Penistone
Sheffield
S36 9FN
Director Name | Mr Alistair Craig Collins |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mr Graham Mark Pears |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mr Jeffrey Gordon Pears |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mr Sam Nicholas Waddington |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Refinery Buck Street Bradford West Yorkshire BD3 9LP |
Director Name | Mr William Mark Waddington |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Refinery Buck Street Bradford West Yorkshire BD3 9LP |
Director Name | Mrs Katherine Elizabeth Waddington |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(1 year after company formation) |
Appointment Duration | 7 months (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS |
Registered Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield 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 | Small |
Accounts Year End | 30 April |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
11 October 2021 | Delivered on: 14 October 2021 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
7 October 2020 | Delivered on: 13 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
31 May 2019 | Delivered on: 4 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Accounts for a small company made up to 30 April 2022 (15 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
7 January 2022 | Accounts for a small company made up to 30 April 2021 (15 pages) |
14 October 2021 | Registration of charge 118525560003, created on 11 October 2021 (24 pages) |
3 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
15 October 2020 | Resolutions
|
15 October 2020 | Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page) |
15 October 2020 | Memorandum and Articles of Association (24 pages) |
13 October 2020 | Registration of charge 118525560002, created on 7 October 2020 (23 pages) |
8 October 2020 | Termination of appointment of Katherine Elizabeth Waddington as a director on 7 October 2020 (1 page) |
8 October 2020 | Termination of appointment of William Mark Waddington as a director on 7 October 2020 (1 page) |
8 October 2020 | Appointment of Mr Jeffrey Gordon Pears as a director on 7 October 2020 (2 pages) |
8 October 2020 | Appointment of Mr Alistair Craig Collins as a director on 7 October 2020 (2 pages) |
8 October 2020 | Appointment of Mr Paul Spencer Beaumont as a director on 7 October 2020 (2 pages) |
8 October 2020 | Registered office address changed from The Refinery Buck Street Bradford West Yorkshire BD3 9LP United Kingdom to Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN on 8 October 2020 (1 page) |
8 October 2020 | Termination of appointment of Sam Nicholas Waddington as a director on 7 October 2020 (1 page) |
8 October 2020 | Appointment of Mr Graham Mark Pears as a director on 7 October 2020 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 September 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
14 July 2020 | Satisfaction of charge 118525560001 in full (1 page) |
11 March 2020 | Appointment of Mrs Katherine Elizabeth Waddington as a director on 9 March 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
4 June 2019 | Registration of charge 118525560001, created on 31 May 2019 (39 pages) |
28 May 2019 | Resolutions
|
1 April 2019 | Resolutions
|
28 February 2019 | Incorporation Statement of capital on 2019-02-28
|