Brough
East Yorkshire
HU15 1NB
Director Name | Mr Paul Dyson Healey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2011(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mrs Amanda Jayne Standish |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Secretary Name | Mr Andrew Stuart Fish |
---|---|
Status | Current |
Appointed | 21 September 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mr Alexander Martin Clare |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2013(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Michael Clive Crooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mr Paul Nigel Swales |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mr Shaun Willox |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 2012) |
Role | Finance Manager & Treasurer |
Country of Residence | England |
Correspondence Address | Welton Cottage Welton Brough East Yorkshire HU15 1NB |
Director Name | Edwin Dyson Healey |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Secretary Name | Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Welton Garnge Welton Brough East Yorkshire HU15 1NB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | jmdgroup.com |
---|
Registered Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
8.7k at £1 | Stadium Retail Group LTD 86.86% Ordinary |
---|---|
1.3k at £1 | Michael Clive Crooks 13.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,897,334 |
Gross Profit | £11,331,204 |
Net Worth | £53,433,686 |
Cash | £32,974,754 |
Current Liabilities | £61,194,821 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
27 June 2023 | Current accounting period extended from 31 December 2023 to 30 June 2024 (1 page) |
28 March 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
17 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
6 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
4 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 March 2016 | Secretary's details changed for Mr Andrew Stuart Fish on 1 May 2015 (1 page) |
29 March 2016 | Secretary's details changed for Mr Andrew Stuart Fish on 1 May 2015 (1 page) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages) |
29 March 2016 | Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages) |
29 March 2016 | Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages) |
29 March 2016 | Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages) |
22 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
8 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2015 (18 pages) |
8 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2015 (18 pages) |
19 April 2015 | Statement of capital on 25 March 2015
|
19 April 2015 | Statement of capital on 25 March 2015
|
17 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
Statement of capital on 2015-05-22
|
17 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
Statement of capital on 2015-05-22
|
1 April 2015 | Termination of appointment of Edwin Dyson Healey as a director on 18 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Edwin Dyson Healey as a director on 18 March 2015 (1 page) |
26 March 2015 | Statement of capital on 26 March 2015
|
26 March 2015 | Statement by Directors (2 pages) |
26 March 2015 | Statement of capital on 26 March 2015
|
26 March 2015 | Resolutions
|
26 March 2015 | Statement by Directors (2 pages) |
26 March 2015 | Solvency Statement dated 25/03/15 (2 pages) |
26 March 2015 | Solvency Statement dated 25/03/15 (2 pages) |
6 November 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
6 November 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 January 2014 | Termination of appointment of Paul Swales as a director (1 page) |
8 January 2014 | Termination of appointment of Paul Swales as a director (1 page) |
8 January 2014 | Termination of appointment of Paul Swales as a director (1 page) |
8 January 2014 | Termination of appointment of Paul Swales as a director (1 page) |
8 January 2014 | Appointment of Mr Alexander Martin Clare as a director (2 pages) |
8 January 2014 | Appointment of Mr Alexander Martin Clare as a director (2 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (9 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (9 pages) |
11 March 2013 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
11 March 2013 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
21 September 2012 | Appointment of Mrs Amanda Jayne Standish as a director (2 pages) |
21 September 2012 | Appointment of Mrs Amanda Jayne Standish as a director (2 pages) |
21 September 2012 | Appointment of Mr Andrew Stuart Fish as a secretary (2 pages) |
21 September 2012 | Termination of appointment of Shaun Willox as a director (1 page) |
21 September 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
21 September 2012 | Termination of appointment of Michael Crooks as a director (1 page) |
21 September 2012 | Appointment of Mr Andrew Stuart Fish as a secretary (2 pages) |
21 September 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
21 September 2012 | Termination of appointment of Michael Crooks as a director (1 page) |
21 September 2012 | Termination of appointment of Shaun Willox as a director (1 page) |
29 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (10 pages) |
29 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (10 pages) |
11 May 2012 | Resolutions
|
11 May 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
11 May 2012 | Resolutions
|
11 May 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
13 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (18 pages) |
13 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (18 pages) |
8 February 2011 | Appointment of Mr Andrew Stuart Fish as a director (3 pages) |
8 February 2011 | Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 8 February 2011 (2 pages) |
8 February 2011 | Appointment of Mr Paul Nigel Swales as a director (5 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
8 February 2011 | Appointment of Paul Dyson Healey as a director (3 pages) |
8 February 2011 | Termination of appointment of Roger Hart as a director (2 pages) |
8 February 2011 | Appointment of Mr Andrew Stuart Fish as a director (3 pages) |
8 February 2011 | Appointment of Edwin Dyson Healey as a director
|
8 February 2011 | Appointment of Paul Dyson Healey as a director (3 pages) |
8 February 2011 | Appointment of Michael Clive Crooks as a director (3 pages) |
8 February 2011 | Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 8 February 2011 (2 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
8 February 2011 | Appointment of Michael Clive Crooks as a director (3 pages) |
8 February 2011 | Appointment of Shaun Willox as a director (3 pages) |
8 February 2011 | Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 8 February 2011 (2 pages) |
8 February 2011 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
8 February 2011 | Appointment of Shaun Willox as a director (3 pages) |
8 February 2011 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
8 February 2011 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
8 February 2011 | Termination of appointment of Roger Hart as a director (2 pages) |
8 February 2011 | Appointment of Edwin Dyson Healey as a director
|
8 February 2011 | Appointment of Michael Clive Crooks as a secretary (3 pages) |
8 February 2011 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
8 February 2011 | Appointment of Edwin Dyson Healey as a director (3 pages) |
8 February 2011 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
8 February 2011 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
8 February 2011 | Appointment of Edwin Dyson Healey as a director (3 pages) |
8 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
8 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
8 February 2011 | Appointment of Michael Clive Crooks as a secretary (3 pages) |
8 February 2011 | Appointment of Mr Paul Nigel Swales as a director (5 pages) |
11 January 2011 | Incorporation (23 pages) |
11 January 2011 | Incorporation (23 pages) |