Whaley Road
Barnsley
South Yorkshire
S75 1HQ
Director Name | Mr David John Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2014(same day as company formation) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 1st Floor 5 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ |
Director Name | Mrs Joanne Grace |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 December 2014(3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor 5 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ |
Director Name | Mr Stewart Robert McGuffie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2015(5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollin Hall Skipton Road Ilkley West Yorkshire LS29 9RN |
Registered Address | 1st Floor 5 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 5 other UK companies use this postal address |
781 at £0.01 | Gil Steyaert 7.81% Ordinary |
---|---|
319 at £0.01 | Andrew Bird 3.19% Ordinary |
319 at £0.01 | Tom Hiley 3.19% Ordinary |
2.9k at £0.01 | James Peter Smith 29.25% Ordinary |
2.4k at £0.01 | Stewart Mcguffie 24.00% Ordinary |
278 at £0.01 | Parminder Singh 2.78% Ordinary |
1.8k at £0.01 | David Axon 18.40% Ordinary |
1000 at £0.01 | David Smith 10.00% Ordinary |
69 at £0.01 | Manon Steyaert 0.69% Ordinary |
69 at £0.01 | Margaux Steyaert 0.69% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
30 April 2018 | Delivered on: 2 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
2 February 2015 | Delivered on: 7 February 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
2 February 2015 | Delivered on: 7 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 February 2015 | Delivered on: 7 February 2015 Persons entitled: Saints Capital Chamonix L.P.(As Security Trustee) Classification: A registered charge Outstanding |
28 September 2023 | Group of companies' accounts made up to 31 December 2022 (46 pages) |
---|---|
29 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
30 September 2022 | Group of companies' accounts made up to 31 December 2021 (48 pages) |
1 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (50 pages) |
8 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
30 November 2020 | Director's details changed for Mrs Joanne Grace on 28 October 2020 (2 pages) |
2 October 2020 | Group of companies' accounts made up to 31 December 2019 (47 pages) |
11 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
23 June 2020 | Resolutions
|
23 June 2020 | Memorandum and Articles of Association (61 pages) |
5 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
30 August 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
8 October 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
6 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
2 May 2018 | Registration of charge 091965660004, created on 30 April 2018 (7 pages) |
28 October 2017 | Satisfaction of charge 091965660001 in full (4 pages) |
28 October 2017 | Satisfaction of charge 091965660001 in full (4 pages) |
19 September 2017 | Confirmation statement made on 31 August 2017 with updates (2 pages) |
19 September 2017 | Confirmation statement made on 31 August 2017 with updates (2 pages) |
12 September 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
12 September 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
29 September 2016 | Confirmation statement made on 31 August 2016 with updates (13 pages) |
29 September 2016 | Confirmation statement made on 31 August 2016 with updates (13 pages) |
16 September 2016 | Registered office address changed from 1st Floor 5 Morston Clayclliffe Office Park Whaley Road Barnsley South Yorkshire S75 1DQ to 1st Floor 5 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 16 September 2016 (2 pages) |
16 September 2016 | Registered office address changed from 1st Floor 5 Morston Clayclliffe Office Park Whaley Road Barnsley South Yorkshire S75 1DQ to 1st Floor 5 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 16 September 2016 (2 pages) |
8 June 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
8 June 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
12 May 2016 | Registered office address changed from C/O Consilia Investments Limited 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HF United Kingdom to 1st Floor 5 Morston Clayclliffe Office Park Whaley Road Barnsley South Yorkshire S75 1DQ on 12 May 2016 (2 pages) |
12 May 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
12 May 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
12 May 2016 | Registered office address changed from C/O Consilia Investments Limited 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HF United Kingdom to 1st Floor 5 Morston Clayclliffe Office Park Whaley Road Barnsley South Yorkshire S75 1DQ on 12 May 2016 (2 pages) |
6 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
27 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
27 February 2015 | Appointment of Mr Stewart Robert Mcguffie as a director on 29 January 2015 (3 pages) |
27 February 2015 | Appointment of Mr Stewart Robert Mcguffie as a director on 29 January 2015 (3 pages) |
27 February 2015 | Resolutions
|
27 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
27 February 2015 | Resolutions
|
7 February 2015 | Registration of charge 091965660003, created on 2 February 2015 (27 pages) |
7 February 2015 | Registration of charge 091965660003, created on 2 February 2015 (27 pages) |
7 February 2015 | Registration of charge 091965660003, created on 2 February 2015 (27 pages) |
7 February 2015 | Registration of charge 091965660002, created on 2 February 2015 (35 pages) |
7 February 2015 | Registration of charge 091965660002, created on 2 February 2015 (35 pages) |
7 February 2015 | Registration of charge 091965660001, created on 2 February 2015 (47 pages) |
7 February 2015 | Registration of charge 091965660001, created on 2 February 2015 (47 pages) |
7 February 2015 | Registration of charge 091965660002, created on 2 February 2015 (35 pages) |
7 February 2015 | Registration of charge 091965660001, created on 2 February 2015 (47 pages) |
10 December 2014 | Appointment of Mrs Joanne Grace as a director on 3 December 2014 (2 pages) |
10 December 2014 | Appointment of Mrs Joanne Grace as a director on 3 December 2014 (2 pages) |
10 December 2014 | Appointment of Mrs Joanne Grace as a director on 3 December 2014 (2 pages) |
28 November 2014 | Change of name notice (2 pages) |
28 November 2014 | Company name changed at (newco) LIMITED\certificate issued on 28/11/14 (6 pages) |
28 November 2014 | Company name changed at (newco) LIMITED\certificate issued on 28/11/14
|
28 November 2014 | Change of name notice (2 pages) |
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|