Swinton
Mexborough
South Yorkshire
S64 8AP
Secretary Name | David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(5 days after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 June 2015) |
Role | Company Director |
Correspondence Address | 99 Brooklands Crescent Fulwood Sheffield S10 4GF |
Director Name | Mr James Proudfoot |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
Director Name | Mr Thomas Proudfoot |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Trimble House 9 Bold Street Warrington WA1 1DN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Thomas Proudfoot 9.09% Ordinary |
---|---|
8 at £1 | John Law Proudfoot 72.73% Ordinary |
2 at £1 | James Proudfoot 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,233 |
Cash | £17,937 |
Current Liabilities | £2,847 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
13 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
16 October 2018 | Director's details changed for Mr John Law Proudfoot on 16 October 2018 (2 pages) |
16 October 2018 | Change of details for Mr John Law Proudfoot as a person with significant control on 16 October 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
12 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 February 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 June 2015 | Termination of appointment of David Wright as a secretary on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of David Wright as a secretary on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of David Wright as a secretary on 4 June 2015 (1 page) |
13 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
10 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
7 October 2014 | Termination of appointment of James Proudfoot as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of James Proudfoot as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of James Proudfoot as a director on 7 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Thomas Proudfoot as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Thomas Proudfoot as a director on 30 September 2014 (1 page) |
3 September 2014 | Full accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (5 pages) |
7 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
3 October 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 March 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 March 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
3 March 2011 | Appointment of Mr Thomas Proudfoot as a director (2 pages) |
3 March 2011 | Appointment of Mr James Proudfoot as a director (2 pages) |
3 March 2011 | Registered office address changed from Unit 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX on 3 March 2011 (1 page) |
3 March 2011 | Appointment of Mr James Proudfoot as a director (2 pages) |
3 March 2011 | Registered office address changed from Unit 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX on 3 March 2011 (1 page) |
3 March 2011 | Appointment of Mr Thomas Proudfoot as a director (2 pages) |
3 March 2011 | Registered office address changed from Unit 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX on 3 March 2011 (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for John Law Proudfoot on 24 December 2009 (2 pages) |
4 January 2010 | Director's details changed for John Law Proudfoot on 24 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 March 2008 | Return made up to 24/12/07; full list of members (3 pages) |
5 March 2008 | Return made up to 24/12/07; full list of members (3 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 March 2007 | Return made up to 24/12/06; full list of members (6 pages) |
3 March 2007 | Return made up to 24/12/06; full list of members (6 pages) |
9 March 2006 | Return made up to 24/12/05; full list of members (6 pages) |
9 March 2006 | Return made up to 24/12/05; full list of members (6 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
11 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
18 March 2004 | Return made up to 24/12/03; full list of members
|
18 March 2004 | Return made up to 24/12/03; full list of members
|
29 May 2003 | Registered office changed on 29/05/03 from: cumberland house 32 cumberland street sheffield south yorkshire S1 4PT (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: cumberland house 32 cumberland street sheffield south yorkshire S1 4PT (2 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
6 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
29 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
13 February 2001 | Return made up to 24/12/00; full list of members (6 pages) |
13 February 2001 | Return made up to 24/12/00; full list of members (6 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
8 February 2000 | Return made up to 24/12/99; full list of members
|
8 February 2000 | Return made up to 24/12/99; full list of members
|
24 September 1999 | Ad 29/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 September 1999 | Ad 29/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
24 December 1998 | Incorporation (16 pages) |
24 December 1998 | Incorporation (16 pages) |