Dearne Lane
Rotherham
South Yorkshire
S63 5DE
Director Name | Mr Mark Jansen |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(13 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15-17 Century Park Network Centre Dearne Lane Rotherham South Yorkshire S63 5DE |
Director Name | Mr Michael Suart |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(13 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15-17 Century Park Network Centre Dearne Lane Rotherham South Yorkshire S63 5DE |
Director Name | Mr Colin Roy Tarry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 16 Century Park Network Centre Dearne Lane Manvers Rotherham South Yorkshire S63 5DE |
Director Name | Mr Peter White |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 22 March 2024) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 16 Century Park Network Centre Dearne Lane Manvers Rotherham South Yorkshire S63 5DE |
Secretary Name | Mrs Debbie Ann Tarry |
---|---|
Status | Resigned |
Appointed | 01 August 2020(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 March 2024) |
Role | Company Director |
Correspondence Address | Unit 16 Century Park Network Centre Dearne Lane Manvers Rotherham South Yorkshire S63 5DE |
Secretary Name | Mrs Janet White |
---|---|
Status | Resigned |
Appointed | 10 August 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 March 2024) |
Role | Company Director |
Correspondence Address | Unit 16 Century Park Network Centre Dearne Lane Manvers Rotherham South Yorkshire S63 5DE |
Registered Address | Unit 15-17 Century Park Network Centre Dearne Lane Rotherham South Yorkshire S63 5DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Wath |
Built Up Area | Barnsley/Dearne Valley |
40 at £1 | Colin Tarry 40.00% Ordinary A |
---|---|
40 at £1 | Peter White 40.00% Ordinary A |
10 at £1 | Debbie Tarry 10.00% Ordinary A |
10 at £1 | Janet White 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £278,382 |
Cash | £100,462 |
Current Liabilities | £288,507 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (10 months ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
4 December 2017 | Delivered on: 4 December 2017 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
---|---|
16 September 2011 | Delivered on: 27 September 2011 Persons entitled: Trustees of the Nevron Insulation Pension Scheme 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, & equipment see image for full details. Outstanding |
7 November 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
14 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
3 August 2022 | Appointment of Mr Cory John Best as a director on 1 August 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
18 November 2021 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
9 July 2021 | Confirmation statement made on 8 July 2021 with updates (4 pages) |
28 June 2021 | Appointment of Mrs Janet White as a secretary on 10 August 2020 (2 pages) |
28 June 2021 | Appointment of Mrs Debbie Ann Tarry as a secretary on 1 August 2020 (2 pages) |
7 January 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
10 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
8 January 2020 | Unaudited abridged accounts made up to 31 July 2019 (11 pages) |
10 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
14 January 2019 | Unaudited abridged accounts made up to 31 July 2018 (11 pages) |
20 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
14 June 2018 | Satisfaction of charge 073092100002 in full (1 page) |
4 December 2017 | Registration of charge 073092100002, created on 4 December 2017 (25 pages) |
4 December 2017 | Registration of charge 073092100002, created on 4 December 2017 (25 pages) |
2 November 2017 | Accounts for a small company made up to 31 July 2017 (11 pages) |
2 November 2017 | Accounts for a small company made up to 31 July 2017 (11 pages) |
1 November 2017 | Satisfaction of charge 1 in full (1 page) |
1 November 2017 | Satisfaction of charge 1 in full (1 page) |
15 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
17 November 2015 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
17 November 2015 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
10 July 2015 | Director's details changed for Mr Peter White on 4 April 2015 (2 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Mr Peter White on 4 April 2015 (2 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Mr Peter White on 4 April 2015 (2 pages) |
17 November 2014 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
17 November 2014 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 October 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
29 October 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 January 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
29 January 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
9 October 2012 | Company name changed nevron insulation LIMITED\certificate issued on 09/10/12
|
9 October 2012 | Change of name notice (2 pages) |
9 October 2012 | Change of name notice (2 pages) |
9 October 2012 | Company name changed nevron insulation LIMITED\certificate issued on 09/10/12
|
19 July 2012 | Director's details changed for Colin Roy Tarry on 6 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Director's details changed for Colin Roy Tarry on 6 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Director's details changed for Colin Roy Tarry on 6 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2011 | Registered office address changed from 2 Southway Cottages Polsham Wells Somerset BA5 1RW United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 2 Southway Cottages Polsham Wells Somerset BA5 1RW United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 2 Southway Cottages Polsham Wells Somerset BA5 1RW United Kingdom on 2 September 2011 (1 page) |
1 September 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
1 September 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Appointment of Mr Peter John White as a director (2 pages) |
2 September 2010 | Appointment of Mr Peter John White as a director (2 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
8 July 2010 | Incorporation (22 pages) |
8 July 2010 | Incorporation (22 pages) |