Hoyland
Barnsley
S74 9SB
Director Name | Mr Joshua Alexander Brown |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2012(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Wolf Laundry Unit 5b Ashroyds Way Hoyland Barnsley S74 9SB |
Director Name | Mr Martin Keller |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 11 January 2019(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Schulthess Maschinen Ag Alte Steinhauserstrasse 1 Ch-6330 Cham Switzerland |
Director Name | Mr Thomas Ernst Marder |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 11 January 2019(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Schulthess Maschinen Ag Alte Steinhauserstrasse 1 Ch-6330 Cham Switzerland |
Director Name | Mr Jamie Billcliffe |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 August 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wolf Laundry Unit 5b Ashroyds Way Hoyland Barnsley S74 9SB |
Director Name | Mr Trevor Benton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit B8 Grove Park Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BF |
Telephone | 01226 714515 |
---|---|
Telephone region | Barnsley |
Registered Address | Wolf Laundry Unit 5b Ashroyds Way Hoyland Barnsley S74 9SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Rockingham |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£95,379 |
Cash | £2,290 |
Current Liabilities | £327,010 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
6 March 2020 | Delivered on: 12 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. Unit B8, grove park, springvale road, grimethorpe, barnsley. Hm land registry title number(s) SYK624484. Outstanding |
---|---|
2 July 2019 | Delivered on: 2 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. Unit B8, grove park, springvale road, grimethorpe, barnsley. Hm land registry title number(s) SYK624484. Outstanding |
15 May 2019 | Delivered on: 15 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
14 October 2016 | Delivered on: 17 October 2016 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: The leasehold land being unit B8, grove park, springvale road, grimethorpe, barnsley, S72 7BF (land registry title number: SYK624484). Outstanding |
5 May 2016 | Delivered on: 6 May 2016 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
18 December 2014 | Delivered on: 22 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property at unit B8 grove park, springvale road, grimethorpe, barnsley, S72 7BF. Title no: to be granted out of title no SYK550953. Outstanding |
9 January 2024 | Director's details changed for Mr Thomas Ernst Marder on 9 January 2024 (2 pages) |
---|---|
9 January 2024 | Director's details changed for Mr Martin Keller on 9 January 2024 (2 pages) |
31 August 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
14 July 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
25 October 2022 | Director's details changed for Mr Jamie Billcliffe on 25 October 2022 (2 pages) |
25 August 2022 | Appointment of Mr Jamie Billcliffe as a director on 25 August 2022 (2 pages) |
15 July 2022 | Satisfaction of charge 080238580005 in full (1 page) |
15 July 2022 | Satisfaction of charge 080238580004 in full (1 page) |
15 July 2022 | Satisfaction of charge 080238580006 in full (1 page) |
29 June 2022 | Confirmation statement made on 9 June 2022 with updates (4 pages) |
8 June 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
12 April 2022 | Registered office address changed from Unit B8 Grove Park Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BF to Wolf Laundry Unit 5B Ashroyds Way Hoyland Barnsley S74 9SB on 12 April 2022 (1 page) |
16 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
8 June 2021 | Satisfaction of charge 080238580003 in full (1 page) |
8 June 2021 | Satisfaction of charge 080238580001 in full (1 page) |
8 June 2021 | Satisfaction of charge 080238580002 in full (1 page) |
1 June 2021 | Full accounts made up to 31 December 2020 (25 pages) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
30 July 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
12 March 2020 | Registration of charge 080238580006, created on 6 March 2020 (6 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
24 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
2 July 2019 | Registration of charge 080238580005, created on 2 July 2019 (6 pages) |
15 May 2019 | Registration of charge 080238580004, created on 15 May 2019 (23 pages) |
9 April 2019 | Cessation of Joshua Alexander Brown as a person with significant control on 11 January 2019 (1 page) |
9 April 2019 | Notification of Wolf Laundry Holdings Limited as a person with significant control on 11 January 2019 (2 pages) |
13 March 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
22 February 2019 | Appointment of Mr Martin Keller as a director on 11 January 2019 (2 pages) |
22 February 2019 | Appointment of Mr Thomas Ernst Marder as a director on 11 January 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
24 November 2016 | Termination of appointment of Trevor Benton as a director on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Trevor Benton as a director on 24 November 2016 (1 page) |
11 November 2016 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 November 2016 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 October 2016 | Registration of charge 080238580003, created on 14 October 2016 (23 pages) |
17 October 2016 | Registration of charge 080238580003, created on 14 October 2016 (23 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
6 May 2016 | Registration of charge 080238580002, created on 5 May 2016 (11 pages) |
6 May 2016 | Registration of charge 080238580002, created on 5 May 2016 (11 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
22 December 2014 | Registration of charge 080238580001, created on 18 December 2014 (10 pages) |
22 December 2014 | Registration of charge 080238580001, created on 18 December 2014 (10 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 May 2014 | Director's details changed for Mr Joshua Brown on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Joshua Brown on 21 May 2014 (2 pages) |
21 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 June 2013 | Director's details changed for Mr Daniel Riley on 31 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Daniel Riley on 31 May 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Trevor Benton on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Joshua Brown on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Joshua Brown on 10 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Director's details changed for Mr Daniel Riley on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Daniel Riley on 10 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Director's details changed for Mr Trevor Benton on 10 April 2013 (2 pages) |
22 August 2012 | Registered office address changed from Unit B7 Grove Park Springvale Road Grimethorpe Barnsley S72 7BF United Kingdom on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Unit B7 Grove Park Springvale Road Grimethorpe Barnsley S72 7BF United Kingdom on 22 August 2012 (1 page) |
10 April 2012 | Incorporation
|
10 April 2012 | Incorporation
|