Bramley
Rotherham
South Yorkshire
S66 3YL
Director Name | Mr Ian Girling Purshouse |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 77 Sparken Hill Worksop Nottinghamshire S80 1AL |
Director Name | Neil Derwent Purshouse |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clarendon Road Fulwood Sheffield S10 3TR |
Director Name | Mrs Virginia Alison Purshouse |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 77 Sparken Hill Worksop Nottinghamshire S80 1AL |
Director Name | Mrs Wendy Purshouse |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clarendon Road Sheffield S10 3TR |
Director Name | Glyn Marshall |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1997(95 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 45 Gaunt Road Bramley Rotherham South Yorkshire S66 3YL |
Secretary Name | Mrs Jane Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2007(106 years after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 45 Gaunt Road Bramley Rotherham South Yorkshire S66 3YL |
Director Name | Mrs Amy Bartle |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(119 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Percy Street Rotherham S65 1ED |
Director Name | Mr Gareth David Purshouse |
---|---|
Date of Birth | December 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(119 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Percy Street Rotherham S65 1ED |
Director Name | Betty Purshouse |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 1997) |
Role | Housewife |
Correspondence Address | 25 Church Field Drive Wickersley Rotherham South Yorkshire S66 0DS |
Director Name | Mr Eric Purshouse |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(89 years, 6 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 27 April 1991) |
Role | Retired |
Correspondence Address | 16 Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Mr Lewis Derwent Purshouse |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 25 January 2010) |
Role | Retired |
Correspondence Address | 25 Church Field Drive Wickersley Rotherham South Yorkshire S66 0DS |
Director Name | Herbert Temple |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 20 May 2009) |
Role | Accountant |
Correspondence Address | 4 Cow Wath Close Newby Scarborough North Yorkshire YO12 6UR |
Secretary Name | Herbert Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | 4 Cow Wath Close Newby Scarborough North Yorkshire YO12 6UR |
Director Name | Susan Avril Rodriguez-Tryhorn |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 February 2010) |
Role | Company Director |
Correspondence Address | Edf Coca Avda Andalucia 31-1-A Malaga 29006 Foreign |
Website | centraltramwaysscarborough.blogs |
---|
Registered Address | 16 Percy Street Rotherham S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
167 at £5 | N.d. Purshouse 7.94% Ordinary |
---|---|
678 at £5 | Mrs Jane Marshall 32.25% Ordinary |
665 at £5 | Mr Ian G. Purshouse 31.64% Ordinary |
234 at £5 | Amy Bartle 11.13% Ordinary |
234 at £5 | Jennifer Purshouse 11.13% Ordinary |
25 at £5 | Harriet Purshouse 1.19% Ordinary |
25 at £5 | Noah Bartle 1.19% Ordinary |
10 at £5 | Adam Marshall 0.48% Ordinary |
10 at £5 | Christopher Purshouse 0.48% Ordinary |
10 at £5 | Gareth Purshouse 0.48% Ordinary |
10 at £5 | Glynn Marshall 0.48% Ordinary |
10 at £5 | Mrs Wendy Purshouse 0.48% Ordinary |
10 at £5 | Rebecca Marshall 0.48% Ordinary |
10 at £5 | V.a. Purshouse 0.48% Ordinary |
4 at £5 | Executors Of Mary Thompson 0.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £862,836 |
Cash | £349,263 |
Current Liabilities | £66,819 |
Latest Accounts | 31 October 2022 (7 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 May 2022 (1 year ago) |
---|---|
Next Return Due | 3 June 2023 (3 days from now) |
15 June 2001 | Delivered on: 26 June 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10, 12 & 14 percy street rotherham south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
12 February 1992 | Delivered on: 20 February 1992 Persons entitled: Midland 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: 89-95 wellgate rotherham & goodwill. Outstanding |
7 February 1992 | Delivered on: 14 February 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over the goodwill bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
30 January 1982 | Delivered on: 5 February 1982 Persons entitled: Midland 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 premises on st. Nicholas cliff scarborough, north yorkshire. Outstanding |
26 January 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
---|---|
19 July 2021 | Appointment of Mr Gareth David Purshouse as a director on 1 July 2021 (2 pages) |
15 July 2021 | Appointment of Mrs Amy Bartle as a director on 1 July 2021 (2 pages) |
10 June 2021 | Confirmation statement made on 20 May 2021 with updates (5 pages) |
15 March 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
27 October 2020 | Satisfaction of charge 4 in full (1 page) |
27 October 2020 | Satisfaction of charge 2 in full (1 page) |
27 October 2020 | Satisfaction of charge 5 in full (2 pages) |
27 October 2020 | Satisfaction of charge 3 in full (1 page) |
22 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
20 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
29 May 2018 | Confirmation statement made on 20 May 2018 with updates (5 pages) |
10 January 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
28 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
1 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
11 March 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
30 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
22 January 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
12 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (10 pages) |
12 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (10 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Director's details changed for Neil Derwent Purshouse on 20 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Virginia Alison Purshouse on 20 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Ian Girling Purshouse on 20 May 2012 (2 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Director's details changed for Neil Derwent Purshouse on 20 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Virginia Alison Purshouse on 20 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Ian Girling Purshouse on 20 May 2012 (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 November 2011 | Registered office address changed from Marine Parade Scarborough YO11 2ER on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Marine Parade Scarborough YO11 2ER on 21 November 2011 (1 page) |
23 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (10 pages) |
23 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (10 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (11 pages) |
21 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (11 pages) |
16 June 2010 | Director's details changed for Glyn Marshall on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Wendy Purshouse on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Neil Derwent Purshouse on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Miss Jane Marshall on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Glyn Marshall on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Wendy Purshouse on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Neil Derwent Purshouse on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Miss Jane Marshall on 20 May 2010 (2 pages) |
26 May 2010 | Termination of appointment of Lewis Purshouse as a director (1 page) |
26 May 2010 | Termination of appointment of Lewis Purshouse as a director (1 page) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 February 2010 | Termination of appointment of Susan Rodriguez-Tryhorn as a director (1 page) |
12 February 2010 | Termination of appointment of Susan Rodriguez-Tryhorn as a director (1 page) |
4 August 2009 | Return made up to 20/05/09; full list of members (9 pages) |
4 August 2009 | Appointment terminated director herbert temple (1 page) |
4 August 2009 | Return made up to 20/05/09; full list of members (9 pages) |
4 August 2009 | Appointment terminated director herbert temple (1 page) |
24 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 June 2008 | Return made up to 20/05/08; full list of members (10 pages) |
13 June 2008 | Return made up to 20/05/08; full list of members (10 pages) |
12 June 2008 | Appointment terminated secretary herbert temple (1 page) |
12 June 2008 | Appointment terminated secretary herbert temple (1 page) |
19 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 June 2007 | Return made up to 20/05/07; change of members (10 pages) |
28 June 2007 | Return made up to 20/05/07; change of members (10 pages) |
5 June 2006 | Return made up to 20/05/06; full list of members (15 pages) |
5 June 2006 | Return made up to 20/05/06; full list of members (15 pages) |
23 March 2006 | Full accounts made up to 30 October 2005 (15 pages) |
23 March 2006 | Full accounts made up to 30 October 2005 (15 pages) |
2 June 2005 | Return made up to 20/05/05; full list of members (15 pages) |
2 June 2005 | Return made up to 20/05/05; full list of members (15 pages) |
25 April 2005 | Full accounts made up to 31 October 2004 (14 pages) |
25 April 2005 | Full accounts made up to 31 October 2004 (14 pages) |
2 June 2004 | Return made up to 20/05/04; full list of members (15 pages) |
2 June 2004 | Return made up to 20/05/04; full list of members (15 pages) |
4 May 2004 | Full accounts made up to 2 November 2003 (14 pages) |
4 May 2004 | Full accounts made up to 2 November 2003 (14 pages) |
4 May 2004 | Full accounts made up to 2 November 2003 (14 pages) |
29 May 2003 | Return made up to 20/05/03; full list of members
|
29 May 2003 | Return made up to 20/05/03; full list of members
|
28 April 2003 | Full accounts made up to 3 November 2002 (13 pages) |
28 April 2003 | Full accounts made up to 3 November 2002 (13 pages) |
28 April 2003 | Full accounts made up to 3 November 2002 (13 pages) |
30 May 2002 | Full accounts made up to 4 November 2001 (14 pages) |
30 May 2002 | Full accounts made up to 4 November 2001 (14 pages) |
30 May 2002 | Full accounts made up to 4 November 2001 (14 pages) |
29 May 2002 | Return made up to 20/05/02; full list of members (15 pages) |
29 May 2002 | Return made up to 20/05/02; full list of members (15 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Return made up to 03/06/01; full list of members
|
12 June 2001 | Return made up to 03/06/01; full list of members
|
10 April 2001 | Full accounts made up to 31 October 2000 (14 pages) |
10 April 2001 | Full accounts made up to 31 October 2000 (14 pages) |
8 June 2000 | Return made up to 03/06/00; full list of members (13 pages) |
8 June 2000 | Return made up to 03/06/00; full list of members (13 pages) |
18 April 2000 | Full accounts made up to 31 October 1999 (14 pages) |
18 April 2000 | Full accounts made up to 31 October 1999 (14 pages) |
8 June 1999 | Return made up to 03/06/99; full list of members
|
8 June 1999 | Return made up to 03/06/99; full list of members
|
18 April 1999 | Full accounts made up to 1 November 1998 (13 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Full accounts made up to 1 November 1998 (13 pages) |
18 April 1999 | Full accounts made up to 1 November 1998 (13 pages) |
18 April 1999 | New director appointed (2 pages) |
25 June 1998 | Full accounts made up to 2 November 1997 (14 pages) |
25 June 1998 | Full accounts made up to 2 November 1997 (14 pages) |
25 June 1998 | Full accounts made up to 2 November 1997 (14 pages) |
4 June 1998 | Return made up to 03/06/98; full list of members
|
4 June 1998 | Return made up to 03/06/98; full list of members
|
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
19 June 1997 | Return made up to 03/06/97; full list of members
|
19 June 1997 | Return made up to 03/06/97; full list of members
|
14 April 1997 | Full accounts made up to 3 November 1996 (14 pages) |
14 April 1997 | Full accounts made up to 3 November 1996 (14 pages) |
14 April 1997 | Full accounts made up to 3 November 1996 (14 pages) |
16 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 1996 | Return made up to 03/06/96; full list of members
|
18 June 1996 | Return made up to 03/06/96; full list of members
|
16 April 1996 | Full accounts made up to 31 October 1995 (14 pages) |
16 April 1996 | Full accounts made up to 31 October 1995 (14 pages) |
3 July 1995 | Return made up to 31/05/95; full list of members
|
3 July 1995 | Return made up to 31/05/95; full list of members
|
4 April 1995 | Accounts for a small company made up to 31 October 1994 (13 pages) |
4 April 1995 | Accounts for a small company made up to 31 October 1994 (13 pages) |