Hernstone Lane, Peak Forest
Buxton
Derbyshire
SK17 8EJ
Director Name | Mrs Sarah Louise Fletcher |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2015(81 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ |
Secretary Name | Sarah Louise Fletcher |
---|---|
Status | Current |
Appointed | 17 July 2015(81 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ |
Director Name | Gordon Fletcher |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 October 1995) |
Role | Company Director |
Correspondence Address | Bowling Green House Peak Forest Buxton Derbyshire SK17 8EH |
Director Name | Cynthia Fletcher-King |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(57 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 17 July 2015) |
Role | Secretary |
Correspondence Address | 87 Buxton Road Furness Vale Stockport Cheshire SK12 7PL |
Secretary Name | Cynthia Fletcher-King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(57 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 11 July 2015) |
Role | Company Director |
Correspondence Address | 87 Buxton Road Furness Vale Stockport Cheshire SK12 7PL |
Website | www.ernesthinchliffebuxton.co.uk |
---|
Registered Address | 2 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Cynthia Fletcher-king 50.00% Ordinary |
---|---|
100 at £1 | Dianne Fletcher 10.00% Ordinary |
100 at £1 | Jayne Fletcher 10.00% Ordinary |
100 at £1 | Jonathan Gordon Fletcher 10.00% Ordinary |
100 at £1 | Sharon Fletcher 10.00% Ordinary |
100 at £1 | Stuart Henry Fletcher 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £330,083 |
Cash | £15,300 |
Current Liabilities | £128,201 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
28 July 1989 | Delivered on: 9 August 1989 Persons entitled: Barclays 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: Creswell part bradwell derbyshire, containing by estimation 5 acres 2 roods & 12 perches. Outstanding |
---|---|
14 March 1984 | Delivered on: 24 March 1984 Persons entitled: Lloyds 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: Two plots of f/h land at peak forest derbyshire of 0.143 acres and 1 rood 20 perches. Outstanding |
30 January 1984 | Delivered on: 8 February 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land at peak forest derbyshire 12 acres approx. Outstanding |
30 January 1984 | Delivered on: 8 February 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land at peak forest derbyshire. 0.191 acres approx. Outstanding |
30 January 1984 | Delivered on: 8 February 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land at church lane, peak forest, derbyshire. Outstanding |
20 November 1982 | Delivered on: 2 December 1982 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land known as creswall part, bradwell derby.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
20 November 1982 | Delivered on: 2 December 1982 Persons entitled: Mosley Street Nominees Limited. Classification: Deed Secured details: All monies due or to become due from the company to williams & glyn's bank PLC supplemental to a debenutre dated 23/3/46. Particulars: Fixed charge on all book debts and other other debts owing to the company. Outstanding |
4 September 1992 | Delivered on: 7 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5.977 acres or thereabouts at smalldale head bradwell in derbyshire. Outstanding |
28 July 1989 | Delivered on: 9 August 1989 Persons entitled: Barclays 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: Two plots of land at peak forest, near buxton derbyshire, contains 0.143 acres. Outstanding |
28 July 1989 | Delivered on: 9 August 1989 Persons entitled: Barclays 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: Land & buildings at peak forest, near buxton, derbyshire. Outstanding |
14 November 1983 | Delivered on: 18 November 1983 Satisfied on: 21 July 1989 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
26 March 1946 | Delivered on: 29 March 1946 Persons entitled: Mosley Street Nominees LTD. Classification: Mortgage debenture Secured details: All moneys & due from the comp. To william seacon's bank LTD. Particulars: Goodwill undertaking and all property and assets including uncalled capital. Fully Satisfied |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 August 2015 | Termination of appointment of Cynthia Fletcher-King as a director on 17 July 2015 (2 pages) |
21 August 2015 | Appointment of Sarah Louise Fletcher as a director on 17 July 2015 (3 pages) |
21 August 2015 | Appointment of Sarah Louise Fletcher as a secretary on 17 July 2015 (3 pages) |
21 August 2015 | Termination of appointment of Cynthia Fletcher-King as a secretary on 11 July 2015 (2 pages) |
21 August 2015 | Termination of appointment of Cynthia Fletcher-King as a secretary on 11 July 2015 (2 pages) |
21 August 2015 | Termination of appointment of Cynthia Fletcher-King as a director on 17 July 2015 (2 pages) |
21 August 2015 | Appointment of Sarah Louise Fletcher as a director on 17 July 2015 (3 pages) |
21 August 2015 | Appointment of Sarah Louise Fletcher as a secretary on 17 July 2015 (3 pages) |
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
12 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
8 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Director's particulars changed (1 page) |
22 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
22 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 March 1998 | Return made up to 03/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 03/02/98; full list of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
6 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 March 1996 | Return made up to 03/02/96; change of members
|
18 March 1996 | Return made up to 03/02/96; change of members
|
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
25 June 1934 | Certificate of incorporation (2 pages) |
25 June 1934 | Certificate of incorporation (2 pages) |