Maltby
Rotherham
South Yorkshire
S66 8LP
Secretary Name | Mrs Pamela Gooding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 147 Rotherham Road Maltby Rotherham South Yorkshire S66 8LP |
Secretary Name | Kathryn Elizabeth Wharmsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 15 June 2017) |
Role | Company Director |
Correspondence Address | 7 Hawthorne Avenue Maltby Rotherham South Yorkshire S62 5HJ |
Director Name | Graham Lewis Parker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brookside Avenue Mansfield Woodhouse Mansfield Nottingham South Yorkshire NG19 8QB |
Director Name | Mrs Kathryn Elizabeth Wharmsby |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2016) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Brunel Close Brunel Industrial Estate Harworth Doncaster South Yorkshire DN11 8QA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | cresco.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01302 750057 |
Telephone region | Doncaster |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | D.p.c.h. Gooding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,595,243 |
Cash | £1,050,692 |
Current Liabilities | £381,433 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 21 November 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 November |
Latest Return | 14 June 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 28 June 2018 (overdue) |
22 May 2012 | Delivered on: 26 May 2012 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. Outstanding |
---|---|
21 December 2009 | Delivered on: 23 December 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south side of brunel close blyth road harworth nottinghamshire t/no NT263904 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
12 January 2006 | Delivered on: 31 January 2006 Persons entitled: Barclays 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 situate on the south side of brunel close brunel industrial estate harworth doncaster t/no NT374841 and NT263904. Outstanding |
27 October 2009 | Delivered on: 5 November 2009 Satisfied on: 20 October 2012 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 October 1995 | Delivered on: 11 October 1995 Satisfied on: 21 January 2006 Persons entitled: John Robert Downing and Neil Andrew Downing Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease. Particulars: Deposit of £8000 in the name of taylor emmet (solicitors) at barclays bank PLC,fitzalan sq,sheffield. Fully Satisfied |
13 November 2017 | Registered office address changed from 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 13 November 2017 (2 pages) |
---|---|
9 November 2017 | Resolutions
|
9 November 2017 | Appointment of a voluntary liquidator (1 page) |
9 November 2017 | Declaration of solvency (5 pages) |
31 October 2017 | Registered office address changed from Norham House Mountenoy Road Rotherham S60 2AJ United Kingdom to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 31 October 2017 (1 page) |
17 October 2017 | Satisfaction of charge 2 in full (4 pages) |
17 October 2017 | Satisfaction of charge 5 in full (4 pages) |
17 October 2017 | Satisfaction of charge 4 in full (4 pages) |
21 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
6 July 2017 | Notification of David Patrick Charles Herbert Gooding as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
28 June 2017 | Registered office address changed from Brunel Close Brunel Industrial Estate Harworth Doncaster South Yorkshire DN11 8QA to Norham House Mountenoy Road Rotherham S60 2AJ on 28 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Kathryn Elizabeth Wharmsby as a secretary on 15 June 2017 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
18 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
1 April 2016 | Termination of appointment of Graham Lewis Parker as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Kathryn Elizabeth Wharmsby as a director on 1 April 2016 (1 page) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
10 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 December 2014 | Appointment of Mrs Kathryn Elizabeth Wharmsby as a director on 1 December 2014 (2 pages) |
22 December 2014 | Appointment of Mrs Kathryn Elizabeth Wharmsby as a director on 1 December 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
9 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
29 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr David Patrick Charles Herbert Gooding on 14 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Graham Lewis Parker on 14 June 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
17 September 2008 | Director appointed graham lewis parker (2 pages) |
15 July 2008 | Return made up to 14/06/08; full list of members (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
15 July 2007 | Return made up to 14/06/07; full list of members (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
23 August 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
23 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
1 July 2005 | Return made up to 14/06/05; full list of members
|
15 September 2004 | Accounts for a small company made up to 30 November 2003 (4 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members
|
19 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
13 April 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
25 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 30 November 2000 (11 pages) |
23 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 30 November 1999 (11 pages) |
22 June 1999 | Return made up to 14/06/99; full list of members (7 pages) |
6 April 1999 | Full accounts made up to 30 November 1998 (11 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
14 August 1998 | Director's particulars changed (1 page) |
14 August 1998 | Secretary's particulars changed (2 pages) |
19 June 1998 | Full accounts made up to 30 November 1997 (11 pages) |
12 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
25 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
16 April 1997 | Full accounts made up to 30 November 1996 (11 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 31 chestnut grove maltby rotherham south yorkshire S66 8DX (1 page) |
15 September 1996 | Accounting reference date extended from 30/09/96 to 30/11/96 (1 page) |
21 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
11 October 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: brunel close brunel industrial estate harworth doncaster south yorkshire (1 page) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Ad 20/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 August 1995 | New secretary appointed (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: russell house 1 the inhedge dudley west midlands DY1 1RR (1 page) |
16 August 1995 | Accounting reference date notified as 30/09 (1 page) |
29 June 1995 | Secretary resigned (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: regent house 316 beulah hill london SE19 3HF (1 page) |
20 June 1995 | Director resigned (2 pages) |