Platts Common
Barnsley
South Yorkshire
S74 9SL
Secretary Name | Miss Hayley Jane Loxley |
---|---|
Status | Current |
Appointed | 31 August 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 16 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Secretary Name | Sally Gray Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2005) |
Role | Security Services |
Correspondence Address | 5 Valley Way Hoyland Barnsley South Yorkshire S74 9AN |
Secretary Name | Patricia Anne Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 August 2017) |
Role | Housewife |
Correspondence Address | 11a Pepper Street Platts Common Barnsley South Yorkshire S74 9SL |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 16 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | John Damien Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,214 |
Cash | £6,462 |
Current Liabilities | £57,880 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
5 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
4 March 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
20 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
18 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2018 | Change of share class name or designation (2 pages) |
17 July 2018 | Resolutions
|
17 July 2018 | Statement of company's objects (2 pages) |
20 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
16 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
8 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
8 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
6 September 2017 | Appointment of Miss Hayley Jane Loxley as a secretary on 31 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Patricia Anne Gray as a secretary on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Patricia Anne Gray as a secretary on 31 August 2017 (1 page) |
6 September 2017 | Appointment of Miss Hayley Jane Loxley as a secretary on 31 August 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 April 2014 | Secretary's details changed for Patricia Anne Gray on 6 March 2014 (1 page) |
3 April 2014 | Director's details changed for John Damien Gray on 6 March 2014 (2 pages) |
3 April 2014 | Secretary's details changed for Patricia Anne Gray on 6 March 2014 (1 page) |
3 April 2014 | Director's details changed for John Damien Gray on 6 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Secretary's details changed for Patricia Anne Gray on 6 March 2014 (1 page) |
3 April 2014 | Director's details changed for John Damien Gray on 6 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Director's details changed for John Damien Gray on 21 July 2012 (2 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Secretary's details changed for Patricia Anne Gray on 21 July 2012 (2 pages) |
2 April 2013 | Secretary's details changed for Patricia Anne Gray on 21 July 2012 (2 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Director's details changed for John Damien Gray on 21 July 2012 (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Registered office address changed from Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 19 September 2011 (2 pages) |
19 September 2011 | Registered office address changed from Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 19 September 2011 (2 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for John Damien Gray on 8 March 2010 (2 pages) |
8 April 2010 | Director's details changed for John Damien Gray on 8 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for John Damien Gray on 8 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
19 July 2007 | Return made up to 06/03/07; no change of members
|
19 July 2007 | Return made up to 06/03/07; no change of members
|
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 5 valley way hoyland barnsley south yorkshire S74 9AN (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 5 valley way hoyland barnsley south yorkshire S74 9AN (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 June 2005 | Return made up to 06/03/05; full list of members (2 pages) |
6 June 2005 | Return made up to 06/03/05; full list of members (2 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 May 2004 | Return made up to 06/03/04; full list of members (6 pages) |
20 May 2004 | Return made up to 06/03/04; full list of members (6 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
3 April 2003 | Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2003 | Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
6 March 2003 | Incorporation (15 pages) |
6 March 2003 | Incorporation (15 pages) |