Goldthorpe
Rotherham
S63 9BL
Secretary Name | Clair Cartwright |
---|---|
Status | Current |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 A/B Goldthorpe Industrial Estate, Commercial Ro Goldthorpe Rotherham S63 9BL |
Telephone | 01709 891529 |
---|---|
Telephone region | Rotherham |
Registered Address | 17 A/B Goldthorpe Industrial Estate, Commercial Road Goldthorpe Rotherham S63 9BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne South |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
Year | 2013 |
---|---|
Net Worth | £46,851 |
Cash | £130,186 |
Current Liabilities | £195,463 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 2 August 2023 (8 months ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
22 May 2019 | Delivered on: 29 May 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
6 December 2016 | Delivered on: 7 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at units 17A and 17B goldthorpe industrial estate commercial road goldthorpe t/nos. SYK301045 and SYK302882. Outstanding |
10 May 2016 | Delivered on: 23 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 December 2010 | Delivered on: 3 December 2010 Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC 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 |
4 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Unaudited abridged accounts made up to 30 September 2022 (11 pages) |
24 November 2022 | Satisfaction of charge 073625870003 in full (1 page) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
24 May 2022 | Unaudited abridged accounts made up to 30 September 2021 (11 pages) |
6 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
7 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
29 May 2019 | Registration of charge 073625870004, created on 22 May 2019 (60 pages) |
18 December 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
27 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
28 February 2017 | Registered office address changed from 1 Thurnscoe Business Park Thurnscoe Rotherham South Yorkshire S63 0BH to 17 a/B Goldthorpe Industrial Estate, Commercial Road Goldthorpe Rotherham S63 9BL on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 1 Thurnscoe Business Park Thurnscoe Rotherham South Yorkshire S63 0BH to 17 a/B Goldthorpe Industrial Estate, Commercial Road Goldthorpe Rotherham S63 9BL on 28 February 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 December 2016 | Registration of charge 073625870003, created on 6 December 2016 (12 pages) |
7 December 2016 | Registration of charge 073625870003, created on 6 December 2016 (12 pages) |
6 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
23 May 2016 | Registration of charge 073625870002, created on 10 May 2016 (18 pages) |
23 May 2016 | Registration of charge 073625870002, created on 10 May 2016 (18 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 September 2014 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE England to 1 Thurnscoe Business Park Thurnscoe Rotherham South Yorkshire S63 0BH on 1 September 2014 (1 page) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE England to 1 Thurnscoe Business Park Thurnscoe Rotherham South Yorkshire S63 0BH on 1 September 2014 (1 page) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE England to 1 Thurnscoe Business Park Thurnscoe Rotherham South Yorkshire S63 0BH on 1 September 2014 (1 page) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
19 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 September 2010 | Incorporation
|
1 September 2010 | Incorporation
|