Barnsley
South Yorkshire
S70 2SB
Director Name | Susan Elizabeth Ibberson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
50 at £1 | Susan Elizabeth Ibberson 50.00% Ordinary |
---|---|
50 at £1 | William George Ibberson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,062 |
Cash | £14,471 |
Current Liabilities | £121,607 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 2 March 2022 (overdue) |
19 August 2011 | Delivered on: 25 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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. Outstanding |
---|
15 April 2023 | Liquidators' statement of receipts and payments to 15 February 2023 (27 pages) |
---|---|
9 February 2023 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 9 February 2023 (2 pages) |
10 August 2022 | Registered office address changed from 3 Merchants Quay Ashley Lane Shipley BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 (2 pages) |
23 February 2022 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to 3 Merchants Quay Ashley Lane Shipley BD17 7DB on 23 February 2022 (2 pages) |
23 February 2022 | Statement of affairs (8 pages) |
23 February 2022 | Appointment of a voluntary liquidator (3 pages) |
23 February 2022 | Resolutions
|
18 November 2021 | Satisfaction of charge 1 in full (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
24 February 2021 | Termination of appointment of Susan Elizabeth Ibberson as a director on 23 February 2021 (1 page) |
24 February 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
26 October 2020 | Change of details for Mrs Susan Elizabeth Ibberson as a person with significant control on 26 October 2020 (2 pages) |
26 October 2020 | Director's details changed for Susan Elizabeth Ibberson on 26 October 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
27 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
4 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
1 March 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
13 November 2018 | Change of details for Mrs Susan Elizabeth Ibberson as a person with significant control on 13 November 2018 (2 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
2 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
25 February 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
16 February 2011 | Incorporation (23 pages) |
16 February 2011 | Incorporation (23 pages) |