Westfield
Sheffield
S20 8NQ
Secretary Name | Mr David Vincent Horsfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2004(85 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Youle House Carley Drive Westfield Sheffield S20 8NQ |
Director Name | Mr David Vincent Horsfield |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2005(85 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Youle House Carley Drive Westfield Sheffield S20 8NQ |
Director Name | Tracy Elizabeth Sempers |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(86 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Youle House Carley Drive Westfield Sheffield S20 8NQ |
Director Name | Mr Paul Michael Hogan |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(91 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Youle House Carley Drive Westfield Sheffield S20 8NQ |
Director Name | Miss Sophie Elizabeth Sempers |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2017(97 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 451 Bentley Road Doncaster DN5 9TJ |
Director Name | Mr Thomas David Youle Sempers |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2017(97 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Economist |
Country of Residence | England |
Correspondence Address | Youle House Carley Drive Westfield Sheffield S20 8NQ |
Director Name | Mr Benjamin James West |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(99 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Youle House Carley Drive Westfield Sheffield S20 8NQ |
Director Name | Mrs Gladys Bennett |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(71 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1994) |
Role | Housewife |
Correspondence Address | 13 Oliver Court Cromer Norfolk NR27 0AU |
Director Name | Mrs Angela Sylvia Sempers |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(71 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 13 January 2006) |
Role | Housewife |
Correspondence Address | Crifters Bar Road Curbar Derbyshire S30 1YB |
Director Name | Joan Thomas |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(71 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2004) |
Role | Housewife |
Correspondence Address | 62 Townhead Road Dore Sheffield S17 3GA |
Director Name | Mr David Youle Sempers |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(71 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 451 Bentley Road Doncaster South Yorkshire DN5 9TJ |
Secretary Name | Mr Roy Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(71 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | 16 Southfall Close Ranskill Retford Nottinghamshire DN22 8NE |
Secretary Name | Stanley John Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(75 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 28 St Quentin Drive Bradway Sheffield South Yorkshire S17 4PP |
Secretary Name | Mr David Youle Sempers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(75 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crifters Bar Road Curbar Derbyshire S30 1YB |
Website | www.abbeyglen.co.uk/ |
---|---|
Telephone | 01302 873619 |
Telephone region | Doncaster |
Registered Address | Youle House Carley Drive Westfield Sheffield S20 8NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
23.3k at £1 | Timothy Youle Sempers 46.52% Ordinary |
---|---|
20.2k at £1 | David Youle Sempers 40.48% Ordinary |
1.5k at £1 | Sarah Jane Hastings 3.00% Ordinary |
5k at £1 | Tracy Elizabeth Sempers 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,147,068 |
Net Worth | £2,938,709 |
Cash | £630 |
Current Liabilities | £1,951,240 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2023 (3 months from now) |
11 April 1990 | Delivered on: 19 April 1990 Satisfied on: 24 May 2008 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: 1175 sq. Yards at little london road sheffield. Fully Satisfied |
---|---|
18 January 1990 | Delivered on: 22 January 1990 Satisfied on: 3 June 2003 Persons entitled: 3I PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See schedule attached to form 395 ref M162C. Fully Satisfied |
17 February 1986 | Delivered on: 20 February 1986 Satisfied on: 24 May 2008 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
24 November 1983 | Delivered on: 1 December 1983 Satisfied on: 18 June 1993 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13 crookes road, sheffield 10 with all building, fixtures, fixed plant & machinery. Fully Satisfied |
24 March 1983 | Delivered on: 13 April 1983 Satisfied on: 18 June 1993 Persons entitled: Ffi (UK Finance) Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 102 halifax road, sheffield S6 1LH title no ywe 52102. Fully Satisfied |
4 January 1974 | Delivered on: 15 January 1974 Satisfied on: 25 February 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h lands & premises as described on the schedule attached to doc 103 together with all fixtures (see doc 103 for further details). Fully Satisfied |
24 January 2007 | Delivered on: 25 January 2007 Satisfied on: 23 May 2014 Persons entitled: National Westminster 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: 17-25 rydal road sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 October 2006 | Delivered on: 19 October 2006 Satisfied on: 23 May 2014 Persons entitled: National Westminster 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: The f/h land situate at coniston road sheffield,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 October 1973 | Delivered on: 24 October 1973 Satisfied on: 18 June 1993 Persons entitled: Industrial and Commercial Finance Corporation Classification: Debenture Secured details: For securing the monies advanced under the terms of an agreement dated 17/10/73 and further securing all monies due or to become due from the company to the chargee secured by a charge dated 23/4/63. Particulars: Various properties in sheffield rotherham & dronfield with all buildings & fixtures fixed & floating charge on the undertaking and all property present & future including goodwill & book debts uncalled capital. (See doc 102 for further details). Fully Satisfied |
24 April 2003 | Delivered on: 25 April 2003 Satisfied on: 26 July 2003 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: Freehold property known as kilton works kilton road worksop title number NT308602. 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. Fully Satisfied |
20 March 2003 | Delivered on: 21 March 2003 Satisfied on: 24 May 2008 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: L/H property k/a 1-8 coniston terrace sheffield 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. Fully Satisfied |
20 March 2003 | Delivered on: 21 March 2003 Satisfied on: 24 May 2008 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: L/H property k/a 10 rydal road & 37/39 langdale road sheffield 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. Fully Satisfied |
20 March 2003 | Delivered on: 21 March 2003 Satisfied on: 24 May 2008 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: L/H property k/a 35 langdale road sheffield 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. Fully Satisfied |
20 March 2003 | Delivered on: 21 March 2003 Satisfied on: 16 August 2003 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: L/H property 29-33 langdale road sheffield 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. Fully Satisfied |
20 March 2003 | Delivered on: 21 March 2003 Satisfied on: 24 May 2008 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: L/H property 66 coniston road sheffield 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. Fully Satisfied |
23 April 1963 | Delivered on: 6 May 1963 Satisfied on: 18 June 1993 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: £25,000 and all other monies due or to become due from the company to the chargee. Particulars: Land fronting coniston road, sheffield & various other properties. Together with all buildings & fixtures (see doc 78 for further details). Fully Satisfied |
20 March 2003 | Delivered on: 21 March 2003 Satisfied on: 24 May 2008 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: L/H property 17 19 21 & 27 langdale road sheffield 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. Fully Satisfied |
10 March 2003 | Delivered on: 11 March 2003 Satisfied on: 24 May 2008 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 March 2003 | Delivered on: 11 March 2003 Satisfied on: 24 May 2008 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: The l/h property k/a 33 lynmouth road sheffield south yorkshire t/n YWE44492. 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. Fully Satisfied |
11 December 1995 | Delivered on: 13 December 1995 Satisfied on: 24 May 2008 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: The land and premises 37-39 langdale road and 10 rydal road sheffield 8 t/n SYK327358,SYK324775,SYK327410 and SYK42481 with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
30 October 1995 | Delivered on: 1 November 1995 Satisfied on: 24 May 2008 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: All that l/h property k/a and numbered 741 abbeydale road shefield with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
30 October 1995 | Delivered on: 1 November 1995 Satisfied on: 24 May 2008 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: All that l/h property k/a and numbered 831 chesterfield road sheffield with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
20 December 1993 | Delivered on: 30 December 1993 Satisfied on: 19 March 2018 Persons entitled: National Westminster 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: F/H 135 westminster crescent sheffield south yorkshire t/n syk 180372 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 June 1990 | Delivered on: 2 July 1990 Satisfied on: 30 August 1995 Persons entitled: 3I PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H dwelling house and sale shop k/a 831 chesterfield road sheffield all that property k/a 102 halifax road, sheffield title nos ywe 52102 and syk 173325 together with all buildings and fixtures and fixed plant machinery. Fully Satisfied |
11 April 1990 | Delivered on: 19 April 1990 Satisfied on: 24 May 2008 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: 67 coniston road sheffield. Fully Satisfied |
2 June 1961 | Delivered on: 14 June 1961 Satisfied on: 24 May 2008 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets present and future including book or other debts uncalled capital. Fully Satisfied |
3 May 2023 | Delivered on: 5 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Title no: SYK539178; SYK539179; SYK100364; and SYK433827. Outstanding |
16 April 2021 | Delivered on: 22 April 2021 Persons entitled: Kannegiesser UK Limited Classification: A registered charge Particulars: SYK539178 - land on the southwest side of carley drive, sheffield. SYK539179 - land on the southwest side of carley drive, sheffield. SYK100364 - land and buildings lying to the south of owlthorpe greenway,. Mosborough. SYK433827 - land on the southwest side of carley drive, westfield. Outstanding |
7 March 2013 | Delivered on: 22 March 2013 Persons entitled: Timothy Youle Sempers, Tracey Elizabeth Sempers and Mcdonald Trustees Limited Classification: Chattels mortgage Secured details: £45,000.00 due or to become due. Particulars: Stepping loading conveyor. LT50/9 batch washer. LP581 press. (For further details of chattels charged please refer to form MG01) see image for full details. Outstanding |
3 September 2010 | Delivered on: 9 September 2010 Persons entitled: Lombard North Central 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 April 2010 | Delivered on: 17 May 2010 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 lavatec dryers s/no's 7330849, 7330848, 7330847. 1 jenson silverline folder s/no 550616. 1 anco trio feed s/no 289. for details of further chattels charged please refer to form MG01, see image for full details. Outstanding |
31 July 2008 | Delivered on: 2 August 2008 Persons entitled: Rbs Invoice Finance Limited 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. Outstanding |
21 April 2008 | Delivered on: 2 May 2008 Persons entitled: David Youle Sempers, Tracey Elizabeth Sempers, Timothy Youle Sempers, Mcdonald Trustees Limited as Trustees of the Abbey Glen Pension Fund Classification: Chattels mortgage Secured details: £70,000.00 due or to become due from the company to the chargee. Particulars: Lavatec LT35 cbw s/n 35050 and lavatec LT35 cbw s/n 35248. Outstanding |
24 January 2007 | Delivered on: 25 January 2007 Persons entitled: National Westminster 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: 14-20 rydal road / 44 langdale road sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 October 2006 | Delivered on: 19 October 2006 Persons entitled: National Westminster 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: The l/h property known as 741 abbeydale road sheffield,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 October 2006 | Delivered on: 19 October 2006 Persons entitled: National Westminster 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: The l/h property known as 1-8 coniston terrace sheffield t/n SYK466510,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 October 2006 | Delivered on: 19 October 2006 Persons entitled: National Westminster 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: The l/h property known as 66 coniston road sheffield t/n SYK467150,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 October 2006 | Delivered on: 19 October 2006 Persons entitled: National Westminster 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: The f/h property known as 17 19 21 and 27 langdale road sheffield t/n SYK466512,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 October 2006 | Delivered on: 12 October 2006 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 October 2006 | Delivered on: 4 October 2006 Persons entitled: National Westminster 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: The f/h property k/a land on the north east side of bentley doncaster the f/h property k/a t/no SYK199219. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 August 2002 | Delivered on: 15 August 2002 Persons entitled: National Westminster 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: Kilton works, kilton road, worksop, nottinghamshire t/no. NT308602. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
---|---|
7 September 2021 | Confirmation statement made on 24 August 2021 with updates (4 pages) |
24 July 2021 | Satisfaction of charge 16 in full (3 pages) |
23 April 2021 | Registered office address changed from 451 Bentley Road Doncaster South Yorkshire DN5 9TJ to Youle House Carley Drive Westfield Sheffield S20 8NQ on 23 April 2021 (1 page) |
22 April 2021 | Registration of charge 001592020040, created on 16 April 2021 (64 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
18 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
28 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 31 December 2018 (23 pages) |
4 October 2018 | Appointment of Mr Benjamin James West as a director on 4 October 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
19 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
8 June 2018 | Second filing for the appointment of Sophie Elizabeth Sempers as a director (6 pages) |
19 March 2018 | Satisfaction of charge 28 in full (2 pages) |
19 March 2018 | Satisfaction of charge 12 in full (2 pages) |
19 March 2018 | Satisfaction of charge 35 in full (1 page) |
19 March 2018 | Satisfaction of charge 34 in full (2 pages) |
19 March 2018 | Satisfaction of charge 37 in full (1 page) |
19 March 2018 | Satisfaction of charge 36 in full (1 page) |
19 March 2018 | Satisfaction of charge 32 in full (2 pages) |
19 March 2018 | Satisfaction of charge 29 in full (2 pages) |
19 March 2018 | Satisfaction of charge 38 in full (1 page) |
19 March 2018 | Satisfaction of charge 39 in full (1 page) |
25 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 May 2017 | Appointment of Mr Thomas David Youle Sempers as a director on 30 April 2017 (2 pages) |
4 May 2017 | Appointment of Miss Sophie Elizabeth Sempers as a director on 30 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Thomas David Youle Sempers as a director on 30 April 2017 (2 pages) |
4 May 2017 | Appointment of Miss Sophie Elizabeth Sempers as a director on 30 April 2017
|
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
16 June 2016 | Accounts for a medium company made up to 31 December 2015 (21 pages) |
16 June 2016 | Accounts for a medium company made up to 31 December 2015 (21 pages) |
25 April 2016 | Termination of appointment of David Youle Sempers as a director on 5 April 2016 (1 page) |
25 April 2016 | Termination of appointment of David Youle Sempers as a director on 5 April 2016 (1 page) |
1 February 2016 | Satisfaction of charge 30 in full (2 pages) |
1 February 2016 | Satisfaction of charge 30 in full (2 pages) |
28 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Secretary's details changed for David Vincent Horsfield on 28 August 2015 (1 page) |
28 August 2015 | Director's details changed for Tracy Elizabeth Sempers on 28 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Timothy Youle Sempers on 28 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr David Youle Sempers on 28 August 2015 (2 pages) |
28 August 2015 | Director's details changed for David Vincent Horsfield on 28 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Secretary's details changed for David Vincent Horsfield on 28 August 2015 (1 page) |
28 August 2015 | Director's details changed for Tracy Elizabeth Sempers on 28 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Timothy Youle Sempers on 28 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr David Youle Sempers on 28 August 2015 (2 pages) |
28 August 2015 | Director's details changed for David Vincent Horsfield on 28 August 2015 (2 pages) |
27 May 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
27 May 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
5 January 2015 | Director's details changed for Mr David Youle Sempers on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr David Youle Sempers on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr David Youle Sempers on 5 January 2015 (2 pages) |
5 September 2014 | Registered office address changed from Abbey Glen Laundry Bentley Road Doncaster South Yorkshire DN5 9TJ to 451 Bentley Road Doncaster South Yorkshire DN5 9TJ on 5 September 2014 (1 page) |
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Registered office address changed from Abbey Glen Laundry Bentley Road Doncaster South Yorkshire DN5 9TJ to 451 Bentley Road Doncaster South Yorkshire DN5 9TJ on 5 September 2014 (1 page) |
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Registered office address changed from Abbey Glen Laundry Bentley Road Doncaster South Yorkshire DN5 9TJ to 451 Bentley Road Doncaster South Yorkshire DN5 9TJ on 5 September 2014 (1 page) |
2 September 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
2 September 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
23 May 2014 | Satisfaction of charge 33 in full (4 pages) |
23 May 2014 | Satisfaction of charge 31 in full (4 pages) |
23 May 2014 | Satisfaction of charge 31 in full (4 pages) |
23 May 2014 | Satisfaction of charge 33 in full (4 pages) |
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
21 August 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
21 August 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
7 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
8 August 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
2 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (8 pages) |
2 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
21 January 2011 | Appointment of Mr Paul Michael Hogan as a director (2 pages) |
21 January 2011 | Appointment of Mr Paul Michael Hogan as a director (2 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
31 August 2010 | Accounts for a medium company made up to 31 December 2009 (22 pages) |
31 August 2010 | Accounts for a medium company made up to 31 December 2009 (22 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Tracy Elizabeth Sempers on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr David Youle Sempers on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Timothy Youle Sempers on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for David Vincent Horsfield on 24 August 2010 (2 pages) |
24 August 2010 | Statement of capital on 29 October 2009
|
24 August 2010 | Director's details changed for Tracy Elizabeth Sempers on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr David Youle Sempers on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Timothy Youle Sempers on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for David Vincent Horsfield on 24 August 2010 (2 pages) |
24 August 2010 | Statement of capital on 29 October 2009
|
27 May 2010 | Registered office address changed from the Laundry Coniston Road Abbeydale in the City of Sheffield S8 0UW on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from the Laundry Coniston Road Abbeydale in the City of Sheffield S8 0UW on 27 May 2010 (1 page) |
17 May 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
17 May 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (6 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (6 pages) |
26 May 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
26 May 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
13 October 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
13 October 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
12 June 2008 | Return made up to 25/05/08; full list of members (8 pages) |
12 June 2008 | Return made up to 25/05/08; full list of members (8 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
9 August 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
9 August 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
21 June 2007 | Return made up to 25/05/07; no change of members
|
21 June 2007 | Return made up to 25/05/07; no change of members
|
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Return made up to 25/05/06; full list of members (10 pages) |
16 June 2006 | Return made up to 25/05/06; full list of members (10 pages) |
15 June 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
15 June 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
21 November 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
21 November 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
14 July 2005 | Return made up to 25/05/05; full list of members (10 pages) |
14 July 2005 | Return made up to 25/05/05; full list of members (10 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
16 June 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
16 June 2004 | Return made up to 25/05/04; full list of members (11 pages) |
16 June 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
16 June 2004 | Return made up to 25/05/04; full list of members (11 pages) |
15 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
15 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2003 | Return made up to 25/05/03; full list of members (11 pages) |
28 July 2003 | Return made up to 25/05/03; full list of members (11 pages) |
26 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (4 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (4 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Return made up to 25/05/02; full list of members (11 pages) |
11 September 2002 | Return made up to 25/05/02; full list of members (11 pages) |
18 August 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
18 August 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
14 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
26 June 2001 | Return made up to 25/05/01; full list of members (10 pages) |
26 June 2001 | Return made up to 25/05/01; full list of members (10 pages) |
10 July 2000 | Return made up to 25/05/00; full list of members (10 pages) |
10 July 2000 | Return made up to 25/05/00; full list of members (10 pages) |
9 June 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
9 June 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
7 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
7 July 1999 | Return made up to 25/05/99; no change of members (4 pages) |
7 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
7 July 1999 | Return made up to 25/05/99; no change of members (4 pages) |
6 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
6 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
9 June 1998 | Return made up to 25/05/98; full list of members
|
9 June 1998 | Return made up to 25/05/98; full list of members
|
27 November 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
27 November 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
20 August 1997 | Return made up to 25/05/97; no change of members (6 pages) |
20 August 1997 | Return made up to 25/05/97; no change of members (6 pages) |
4 October 1996 | Return made up to 25/05/96; no change of members (4 pages) |
4 October 1996 | Return made up to 25/05/96; no change of members (4 pages) |
30 April 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
30 April 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1995 | Return made up to 25/05/95; full list of members
|
20 June 1995 | Return made up to 25/05/95; full list of members
|
19 May 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
19 May 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (84 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
25 October 1990 | Full group accounts made up to 31 December 1989 (23 pages) |
25 October 1990 | Full group accounts made up to 31 December 1989 (23 pages) |
4 August 1989 | Company name changed\certificate issued on 04/08/89 (2 pages) |
4 August 1989 | Company name changed\certificate issued on 04/08/89 (2 pages) |
30 December 1985 | Accounts made up to 31 December 1984 (29 pages) |
30 December 1985 | Accounts made up to 31 December 1984 (29 pages) |
30 September 1919 | Incorporation (22 pages) |
30 September 1919 | Incorporation (22 pages) |