Company NameAbbey Glen Limited
Company StatusActive
Company Number00159202
CategoryPrivate Limited Company
Incorporation Date30 September 1919(104 years, 6 months ago)
Previous NameAbbey Glen Laundry Co.Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Timothy Youle Sempers
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(71 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYoule House Carley Drive
Westfield
Sheffield
S20 8NQ
Secretary NameMr David Vincent Horsfield
NationalityBritish
StatusCurrent
Appointed01 November 2004(85 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYoule House Carley Drive
Westfield
Sheffield
S20 8NQ
Director NameMr David Vincent Horsfield
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(85 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYoule House Carley Drive
Westfield
Sheffield
S20 8NQ
Director NameTracy Elizabeth Sempers
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(86 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYoule House Carley Drive
Westfield
Sheffield
S20 8NQ
Director NameMr Paul Michael Hogan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(91 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYoule House Carley Drive
Westfield
Sheffield
S20 8NQ
Director NameMiss Sophie Elizabeth Sempers
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2017(97 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address451 Bentley Road
Doncaster
DN5 9TJ
Director NameMr Thomas David Youle Sempers
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2017(97 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleEconomist
Country of ResidenceEngland
Correspondence AddressYoule House Carley Drive
Westfield
Sheffield
S20 8NQ
Director NameMr Benjamin James West
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(99 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYoule House Carley Drive
Westfield
Sheffield
S20 8NQ
Director NameMrs Gladys Bennett
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(71 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1994)
RoleHousewife
Correspondence Address13 Oliver Court
Cromer
Norfolk
NR27 0AU
Director NameMrs Angela Sylvia Sempers
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(71 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 13 January 2006)
RoleHousewife
Correspondence AddressCrifters Bar Road
Curbar
Derbyshire
S30 1YB
Director NameJoan Thomas
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(71 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2004)
RoleHousewife
Correspondence Address62 Townhead Road
Dore
Sheffield
S17 3GA
Director NameMr David Youle Sempers
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(71 years, 8 months after company formation)
Appointment Duration24 years, 10 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address451 Bentley Road
Doncaster
South Yorkshire
DN5 9TJ
Secretary NameMr Roy Bloomfield
NationalityBritish
StatusResigned
Appointed23 May 1991(71 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 1994)
RoleCompany Director
Correspondence Address16 Southfall Close
Ranskill
Retford
Nottinghamshire
DN22 8NE
Secretary NameStanley John Cullen
NationalityBritish
StatusResigned
Appointed07 December 1994(75 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 1995)
RoleCompany Director
Correspondence Address28 St Quentin Drive
Bradway
Sheffield
South Yorkshire
S17 4PP
Secretary NameMr David Youle Sempers
NationalityBritish
StatusResigned
Appointed01 September 1995(75 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrifters
Bar Road
Curbar
Derbyshire
S30 1YB

Contact

Websitewww.abbeyglen.co.uk/
Telephone01302 873619
Telephone regionDoncaster

Location

Registered AddressYoule House Carley Drive
Westfield
Sheffield
S20 8NQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

23.3k at £1Timothy Youle Sempers
46.52%
Ordinary
20.2k at £1David Youle Sempers
40.48%
Ordinary
1.5k at £1Sarah Jane Hastings
3.00%
Ordinary
5k at £1Tracy Elizabeth Sempers
10.00%
Ordinary

Financials

Year2014
Turnover£7,147,068
Net Worth£2,938,709
Cash£630
Current Liabilities£1,951,240

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

11 April 1990Delivered 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 1990Delivered 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 1986Delivered 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 1983Delivered 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 1983Delivered 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 1974Delivered 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 2007Delivered 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 2006Delivered 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 1973Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1963Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1990Delivered 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 1990Delivered 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 1961Delivered 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 2023Delivered 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 2021Delivered 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 2013Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2002Delivered 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

Filing History

24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
18 August 2020Full accounts made up to 31 December 2019 (24 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
6 June 2019Full accounts made up to 31 December 2018 (23 pages)
4 October 2018Appointment of Mr Benjamin James West as a director on 4 October 2018 (2 pages)
5 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
19 June 2018Full accounts made up to 31 December 2017 (22 pages)
8 June 2018Second filing for the appointment of Sophie Elizabeth Sempers as a director (6 pages)
19 March 2018Satisfaction of charge 37 in full (1 page)
19 March 2018Satisfaction of charge 38 in full (1 page)
19 March 2018Satisfaction of charge 39 in full (1 page)
19 March 2018Satisfaction of charge 29 in full (2 pages)
19 March 2018Satisfaction of charge 36 in full (1 page)
19 March 2018Satisfaction of charge 35 in full (1 page)
19 March 2018Satisfaction of charge 32 in full (2 pages)
19 March 2018Satisfaction of charge 34 in full (2 pages)
19 March 2018Satisfaction of charge 28 in full (2 pages)
19 March 2018Satisfaction of charge 12 in full (2 pages)
25 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
22 May 2017Full accounts made up to 31 December 2016 (21 pages)
22 May 2017Full accounts made up to 31 December 2016 (21 pages)
4 May 2017Appointment of Miss Sophie Elizabeth Sempers as a director on 30 April 2017 (2 pages)
4 May 2017Appointment of Mr Thomas David Youle Sempers as a director on 30 April 2017 (2 pages)
4 May 2017Appointment of Mr Thomas David Youle Sempers as a director on 30 April 2017 (2 pages)
4 May 2017Appointment of Miss Sophie Elizabeth Sempers as a director on 30 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 08/06/2018
(2 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
16 June 2016Accounts for a medium company made up to 31 December 2015 (21 pages)
16 June 2016Accounts for a medium company made up to 31 December 2015 (21 pages)
25 April 2016Termination of appointment of David Youle Sempers as a director on 5 April 2016 (1 page)
25 April 2016Termination of appointment of David Youle Sempers as a director on 5 April 2016 (1 page)
1 February 2016Satisfaction of charge 30 in full (2 pages)
1 February 2016Satisfaction of charge 30 in full (2 pages)
28 August 2015Director's details changed for David Vincent Horsfield on 28 August 2015 (2 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 50,000
(5 pages)
28 August 2015Director's details changed for Tracy Elizabeth Sempers on 28 August 2015 (2 pages)
28 August 2015Director's details changed for Mr David Youle Sempers on 28 August 2015 (2 pages)
28 August 2015Secretary's details changed for David Vincent Horsfield on 28 August 2015 (1 page)
28 August 2015Director's details changed for Tracy Elizabeth Sempers on 28 August 2015 (2 pages)
28 August 2015Director's details changed for Timothy Youle Sempers on 28 August 2015 (2 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 50,000
(5 pages)
28 August 2015Director's details changed for David Vincent Horsfield on 28 August 2015 (2 pages)
28 August 2015Director's details changed for Mr David Youle Sempers on 28 August 2015 (2 pages)
28 August 2015Director's details changed for Timothy Youle Sempers on 28 August 2015 (2 pages)
28 August 2015Secretary's details changed for David Vincent Horsfield on 28 August 2015 (1 page)
27 May 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
27 May 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
5 January 2015Director's details changed for Mr David Youle Sempers on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr David Youle Sempers on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr David Youle Sempers on 5 January 2015 (2 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 50,000
(7 pages)
5 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 50,000
(7 pages)
2 September 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
2 September 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
23 May 2014Satisfaction of charge 31 in full (4 pages)
23 May 2014Satisfaction of charge 33 in full (4 pages)
23 May 2014Satisfaction of charge 33 in full (4 pages)
23 May 2014Satisfaction of charge 31 in full (4 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 50,000
(7 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 50,000
(7 pages)
21 August 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
21 August 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 39 (7 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 39 (7 pages)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (8 pages)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (8 pages)
8 August 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
8 August 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
2 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (8 pages)
2 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (8 pages)
11 August 2011Full accounts made up to 31 December 2010 (23 pages)
11 August 2011Full accounts made up to 31 December 2010 (23 pages)
21 January 2011Appointment of Mr Paul Michael Hogan as a director (2 pages)
21 January 2011Appointment of Mr Paul Michael Hogan as a director (2 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
31 August 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
31 August 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (8 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (8 pages)
24 August 2010Statement of capital on 29 October 2009
  • GBP 50,000
(5 pages)
24 August 2010Director's details changed for Timothy Youle Sempers on 24 August 2010 (2 pages)
24 August 2010Director's details changed for David Vincent Horsfield on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Tracy Elizabeth Sempers on 24 August 2010 (2 pages)
24 August 2010Director's details changed for David Vincent Horsfield on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr David Youle Sempers on 24 August 2010 (2 pages)
24 August 2010Statement of capital on 29 October 2009
  • GBP 50,000
(5 pages)
24 August 2010Director's details changed for Timothy Youle Sempers on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Tracy Elizabeth Sempers on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr David Youle Sempers on 24 August 2010 (2 pages)
27 May 2010Registered office address changed from the Laundry Coniston Road Abbeydale in the City of Sheffield S8 0UW on 27 May 2010 (1 page)
27 May 2010Registered office address changed from the Laundry Coniston Road Abbeydale in the City of Sheffield S8 0UW on 27 May 2010 (1 page)
17 May 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
17 May 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
16 July 2009Return made up to 16/07/09; full list of members (6 pages)
16 July 2009Return made up to 16/07/09; full list of members (6 pages)
26 May 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
26 May 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
13 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
13 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 36 (5 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 36 (5 pages)
12 June 2008Return made up to 25/05/08; full list of members (8 pages)
12 June 2008Return made up to 25/05/08; full list of members (8 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
2 May 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
9 August 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
9 August 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
21 June 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
16 June 2006Return made up to 25/05/06; full list of members (10 pages)
16 June 2006Return made up to 25/05/06; full list of members (10 pages)
15 June 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
15 June 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
21 November 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
21 November 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
14 July 2005Return made up to 25/05/05; full list of members (10 pages)
14 July 2005Return made up to 25/05/05; full list of members (10 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
16 June 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
16 June 2004Return made up to 25/05/04; full list of members (11 pages)
16 June 2004Return made up to 25/05/04; full list of members (11 pages)
16 June 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
15 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
15 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (1 page)
16 August 2003Declaration of satisfaction of mortgage/charge (1 page)
28 July 2003Return made up to 25/05/03; full list of members (11 pages)
28 July 2003Return made up to 25/05/03; full list of members (11 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (4 pages)
21 March 2003Particulars of mortgage/charge (4 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 September 2002Return made up to 25/05/02; full list of members (11 pages)
11 September 2002Return made up to 25/05/02; full list of members (11 pages)
18 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
18 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
14 September 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
14 September 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
26 June 2001Return made up to 25/05/01; full list of members (10 pages)
26 June 2001Return made up to 25/05/01; full list of members (10 pages)
10 July 2000Return made up to 25/05/00; full list of members (10 pages)
10 July 2000Return made up to 25/05/00; full list of members (10 pages)
9 June 2000Full group accounts made up to 31 December 1999 (23 pages)
9 June 2000Full group accounts made up to 31 December 1999 (23 pages)
7 July 1999Full group accounts made up to 31 December 1998 (23 pages)
7 July 1999Return made up to 25/05/99; no change of members (4 pages)
7 July 1999Full group accounts made up to 31 December 1998 (23 pages)
7 July 1999Return made up to 25/05/99; no change of members (4 pages)
6 October 1998Full group accounts made up to 31 December 1997 (24 pages)
6 October 1998Full group accounts made up to 31 December 1997 (24 pages)
9 June 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 1997Full group accounts made up to 31 December 1996 (23 pages)
27 November 1997Full group accounts made up to 31 December 1996 (23 pages)
20 August 1997Return made up to 25/05/97; no change of members (6 pages)
20 August 1997Return made up to 25/05/97; no change of members (6 pages)
4 October 1996Return made up to 25/05/96; no change of members (4 pages)
4 October 1996Return made up to 25/05/96; no change of members (4 pages)
30 April 1996Full group accounts made up to 31 December 1995 (23 pages)
30 April 1996Full group accounts made up to 31 December 1995 (23 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 September 1995Secretary resigned;new secretary appointed (2 pages)
1 September 1995Secretary resigned;new secretary appointed (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 May 1995Full group accounts made up to 31 December 1994 (23 pages)
19 May 1995Full group accounts made up to 31 December 1994 (23 pages)
25 October 1990Full group accounts made up to 31 December 1989 (23 pages)
25 October 1990Full group accounts made up to 31 December 1989 (23 pages)
4 August 1989Company name changed\certificate issued on 04/08/89 (2 pages)
4 August 1989Company name changed\certificate issued on 04/08/89 (2 pages)
30 December 1985Accounts made up to 31 December 1984 (29 pages)
30 December 1985Accounts made up to 31 December 1984 (29 pages)
30 September 1919Incorporation (22 pages)
30 September 1919Incorporation (22 pages)