Wickersley
Rotherham
South Yorkshire
S66 1JJ
Director Name | Mr Patrick Brendon McKeown |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 year after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Thorn House Blyth Road Ranskill Nottinghamshire DN22 8LR |
Secretary Name | Mr Patrick Brendon McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 88 Meadow Hall Road Kimberworth Rotherham South Yorkshire S61 2JN |
Director Name | Jean Elizabeth McKeown |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(3 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 27 April 2009) |
Role | Administrator |
Correspondence Address | Thorn House Blyth Road Ranskill Nottinghamshire DN22 8LR |
Secretary Name | Jean Elizabeth McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 April 2009) |
Role | Company Director |
Correspondence Address | Thorn House Blyth Road Ranskill Nottinghamshire DN22 8LR |
Registered Address | Mulholland & Co The Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £327,153 |
Cash | £54,554 |
Current Liabilities | £2,431 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
22 May 1996 | Delivered on: 3 June 1996 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. See the mortgage charge document for full details. Outstanding |
---|
30 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
30 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
31 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
25 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
16 July 2020 | Registered office address changed from Mulholland Spence 69 Milnrow Road Shaw Oldham OL2 8AL to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL on 16 July 2020 (1 page) |
28 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Mr John Patrick Mckeown on 30 September 2012 (2 pages) |
18 July 2013 | Director's details changed for Mr John Patrick Mckeown on 30 September 2012 (2 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
4 July 2013 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 4 July 2013 (1 page) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 September 2010 | Director's details changed for Mr John Patrick Mckeown on 11 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Director's details changed for Mr John Patrick Mckeown on 11 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 July 2009 | Appointment terminated secretary jean mckeown (1 page) |
23 July 2009 | Appointment terminated secretary jean mckeown (1 page) |
13 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 April 2009 | Appointment terminated director jean mckeown (1 page) |
27 April 2009 | Appointment terminated director jean mckeown (1 page) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
26 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: old linen court 83-85 shambles street sheffield south yorkshire S70 2SB (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: old linen court 83-85 shambles street sheffield south yorkshire S70 2SB (1 page) |
26 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (10 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (10 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
21 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2002 | Return made up to 11/07/02; full list of members
|
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Return made up to 11/07/02; full list of members
|
24 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
25 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
25 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
28 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
8 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
10 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: morrell court 41 morrell street maltby rotherham south yorkshire S66 7LJ (2 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: morrell court 41 morrell street maltby rotherham south yorkshire S66 7LJ (2 pages) |
4 July 1997 | Return made up to 11/07/97; full list of members
|
4 July 1997 | Return made up to 11/07/97; full list of members
|
30 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: morrell court 41 morrell street maltby rotherham south yorkshire S66 7LJ (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: morrell court 41 morrell street maltby rotherham south yorkshire S66 7LJ (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: the crown building 41 morrell street maltby rotherham S66 7LJ (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: the crown building 41 morrell street maltby rotherham S66 7LJ (1 page) |
19 July 1996 | Return made up to 11/07/96; full list of members
|
19 July 1996 | Return made up to 11/07/96; full list of members
|
3 June 1996 | Particulars of mortgage/charge (3 pages) |
3 June 1996 | Particulars of mortgage/charge (3 pages) |
11 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
24 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 July 1995 | Return made up to 11/07/95; full list of members
|
24 July 1995 | Return made up to 11/07/95; full list of members
|
24 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1994 | Return made up to 11/07/94; no change of members
|
15 August 1994 | Return made up to 11/07/94; no change of members
|
14 July 1994 | New director appointed (2 pages) |
14 July 1994 | New director appointed (2 pages) |
22 July 1992 | Return made up to 11/07/92; full list of members (5 pages) |
22 July 1992 | Return made up to 11/07/92; full list of members (5 pages) |
19 May 1992 | S-div 09/04/92 (1 page) |
19 May 1992 | Resolutions
|
19 May 1992 | S-div 09/04/92 (1 page) |
19 May 1992 | Resolutions
|
3 February 1992 | Return made up to 11/07/91; full list of members (4 pages) |
3 February 1992 | Return made up to 11/07/91; full list of members (4 pages) |
3 October 1990 | Company name changed\certificate issued on 03/10/90 (2 pages) |
3 October 1990 | Company name changed\certificate issued on 03/10/90 (2 pages) |
27 September 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 September 1990 | Nc inc already adjusted 17/09/90 (1 page) |
27 September 1990 | Memorandum and Articles of Association (9 pages) |
27 September 1990 | Nc inc already adjusted 17/09/90 (1 page) |
27 September 1990 | Memorandum and Articles of Association (9 pages) |
27 September 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 July 1990 | Incorporation (12 pages) |
11 July 1990 | Incorporation (12 pages) |