pages) |
5 January 2011 | Register inspection address has been changed (1 page) |
5 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Registered office address changed from 10 Lundhill Grove Wombwell Barnsley South Yorkshire S73 0QZ on 5 January 2011 (1 page) |
5 January 2011 | Register inspection address has been changed (1 page) |
5 January 2011 | Registered office address changed from 10 Lundhill Grove Wombwell Barnsley South Yorkshire S73 0QZ on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Registered office address changed from 10 Lundhill Grove Wombwell Barnsley South Yorkshire S73 0QZ on 5 January 2011 (1 page) |
4 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 November 2009 | Secretary's details changed for Mrs Ann Turton on 17 November 2009 (1 page) |
18 November 2009 | Director's details changed for Ms Dawn Turton on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Secretary's details changed for Mrs Ann Turton on 17 November 2009 (1 page) |
18 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Ms Dawn Turton on 17 November 2009 (2 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 November 2008 | Director appointed dawn turton (2 pages) |
21 November 2008 | Secretary appointed ann turton (2 pages) |
21 November 2008 | Secretary appointed ann turton (2 pages) |
21 November 2008 | Director appointed dawn turton (2 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 40/42 sheffield road hoyland common barnsley south yorkshire S74 0DQ england (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 40/42 sheffield road hoyland common barnsley south yorkshire S74 0DQ england (1 page) |
12 November 2008 | Appointment terminated director john adey (1 page) |
12 November 2008 | Appointment terminated director john adey (1 page) |
11 November 2008 | Incorporation (9 pages) |
11 November 2008 | Incorporation (9 pages) |