Dodworth
Barnsley
S75 3TZ
Director Name | Mr Vivian David Hallam |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2016(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finance Yorkshire Office Capitol Court Dodworth Barnsley S75 3TZ |
Secretary Name | GBAC Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2018(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley S70 2SB |
Director Name | Mr Andrew Thomas Guy Burton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whipley Hall Whipley Lane Clint Harrogate North Yorkshire HG3 3DL |
Director Name | Mr Kevin David Caley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow View Meadow Lane, Osgathorpe Thringstone Leicestershire LE67 8UJ |
Director Name | Mr Stephen John Joseph Frazer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cliffe Farm Cliffe Hill Lane Warley Halifax West Yorkshire HX2 7SD |
Director Name | Mr Ian Harry McNeill |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wheelhouse Clockhill Field Lane Whixley York YO26 8DR |
Secretary Name | Viking Fund Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | One London Wall London EC2Y 5AB |
Website | vikingloanfund.co.uk |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £458,258 |
Cash | £140,391 |
Current Liabilities | £6,824 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 6 days from now) |
1 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (7 pages) |
---|---|
1 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (78 pages) |
1 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
1 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
23 October 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (77 pages) |
23 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
24 April 2019 | Change of details for Braveheart Investment Group Plc as a person with significant control on 11 November 2017 (2 pages) |
23 April 2019 | Change of details for Braveheart Investment Group Plc as a person with significant control on 5 February 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
19 March 2019 | Second filing of Confirmation Statement dated 20/04/2018 (9 pages) |
23 August 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages) |
14 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (57 pages) |
14 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
14 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
30 April 2018 | Appointment of Gbac Limited as a secretary on 1 February 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with updates
|
8 February 2018 | Director's details changed for Mr Trevor Edward Brown on 5 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr Vivian David Hallam on 5 February 2018 (2 pages) |
11 November 2017 | Registered office address changed from 1 London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 11 November 2017 (1 page) |
11 November 2017 | Registered office address changed from 1 London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 11 November 2017 (1 page) |
11 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
5 September 2017 | Termination of appointment of Andrew Thomas Guy Burton as a director on 1 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Andrew Thomas Guy Burton as a director on 1 September 2017 (1 page) |
23 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
23 April 2017 | 20/04/17 Statement of Capital gbp 1000.00 (5 pages) |
21 March 2017 | Registered office address changed from C/O Mr Andrew Burton 101 Station Parade Harrogate North Yorkshire HG1 1HB to 1 London Wall London EC2Y 5AB on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from C/O Mr Andrew Burton 101 Station Parade Harrogate North Yorkshire HG1 1HB to 1 London Wall London EC2Y 5AB on 21 March 2017 (1 page) |
15 September 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
15 September 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
24 May 2016 | Director's details changed for Mr Trevor Edward Brown on 31 January 2016 (2 pages) |
24 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Mr Trevor Edward Brown on 31 January 2016 (2 pages) |
24 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
28 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
25 January 2016 | Appointment of Mr Vivian David Hallam as a director on 11 January 2016 (3 pages) |
25 January 2016 | Appointment of Trevor Edward Brown as a director on 11 January 2016 (3 pages) |
25 January 2016 | Appointment of Trevor Edward Brown as a director on 11 January 2016 (3 pages) |
25 January 2016 | Appointment of Mr Vivian David Hallam as a director on 11 January 2016 (3 pages) |
24 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Kevin David Caley as a director on 31 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Ian Harry Mcneill as a director on 31 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Stephen John Joseph Frazer as a director on 31 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Kevin David Caley as a director on 31 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Ian Harry Mcneill as a director on 31 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Stephen John Joseph Frazer as a director on 31 December 2015 (2 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Termination of appointment of Viking Fund Managers Limited as a secretary on 3 June 2014 (1 page) |
3 May 2015 | Termination of appointment of Viking Fund Managers Limited as a secretary on 3 June 2014 (1 page) |
3 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 April 2015 | Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT to C/O Mr Andrew Burton 101 Station Parade Harrogate North Yorkshire HG1 1HB on 3 April 2015 (1 page) |
3 April 2015 | Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT to C/O Mr Andrew Burton 101 Station Parade Harrogate North Yorkshire HG1 1HB on 3 April 2015 (1 page) |
3 April 2015 | Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT to C/O Mr Andrew Burton 101 Station Parade Harrogate North Yorkshire HG1 1HB on 3 April 2015 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 April 2014 | Secretary's details changed for Viking Fund Managers Limited on 16 November 2013 (1 page) |
25 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Secretary's details changed for Viking Fund Managers Limited on 16 November 2013 (1 page) |
25 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 May 2013 | Director's details changed for Mr Ian Harry Mcneill on 31 October 2012 (2 pages) |
1 May 2013 | Director's details changed for Mr Ian Harry Mcneill on 31 October 2012 (2 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Director's details changed for Mr Ian Harry Mcneill on 31 October 2012 (2 pages) |
8 April 2013 | Director's details changed for Mr Andrew Thomas Guy Burton on 30 November 2011 (2 pages) |
8 April 2013 | Director's details changed for Mr Ian Harry Mcneill on 31 October 2012 (2 pages) |
8 April 2013 | Director's details changed for Mr Andrew Thomas Guy Burton on 30 November 2011 (2 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Director's details changed for Mr Andrew Thomas Guy Burton on 1 September 2010 (2 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Director's details changed for Mr Andrew Thomas Guy Burton on 1 September 2010 (2 pages) |
21 April 2011 | Director's details changed for Mr Andrew Thomas Guy Burton on 1 September 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Secretary's details changed for Inkopo Limited on 20 April 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Inkopo Limited on 20 April 2010 (2 pages) |
3 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
3 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
29 April 2009 | Return made up to 20/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 June 2008 | Return made up to 20/04/08; full list of members (5 pages) |
26 June 2008 | Return made up to 20/04/08; full list of members (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 20/04/07; full list of members (4 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 20/04/07; full list of members (4 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 May 2006 | Return made up to 20/04/06; full list of members (9 pages) |
3 May 2006 | Return made up to 20/04/06; full list of members (9 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 May 2005 | Return made up to 20/04/05; full list of members (8 pages) |
18 May 2005 | Return made up to 20/04/05; full list of members (8 pages) |
10 February 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
10 February 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Ad 26/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Ad 26/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
20 April 2004 | Incorporation (29 pages) |
20 April 2004 | Incorporation (29 pages) |