Stockport
SK4 3GN
Director Name | Mrs Marie Exley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 1 Wharfedale Road Pogmoor Barnsley South Yorkshire S75 2LJ |
Director Name | Mr Howard Joseph Gunstone |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | 5 Londwood Drive Owlthorpe Sheffield South Yorkshire |
Director Name | Mr Richard John Shore |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 40 Wong Lane Tickhill Doncaster South Yorkshire DN11 9NX |
Director Name | Mr Adrian Simon Exley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 17 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Oaks Farm Darton Barnsley S75 5SA |
Director Name | Mr Alan Martyn Exley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 17 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cawthorne View Hoylandswaine Sheffield South Yorkshire S36 7LE |
Director Name | Mr Malcolm Joseph Exley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 17 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Orchard Alne York YO61 1RX |
Secretary Name | Mr Alan Martyn Exley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cawthorne View Hoylandswaine Sheffield South Yorkshire S36 7LE |
Director Name | Mr Kevin Canetti |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(11 years, 4 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fulmar Way Thorpe Hesley Rotherham South Yorkshire S61 2PE |
Secretary Name | Mr Adrian Simon Exley |
---|---|
Status | Resigned |
Appointed | 05 September 2011(30 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 November 2022) |
Role | Company Director |
Correspondence Address | Wharncliffe Business Systems Maple Road Tankersley Barnsley South Yorkshire S75 3DL |
Website | www.wharncliffe.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01226 361100 |
Telephone region | Barnsley |
Registered Address | Unit A5 Riverview Heaton Mersey Stockport SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £74,760 |
Cash | £336,448 |
Current Liabilities | £1,079,824 |
Latest Accounts | 31 December 2022 (1 year, 3 months 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 | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
25 May 1994 | Delivered on: 26 May 1994 Satisfied on: 27 November 2010 Persons entitled: Midland Bank PLC, Classification: Legal charge, Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property knwon as 1 dean street, barnsley , south yorkshire, together with all fixtures and fittings now or at any time hereafter on the property, and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
9 May 1994 | Delivered on: 10 May 1994 Satisfied on: 27 November 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
16 December 1991 | Delivered on: 19 December 1991 Satisfied on: 23 February 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gables dean street barnsley south yorkshire t/no.SYK45102 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 1991 | Delivered on: 19 December 1991 Satisfied on: 7 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 dean street formerly 98 dodworth street barnsley south yorkshire t/no.SYK51112AND/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 May 1991 | Delivered on: 23 May 1991 Satisfied on: 7 February 1995 Persons entitled: Aib Finance Limited Classification: Legal charge Secured details: £120,000 all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 dean street barnsley t/no syk 51112 f/h property k/a the gables dean street barnsley t/no syk 45102. Fully Satisfied |
17 March 1988 | Delivered on: 23 March 1988 Satisfied on: 7 February 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 October 1983 | Delivered on: 18 October 1983 Satisfied on: 28 January 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 October 1982 | Delivered on: 22 October 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
6 July 1995 | Delivered on: 11 July 1995 Satisfied on: 27 November 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land comprised in a transfer dated 6TH july 1995. see the mortgage charge document for full details. Fully Satisfied |
27 June 1994 | Delivered on: 28 June 1994 Satisfied on: 27 November 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the gables dean street barnsley south yorks. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
18 August 1982 | Delivered on: 25 August 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
7 December 2010 | Delivered on: 11 December 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 June 2018 | Second filing of Confirmation Statement dated 31/12/2017 (16 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with no updates
|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 January 2017 | 31/12/16 Statement of Capital gbp 450.00 (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 January 2012 | Director's details changed for Mr Malcolm Joseph Exley on 31 October 2011 (2 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Director's details changed for Mr Malcolm Joseph Exley on 31 October 2011 (2 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Appointment of Mr Adrian Simon Exley as a secretary (2 pages) |
7 October 2011 | Appointment of Mr Adrian Simon Exley as a secretary (2 pages) |
7 October 2011 | Termination of appointment of Alan Exley as a secretary (1 page) |
7 October 2011 | Termination of appointment of Alan Exley as a secretary (1 page) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 March 2010 | Director's details changed for Mr Malcolm Joseph Exley on 23 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Alan Martyn Exley on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Alan Martyn Exley on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Adrian Simon Exley on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Alan Martyn Exley on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Kevin Canetti on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Adrian Simon Exley on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Kevin Canetti on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
8 March 2010 | Director's details changed for Mr Malcolm Joseph Exley on 23 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Kevin Canetti on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Adrian Simon Exley on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 January 2008 | Director's particulars changed (1 page) |
1 September 2007 | Resolutions
|
1 September 2007 | Resolutions
|
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
11 January 2007 | Director resigned (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members
|
3 February 2006 | Return made up to 31/12/05; full list of members
|
26 September 2005 | Memorandum and Articles of Association (9 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Memorandum and Articles of Association (9 pages) |
26 September 2005 | Resolutions
|
14 September 2005 | Registered office changed on 14/09/05 from: 1, dean street, barnsley, S70 6EX. (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1, dean street, barnsley, S70 6EX. (1 page) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
2 March 2005 | Ad 28/01/05--------- £ si [email protected]=50 £ ic 200/250 (2 pages) |
2 March 2005 | Ad 28/01/05--------- £ si [email protected]=50 £ ic 200/250 (2 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
22 July 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
22 July 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
26 February 2004 | Ad 06/02/04--------- £ si [email protected]=50 £ ic 400/450 (2 pages) |
26 February 2004 | Ad 06/02/04--------- £ si [email protected]=50 £ ic 400/450 (2 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members
|
29 January 2004 | Resolutions
|
29 January 2004 | Nc inc already adjusted 22/12/03 (1 page) |
29 January 2004 | Ad 22/12/03--------- £ si 300@1 (2 pages) |
29 January 2004 | Ad 22/12/03--------- £ si 300@1 (2 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members
|
29 January 2004 | Resolutions
|
29 January 2004 | Nc inc already adjusted 22/12/03 (1 page) |
7 November 2003 | Auditor's resignation (2 pages) |
7 November 2003 | Auditor's resignation (2 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
12 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Return made up to 31/12/00; full list of members
|
10 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members
|
26 January 1998 | Return made up to 31/12/97; full list of members
|
18 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members
|
18 February 1997 | Return made up to 31/12/96; full list of members
|
14 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
23 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
3 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
29 April 1991 | Memorandum and Articles of Association (25 pages) |
29 April 1991 | Memorandum and Articles of Association (25 pages) |
5 April 1991 | Resolutions
|
5 April 1991 | Resolutions
|
9 February 1991 | Return made up to 31/12/90; change of members (8 pages) |
9 April 1990 | Return made up to 31/12/89; full list of members (5 pages) |
16 March 1990 | Ad 01/03/90--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
16 March 1990 | Ad 01/03/90--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
21 November 1989 | Resolutions
|
21 November 1989 | Resolutions
|
19 August 1981 | Certificate of incorporation (1 page) |
19 August 1981 | Certificate of incorporation (1 page) |