Treeton
Rotherham
South Yorkshire
S60 5QY
Director Name | Mr Raymond Beale |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Riding Close Flanderwell Rotherham S66 2HA |
Registered Address | 14 Rother Crescent Treeton Rotherham S60 5QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Treeton |
Ward | Rother Vale |
Built Up Area | Treeton |
52 at £1 | Peter Britland 50.00% Ordinary |
---|---|
52 at £1 | Raymond Beale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £388,467 |
Cash | £3,867 |
Current Liabilities | £413,903 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (8 months ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 2 weeks from now) |
11 January 2012 | Delivered on: 17 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 dale road rawmarsh rotherham all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
---|---|
30 September 2010 | Delivered on: 16 October 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Prospect court rawmarsh hill parkgate rotherham all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
30 September 2010 | Delivered on: 7 October 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, book debts, uncalled capital, plant & machinery. See image for full details. Outstanding |
20 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
12 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
19 October 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 October 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
2 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 October 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
29 September 2020 | Director's details changed for Mr Raymond Beale on 13 December 2019 (2 pages) |
29 September 2020 | Change of details for Mr Raymond Beale as a person with significant control on 13 December 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr Raymond Beale on 16 September 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
16 September 2019 | Change of details for Mr Raymond Beale as a person with significant control on 16 September 2019 (2 pages) |
21 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 September 2018 | Director's details changed for Mr Raymond Beale on 23 February 2018 (2 pages) |
12 September 2018 | Change of details for Mr Raymond Beale as a person with significant control on 23 February 2018 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 September 2017 | Change of details for Mr Raymond Beale as a person with significant control on 8 September 2017 (2 pages) |
13 September 2017 | Change of details for Mr Raymond Beale as a person with significant control on 8 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Raymond Beale on 8 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 September 2017 | Director's details changed for Mr Raymond Beale on 8 September 2017 (2 pages) |
19 September 2016 | Director's details changed for Raymond Beale on 8 September 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
19 September 2016 | Director's details changed for Raymond Beale on 8 September 2016 (2 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 September 2015 | Director's details changed for Mr Peter Britland on 8 September 2015 (2 pages) |
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Director's details changed for Mr Peter Britland on 8 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Peter Britland on 8 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Raymond Beale on 8 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Raymond Beale on 8 September 2015 (2 pages) |
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Director's details changed for Raymond Beale on 8 September 2015 (2 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Director's details changed for Mr Peter Britland on 28 September 2012 (2 pages) |
28 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Director's details changed for Raymond Beale on 28 September 2012 (2 pages) |
28 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Director's details changed for Mr Peter Britland on 28 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Raymond Beale on 28 September 2012 (2 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
25 May 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
8 September 2010 | Incorporation
|
8 September 2010 | Incorporation
|
8 September 2010 | Incorporation
|