Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Secretary Name | Miss Katie Louise Kirkby |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1999(77 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ |
Director Name | Miss Katie Louise Kirkby |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(78 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ |
Director Name | Mr Rex Freeman Barlow |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(70 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 151 Clough Fields Road Hoyland Barnsley South Yorkshire S74 0ES |
Director Name | Mr William Gordon Marriott Ragg |
---|---|
Date of Birth | May 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(70 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 05 April 2009) |
Role | Company Director |
Correspondence Address | 14 Southbourne Court Dore Sheffield South Yorkshire S17 3GG |
Secretary Name | Mrs Kathryn Winifred Kirkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(70 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 8 Ashfurlong Road Dore Sheffield South Yorkshire S17 3NL |
Director Name | Mrs Kathryn Winifred Kirkby |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(77 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | Willowcroft, The Bent Curbar Hope Valley S32 3YD |
Director Name | Carl Andrew Farnsworth |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(82 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 August 2007) |
Role | Company Director |
Correspondence Address | 57 Westwick Road Sheffield South Yorkshire S8 7BT |
Director Name | Mr Neil McGovern |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(82 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ |
Website | granton.co.uk |
---|---|
Telephone | 0114 2757290 |
Telephone region | Sheffield |
Registered Address | Granton Parkway Suite Parkway Close Sheffield S9 4WJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
514 at £1 | N. Mcgovern 9.98% Ordinary |
---|---|
2.5k at £1 | P.w.r. Kirkby 47.87% Ordinary |
1.9k at £1 | K.l. Kirkby 36.16% Ordinary |
188 at £1 | Ms H.r. Kirkby 3.65% Ordinary |
120 at £1 | Mrs K.w. Kirkby 2.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £550,451 |
Current Liabilities | £84,797 |
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 August 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (10 months, 3 weeks from now) |
15 May 2009 | Delivered on: 23 May 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
---|---|
13 June 2006 | Delivered on: 22 June 2006 Persons entitled: The Royal Bank of Scotland 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 |
16 September 2005 | Delivered on: 22 September 2005 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £85,000.00 and all other monies due or to become due. Particulars: 1 x doyen electronic four side seal packaging machine with serial no 1247 installed in 2002 together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals,handbooks ,technical datea. See the mortgage charge document for full details. Outstanding |
24 February 2000 | Delivered on: 26 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings abutting eyre lane and the road formerly k/a jessop lane, sheffield (together with all estates,rights and interests in one half of the roads formerly k/a jesslop lane and houldsford lane, 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 |
13 January 1998 | Delivered on: 15 January 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 sylvester street sheffield t/no;-SYK233067 together with goodwill of any business carried on at the property and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
22 May 1997 | Delivered on: 24 May 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at earl street sheffield together with all goodwill and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
22 May 1997 | Delivered on: 24 May 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings containing 432 square yards or thereabouts situate on the north side of arundel street adjoining the junction thereof with jessop lane and k/a 198 arundel street sheffield south yorkshire and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
5 June 2013 | Delivered on: 18 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 June 1925 | Delivered on: 22 June 1925 Satisfied on: 21 March 1996 Persons entitled: William Ragg Classification: Second debenture Secured details: £1000 with interest thereon at £6 percent per annum. Particulars: The undertaking of the company and all its property and assets both present and future including its uncalled capital for the time being. Fully Satisfied |
18 July 2011 | Delivered on: 22 July 2011 Satisfied on: 10 December 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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 see image for full details. Fully Satisfied |
5 June 1925 | Delivered on: 22 June 1925 Satisfied on: 6 February 1933 Persons entitled: William Chesterman Classification: Debenture Secured details: £580 with interest thereon at £6 per cent per annum. Particulars: The undertaking of the company and all its property and assets both present and future including its uncalled capital for the time being. Fully Satisfied |
21 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
14 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
27 January 2020 | Satisfaction of charge 5 in full (2 pages) |
27 January 2020 | Satisfaction of charge 7 in full (2 pages) |
27 January 2020 | Satisfaction of charge 8 in full (1 page) |
27 January 2020 | Satisfaction of charge 9 in full (1 page) |
27 January 2020 | Satisfaction of charge 6 in full (2 pages) |
10 January 2020 | Satisfaction of charge 3 in full (2 pages) |
10 January 2020 | Satisfaction of charge 4 in full (2 pages) |
1 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
26 April 2019 | Current accounting period extended from 31 December 2018 to 30 April 2019 (1 page) |
3 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
17 July 2018 | Termination of appointment of Neil Mcgovern as a director on 29 June 2018 (1 page) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 December 2013 | Satisfaction of charge 10 in full (3 pages) |
10 December 2013 | Satisfaction of charge 10 in full (3 pages) |
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
18 June 2013 | Registration of charge 001750920011 (26 pages) |
18 June 2013 | Registration of charge 001750920011 (26 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 August 2011 | Director's details changed for Mr Neil Mcgovern on 1 January 2011 (2 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Director's details changed for Mr Neil Mcgovern on 1 January 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Neil Mcgovern on 1 January 2011 (2 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Director's details changed for Miss Katie Louise Kirkby on 1 January 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Peter William Ragg Kirkby on 1 January 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Miss Katie Louise Kirkby on 1 January 2011 (1 page) |
8 August 2011 | Director's details changed for Mr Peter William Ragg Kirkby on 1 January 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Miss Katie Louise Kirkby on 1 January 2011 (1 page) |
8 August 2011 | Director's details changed for Mr Peter William Ragg Kirkby on 1 January 2011 (2 pages) |
8 August 2011 | Director's details changed for Miss Katie Louise Kirkby on 1 January 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Miss Katie Louise Kirkby on 1 January 2011 (1 page) |
8 August 2011 | Director's details changed for Miss Katie Louise Kirkby on 1 January 2011 (2 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 September 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
3 November 2009 | Termination of appointment of William Ragg as a director (1 page) |
3 November 2009 | Termination of appointment of William Ragg as a director (1 page) |
7 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
7 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 August 2008 | Appointment terminated director carl farnsworth (1 page) |
14 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
14 August 2008 | Appointment terminated director carl farnsworth (1 page) |
14 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 August 2007 | Return made up to 03/08/07; full list of members (4 pages) |
14 August 2007 | Return made up to 03/08/07; full list of members (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 August 2006 | Return made up to 03/08/06; full list of members (4 pages) |
14 August 2006 | Return made up to 03/08/06; full list of members (4 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Return made up to 03/08/05; full list of members (4 pages) |
4 August 2005 | Return made up to 03/08/05; full list of members (4 pages) |
2 February 2005 | Auditor's resignation (1 page) |
2 February 2005 | Auditor's resignation (1 page) |
2 September 2004 | Return made up to 03/08/04; full list of members (9 pages) |
2 September 2004 | Return made up to 03/08/04; full list of members (9 pages) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 August 2003 | Return made up to 03/08/03; full list of members
|
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Return made up to 03/08/03; full list of members
|
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
28 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
28 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: granton works 198 arundel street sheffield south yorkshire S1 3BE (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: granton works 198 arundel street sheffield south yorkshire S1 3BE (1 page) |
9 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
9 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
9 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
26 February 2000 | Particulars of mortgage/charge (7 pages) |
26 February 2000 | Particulars of mortgage/charge (7 pages) |
3 September 1999 | Return made up to 03/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 03/08/99; no change of members (4 pages) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
19 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
27 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | £ ic 6683/5149 01/07/97 £ sr 1534@1=1534 (1 page) |
31 July 1997 | Resolutions
|
31 July 1997 | £ ic 6683/5149 01/07/97 £ sr 1534@1=1534 (1 page) |
24 May 1997 | Particulars of mortgage/charge (7 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (7 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | £ ic 7417/6683 02/04/97 £ sr 734@1=734 (1 page) |
23 April 1997 | Resolutions
|
23 April 1997 | £ ic 7417/6683 02/04/97 £ sr 734@1=734 (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
22 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
21 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1995 | Return made up to 03/08/95; no change of members (4 pages) |
27 July 1995 | Return made up to 03/08/95; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
10 September 1990 | Memorandum and Articles of Association (5 pages) |
10 September 1990 | Resolutions
|