Penistone
Sheffield
South Yorkshire
S36 9FN
Director Name | Mr Alistair Craig Collins |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield South Yorkshire S36 9FN |
Director Name | Mr Graham Mark Pears |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield South Yorkshire S36 9FN |
Director Name | Mr Paul Spencer Beaumont |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield South Yorkshire S36 9FN |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mrs Lisa Ann Hunt |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Sheffield S30 6FE |
Director Name | Mrs Heather Morag Pears |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield South Yorkshire S36 9FN |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2016(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | www.gpears.com |
---|
Registered Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield South Yorkshire S36 9FN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
3 February 2023 | Delivered on: 7 February 2023 Persons entitled: Cooperatieve Rabobank U.A. Classification: A registered charge Outstanding |
---|---|
29 October 2020 | Delivered on: 3 November 2020 Persons entitled: Cooperatieve Rabobank U.A. as Security Agent Classification: A registered charge Particulars: Land lying to the east of grassthorpe road, normanton on trent, newark, more particularly described in the lease. Outstanding |
10 November 2016 | Delivered on: 15 November 2016 Persons entitled: Cooperatieve Rabobank U.A. as Security Agent Classification: A registered charge Particulars: Leasehold land lying to the east of grassthorpe road, normanton on trent, newark. Outstanding |
10 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Registration of charge 099984720003, created on 3 February 2023 (17 pages) |
3 January 2023 | Full accounts made up to 30 April 2022 (18 pages) |
11 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
7 January 2022 | Full accounts made up to 30 April 2021 (19 pages) |
11 February 2021 | Full accounts made up to 30 April 2020 (16 pages) |
10 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
22 December 2020 | Termination of appointment of Lisa Ann Hunt as a director on 1 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Heather Morag Pears as a director on 1 December 2020 (1 page) |
3 November 2020 | Registration of charge 099984720002, created on 29 October 2020 (43 pages) |
12 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
22 January 2020 | Accounts for a small company made up to 30 April 2019 (7 pages) |
20 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
25 January 2019 | Accounts for a small company made up to 30 April 2018 (7 pages) |
24 August 2018 | Appointment of Mr Paul Spencer Beaumont as a director on 1 August 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 30 April 2017 (6 pages) |
6 December 2017 | Accounts for a small company made up to 30 April 2017 (6 pages) |
1 June 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
1 June 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
17 May 2017 | Director's details changed for Mr Alistair Craig Collins on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Heather Morag Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Heather Morag Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Alistair Craig Collins on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
15 November 2016 | Registration of charge 099984720001, created on 10 November 2016 (42 pages) |
15 November 2016 | Registration of charge 099984720001, created on 10 November 2016 (42 pages) |
6 September 2016 | Registered office address changed from Bella Vista Farm Hartcliffe Penistone Sheffield S30 6FE United Kingdom to Bella Vista Farm Hartcliffe Road Penistone Sheffield South Yorkshire S36 9FN on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Bella Vista Farm Hartcliffe Penistone Sheffield S30 6FE United Kingdom to Bella Vista Farm Hartcliffe Road Penistone Sheffield South Yorkshire S36 9FN on 6 September 2016 (1 page) |
18 February 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
18 February 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
17 February 2016 | Termination of appointment of Clive Weston as a director on 10 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 10 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 10 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Clive Weston as a director on 10 February 2016 (1 page) |
16 February 2016 | Appointment of Heather Morag Pears as a director on 10 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Alistair Craig Collins as a director on 10 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Jeffrey Gordon Pears as a director on 10 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Graham Mark Pears as a director on 10 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Jeffrey Gordon Pears as a director on 10 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Graham Mark Pears as a director on 10 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Alistair Craig Collins as a director on 10 February 2016 (2 pages) |
16 February 2016 | Appointment of Heather Morag Pears as a director on 10 February 2016 (2 pages) |
16 February 2016 | Appointment of Lisa Ann Hunt as a director on 10 February 2016 (2 pages) |
16 February 2016 | Appointment of Lisa Ann Hunt as a director on 10 February 2016 (2 pages) |
12 February 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Bella Vista Farm Hartcliffe Penistone Sheffield S30 6FE on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Bella Vista Farm Hartcliffe Penistone Sheffield S30 6FE on 12 February 2016 (1 page) |
10 February 2016 | Incorporation
Statement of capital on 2016-02-10
|
10 February 2016 | Incorporation
Statement of capital on 2016-02-10
|