Wickersley
Rotherham
South Yorkshire
S66 2LS
Director Name | Mrs Julie Collingwood |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Herringthorpe Avenue Rotherham South Yorkshire S65 3AA |
Director Name | Mr Paul Collingwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2013(1 year, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Herringthorpe Avenue Rotherham South Yorkshire S65 3AA |
Director Name | Mr Ben Collingwood |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN |
Director Name | Mr Ben Collingwood |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(9 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN |
Registered Address | Unit 4a Rutland Way Sheffield S3 8DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £306,252 |
Cash | £142,366 |
Current Liabilities | £199,786 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
1 December 2020 | Delivered on: 1 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Unit A6 northfield industrial estate, field way, rotherham S60 1QG. Outstanding |
---|---|
29 October 2014 | Delivered on: 29 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as unit 7 the gateway, gateway industrial estate, parkgate, rotherham registered at hm land registry under title number SYK232024. Outstanding |
14 August 2014 | Delivered on: 14 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 August 2023 | Change of details for Mr Paul Collingwood as a person with significant control on 3 June 2023 (2 pages) |
23 August 2023 | Cessation of Julie Collingwood as a person with significant control on 3 June 2023 (1 page) |
23 August 2023 | Registered office address changed from PO Box PO Box 978 Sidings Court Sidings Court Lakeside Doncaster DN4 5NU England to Unit 4a Rutland Way Sheffield S3 8DG on 23 August 2023 (1 page) |
23 August 2023 | Cessation of Jamie Collingwood as a person with significant control on 3 June 2023 (1 page) |
23 August 2023 | Confirmation statement made on 3 June 2023 with updates (4 pages) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2023 | Registered office address changed from The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN to PO Box PO Box 978 Sidings Court Sidings Court Lakeside Doncaster DN4 5NU on 4 May 2023 (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 August 2022 | Resolutions
|
4 August 2022 | Memorandum and Articles of Association (13 pages) |
4 August 2022 | Statement of capital following an allotment of shares on 11 July 2022
|
4 August 2022 | Change of share class name or designation (2 pages) |
4 August 2022 | Resolutions
|
6 July 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
12 April 2022 | Appointment of Mr Ben Collingwood as a director on 1 April 2022 (2 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 June 2021 | Termination of appointment of Ben Collingwood as a director on 17 June 2021 (1 page) |
11 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
7 May 2021 | Appointment of Mr Ben Collingwood as a director on 6 April 2021 (2 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 December 2020 | Registration of charge 076575830003, created on 1 December 2020 (6 pages) |
19 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 3 June 2017 with updates (8 pages) |
22 June 2017 | Confirmation statement made on 3 June 2017 with updates (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
3 June 2016 | Director's details changed for Mr Jamie Collingwood on 1 January 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Jamie Collingwood on 1 January 2016 (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
29 April 2015 | Change of share class name or designation (2 pages) |
29 April 2015 | Change of share class name or designation (2 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Registration of charge 076575830002, created on 29 October 2014 (6 pages) |
29 October 2014 | Registration of charge 076575830002, created on 29 October 2014 (6 pages) |
14 August 2014 | Registration of charge 076575830001, created on 14 August 2014 (23 pages) |
14 August 2014 | Registration of charge 076575830001, created on 14 August 2014 (23 pages) |
26 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
22 April 2013 | Appointment of Mr Paul Collingwood as a director (2 pages) |
22 April 2013 | Appointment of Mr Paul Collingwood as a director (2 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
17 October 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
2 August 2011 | Registered office address changed from 23 Herringthorpe Avenue Rotherham South Yorkshire S65 3AA United Kingdom on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 23 Herringthorpe Avenue Rotherham South Yorkshire S65 3AA United Kingdom on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 23 Herringthorpe Avenue Rotherham South Yorkshire S65 3AA United Kingdom on 2 August 2011 (2 pages) |
3 June 2011 | Incorporation (21 pages) |
3 June 2011 | Incorporation (21 pages) |