Darrington
Pontefract
WF8 3HR
Director Name | Mr Alfred Baron George Shaw |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2023(13 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Alm Accounts, Office 10 Great North Road Darrington Pontefract WF8 3HR |
Director Name | Alfie Shaw |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Guildford Street Hendon Sunderland Tyne & Wear SR2 8JQ |
Secretary Name | Mr Alfred Shaw |
---|---|
Status | Resigned |
Appointed | 04 December 2014(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 July 2021) |
Role | Company Director |
Correspondence Address | 6 Dominus Way Meridian Business Park Leicester LE19 1RP |
Director Name | Anthony Daly |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sidings Court White Rose Way Doncaster Yorkshire DN4 5NU |
Director Name | Mr Nicholas Martin Shaw |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 July 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | C/O Alm Accounts, Office 10 Great North Road Darrington Pontefract WF8 3HR |
Secretary Name | 1st Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2023(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 2024) |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Website | www.gantinnovations.com |
---|---|
Telephone | 0116 2340777 |
Telephone region | Leicester |
Registered Address | C/O Alm Accounts, Office 10 Great North Road Darrington Pontefract WF8 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Darrington |
Ward | Pontefract South |
Address Matches | 2 other UK companies use this postal address |
120 at £0.1 | A. Daly 6.00% Ordinary |
---|---|
100 at £0.1 | Alfred Shaw 5.00% Ordinary |
100 at £0.1 | Nicholas Shaw 5.00% Ordinary |
900 at £0.1 | Gail Shaw 45.00% Ordinary |
80 at £0.1 | Maria Smith 4.00% Ordinary |
300 at £0.1 | John Fritz 15.00% Ordinary |
200 at £0.1 | Central Metals & Alloys Limited 10.00% Ordinary |
200 at £0.1 | Silverstar International Assets LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,954 |
Cash | £5,270 |
Current Liabilities | £65,003 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
11 April 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
15 March 2024 | Termination of appointment of 1St Secretaries Limited as a secretary on 1 March 2024 (1 page) |
3 November 2023 | Second filing of Confirmation Statement dated 29 September 2021 (5 pages) |
3 November 2023 | Second filing of Confirmation Statement dated 29 September 2022 (5 pages) |
1 November 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
1 November 2023 | Confirmation statement made on 29 September 2023 with updates (6 pages) |
1 November 2023 | Statement of capital following an allotment of shares on 7 November 2021
|
1 November 2023 | Statement of capital following an allotment of shares on 21 February 2022
|
31 October 2023 | Statement of capital following an allotment of shares on 21 April 2021
|
29 August 2023 | Appointment of 1St Secretaries Limited as a secretary on 24 August 2023 (2 pages) |
26 July 2023 | Appointment of Mr Alfred Baron George Shaw as a director on 25 July 2023 (2 pages) |
26 July 2023 | Termination of appointment of Nicholas Martin Shaw as a director on 25 July 2023 (1 page) |
29 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
14 June 2023 | Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP England to C/O Alm Accounts, Office 10 Great North Road Darrington Pontefract WF8 3HR on 14 June 2023 (1 page) |
18 October 2022 | Confirmation statement made on 29 September 2022 with no updates
|
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
13 October 2021 | Confirmation statement made on 29 September 2021 with no updates
|
9 July 2021 | Termination of appointment of Alfred Shaw as a secretary on 9 July 2021 (1 page) |
12 April 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
5 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
21 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
12 September 2019 | Statement of capital following an allotment of shares on 3 April 2019
|
12 September 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
12 September 2019 | Statement of capital following an allotment of shares on 1 November 2018
|
12 September 2019 | Statement of capital following an allotment of shares on 30 March 2019
|
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
24 September 2018 | Director's details changed for Mr Nicholas Martin Shaw on 23 September 2018 (2 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 29 September 2017 with updates (6 pages) |
31 October 2017 | Confirmation statement made on 29 September 2017 with updates (6 pages) |
2 October 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
2 October 2017 | Sub-division of shares on 11 September 2017 (4 pages) |
2 October 2017 | Sub-division of shares on 11 September 2017 (4 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Resolutions
|
2 October 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
27 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
27 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
19 September 2016 | Registered office address changed from C/O Clegg Solicitors Ref: Mfh Apex Court Ruddington Lane Nottingham NG11 7DD England to 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from C/O Clegg Solicitors Ref: Mfh Apex Court Ruddington Lane Nottingham NG11 7DD England to 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 19 September 2016 (1 page) |
14 July 2016 | Registered office address changed from C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster South Yorkshire DN4 5NU to C/O Clegg Solicitors Ref: Mfh Apex Court Ruddington Lane Nottingham NG11 7DD on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster South Yorkshire DN4 5NU to C/O Clegg Solicitors Ref: Mfh Apex Court Ruddington Lane Nottingham NG11 7DD on 14 July 2016 (1 page) |
26 April 2016 | Termination of appointment of Anthony Daly as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Anthony Daly as a director on 26 April 2016 (1 page) |
31 March 2016 | Director's details changed for Anthony Daly on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Anthony Daly on 31 March 2016 (2 pages) |
22 March 2016 | Appointment of Anthony Daly as a director on 22 June 2015 (2 pages) |
22 March 2016 | Appointment of Anthony Daly as a director on 22 June 2015 (2 pages) |
22 March 2016 | Appointment of Mr Nicholas Martin Shaw as a director on 22 June 2015 (2 pages) |
22 March 2016 | Appointment of Mr Nicholas Martin Shaw as a director on 22 June 2015 (2 pages) |
24 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 May 2015 | Appointment of Mr Alfred Shaw as a secretary on 4 December 2014 (2 pages) |
6 May 2015 | Appointment of Mr Alfred Shaw as a secretary on 4 December 2014 (2 pages) |
6 May 2015 | Appointment of Mr Alfred Shaw as a secretary on 4 December 2014 (2 pages) |
1 May 2015 | Amended total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 May 2015 | Amended total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 May 2015 | Amended total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 May 2015 | Amended total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 May 2015 | Amended total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 May 2015 | Amended total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
23 February 2015 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
11 September 2014 | Resolutions
|
11 September 2014 | Sub-division of shares on 4 September 2014 (6 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Sub-division of shares on 4 September 2014 (6 pages) |
11 September 2014 | Sub-division of shares on 4 September 2014 (6 pages) |
18 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
18 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
5 November 2013 | Registered office address changed from , 169 Gynsill Close, Anstey, Leicester, LE7 7AN to C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster South Yorkshire DN4 5NU on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from , 169 Gynsill Close, Anstey, Leicester, LE7 7AN to C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster South Yorkshire DN4 5NU on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from , 169 Gynsill Close, Anstey, Leicester, LE7 7AN to C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster South Yorkshire DN4 5NU on 5 November 2013 (1 page) |
17 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
10 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Gail Amanda Shaw on 28 September 2010 (2 pages) |
12 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Director's details changed for Gail Amanda Shaw on 28 September 2010 (2 pages) |
2 November 2010 | Registered office address changed from , 5 Osborne Terrace, Jesmond, Newcastle upon Tyne, NE2 1SQ to C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster South Yorkshire DN4 5NU on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from , 5 Osborne Terrace, Jesmond, Newcastle upon Tyne, NE2 1SQ to C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster South Yorkshire DN4 5NU on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from , 5 Osborne Terrace, Jesmond, Newcastle upon Tyne, NE2 1SQ to C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster South Yorkshire DN4 5NU on 2 November 2010 (1 page) |
9 April 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
29 October 2009 | Termination of appointment of Alfie Shaw as a director (1 page) |
29 October 2009 | Termination of appointment of Alfie Shaw as a director (1 page) |
29 September 2009 | Incorporation (14 pages) |
29 September 2009 | Incorporation (14 pages) |