Whalley Lane, Denholme
Bradford
West Yorkshire
BD13 4DS
Director Name | Mr Robert David Kershaw |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(13 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cockhall Lane Whitworth Rochdale Lancashire OL12 8BQ |
Director Name | Mary Tristram Kershaw |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(2 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen House Whalley Lane Denholme Bradford BD13 4DS |
Secretary Name | Mary Tristram Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(2 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen House Whalley Lane Denholme Bradford BD13 4DS |
Website | prosceneium.co.uk |
---|---|
Telephone | 01706 377226 |
Telephone region | Rochdale |
Registered Address | Sladen Wood Mill Todmorden Road Littleborough Rochdale Lancashire OL15 9EW |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Mary Tristram Kershaw 33.33% Ordinary |
---|---|
5k at £1 | Mr David Graham Kershaw 33.33% Ordinary |
5k at £1 | Robert David Kershaw 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £335,593 |
Cash | £40,330 |
Current Liabilities | £243,444 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
14 March 2012 | Delivered on: 17 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 vale mill north street whitworth rochdale lancs t/no LA540815 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
21 November 1994 | Delivered on: 6 December 1994 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
7 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
1 September 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
16 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 28 February 2022 (14 pages) |
17 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
17 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
12 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
8 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
1 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
26 February 2014 | Termination of appointment of Mary Kershaw as a director (1 page) |
26 February 2014 | Termination of appointment of Mary Kershaw as a secretary (1 page) |
26 February 2014 | Termination of appointment of Mary Kershaw as a director (1 page) |
26 February 2014 | Termination of appointment of Mary Kershaw as a secretary (1 page) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
12 September 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
10 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 28 February 2010 (10 pages) |
1 September 2010 | Total exemption small company accounts made up to 28 February 2010 (10 pages) |
15 February 2010 | Director's details changed for Robert David Kershaw on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Robert David Kershaw on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for David Graham Kershaw on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mary Tristram Kershaw on 14 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for David Graham Kershaw on 14 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mary Tristram Kershaw on 14 February 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
17 February 2009 | Director's change of particulars / robert kershaw / 20/12/2008 (1 page) |
17 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
17 February 2009 | Director's change of particulars / robert kershaw / 20/12/2008 (1 page) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
21 March 2007 | Return made up to 14/02/07; full list of members
|
21 March 2007 | Return made up to 14/02/07; full list of members
|
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
16 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
2 March 2006 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
8 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
8 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
6 April 2004 | Return made up to 14/02/04; full list of members
|
6 April 2004 | Return made up to 14/02/04; full list of members
|
17 October 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
17 October 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
3 December 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
11 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
11 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
18 April 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
18 April 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
27 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
14 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
4 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
4 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
9 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 March 1998 | Return made up to 14/02/98; full list of members
|
9 March 1998 | Return made up to 14/02/98; full list of members
|
1 July 1997 | Registered office changed on 01/07/97 from: c/o harrison walker archway house bridge street oldham lancashire OL1 1EP (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: c/o harrison walker archway house bridge street oldham lancashire OL1 1EP (1 page) |
31 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 March 1997 | Return made up to 14/02/97; no change of members
|
7 March 1997 | Return made up to 14/02/97; no change of members
|
20 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
19 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |