Crofters Brook
Barnsley
South Yorkshire
S71 5LL
Director Name | Andrea Gray |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2009(4 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Newhill Grange Mill Lane Wath-Upon-Dearne Rotherham South Yorkshire S63 6HG |
Director Name | Mr Simon Paul Cuerden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Flax Meadow Lindley Huddersfield West Yorkshire HD3 3ZN |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Correspondence Address | C/O Irwin Mitchell Solicitors 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Website | fleetsupportops.co.uk |
---|---|
Telephone | 01226 731988 |
Telephone region | Barnsley |
Registered Address | 40 Victoria Road Barnsley S70 2BU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Andrea Gray 50.00% Ordinary B |
---|---|
50 at £1 | Sharon Dawson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £225,205 |
Cash | £3,972 |
Current Liabilities | £1,722,125 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
20 May 2011 | Delivered on: 3 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 victoria road barnsley t/no SYK400270; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 May 2009 | Delivered on: 30 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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: 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 |
20 May 2009 | Delivered on: 30 May 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture 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: 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 |
20 May 2009 | Delivered on: 27 May 2009 Persons entitled: David John Tear Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
20 May 2009 | Delivered on: 27 May 2009 Persons entitled: Richard James Brown Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
8 May 2009 | Delivered on: 15 May 2009 Persons entitled: Rbs Invoice Finance Limited 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 February 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
---|---|
2 February 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
1 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
10 February 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
17 April 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
1 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
30 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
29 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Registered office address changed from the Recovery Centre Wakefield Road Barnsley South Yorkshire S71 1NU on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from the Recovery Centre Wakefield Road Barnsley South Yorkshire S71 1NU on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from the Recovery Centre Wakefield Road Barnsley South Yorkshire S71 1NU on 7 October 2011 (2 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
20 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 February 2010 | Director's details changed for Sharon Dawson on 25 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Andrea Gray on 25 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Andrea Gray on 25 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Sharon Dawson on 25 January 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 June 2009 | Accounting reference date shortened from 31/01/2010 to 30/09/2009 (1 page) |
5 June 2009 | Accounting reference date shortened from 31/01/2010 to 30/09/2009 (1 page) |
4 June 2009 | Company name changed imco (92009) LIMITED\certificate issued on 08/06/09 (3 pages) |
4 June 2009 | Company name changed imco (92009) LIMITED\certificate issued on 08/06/09 (3 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from c/o c/o irwin mitchell solicitors 2 wellington place leeds west yorkshire LS1 4BZ (1 page) |
26 May 2009 | Director appointed sharon dawson (2 pages) |
26 May 2009 | Ad 19/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 May 2009 | Appointment terminated director imco director LIMITED (1 page) |
26 May 2009 | Appointment terminated director simon cuerden (1 page) |
26 May 2009 | Director appointed andrea gray (2 pages) |
26 May 2009 | Director appointed andrea gray (2 pages) |
26 May 2009 | Director appointed sharon dawson (2 pages) |
26 May 2009 | Ad 19/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from c/o c/o irwin mitchell solicitors 2 wellington place leeds west yorkshire LS1 4BZ (1 page) |
26 May 2009 | Resolutions
|
26 May 2009 | Appointment terminated director imco director LIMITED (1 page) |
26 May 2009 | Resolutions
|
26 May 2009 | Appointment terminated director simon cuerden (1 page) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2009 | Incorporation (21 pages) |
12 January 2009 | Incorporation (21 pages) |