Beighton
Sheffield
S20 1HB
Secretary Name | Mrs Sandra Atack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1997(58 years, 4 months after company formation) |
Appointment Duration | 23 years (closed 31 March 2020) |
Role | Company Director |
Correspondence Address | Greenacres High Street Beighton Sheffield S20 1HB |
Director Name | Mr Lee Atack |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 March 2016(77 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant & McAllin Ltd Rother Valley Way Holbrook Sheffield South Yorkshire S20 3RW |
Director Name | Robert Atack |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(53 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1997) |
Role | Motor Engineer |
Correspondence Address | 81 Sothall Green Beighton Sheffield South Yorkshire S19 6FG |
Secretary Name | Robert Atack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(53 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 81 Sothall Green Beighton Sheffield South Yorkshire S19 6FG |
Website | grantmcallin.co.uk |
---|---|
Telephone | 0114 2480006 |
Telephone region | Sheffield |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
950 at £1 | Thomas Frederick Atack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,155,193 |
Cash | £439,169 |
Current Liabilities | £1,729,998 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 August 2016 | Delivered on: 6 September 2016 Persons entitled: Close Brothers Limited Trading as Close Brothers Motor Finance Classification: A registered charge Particulars: 8A holbrook industrial estate, rother valley way, holbrook, sheffield registered at hm land registry with title numbers SYK525096, syk 526574 and SYK544612. For more details please refer to the instrument. Outstanding |
---|---|
26 August 2016 | Delivered on: 6 September 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All present and future monies, obligations and liabilities of the borrower together with all interest accruing in respect of those monies, obligations or liabilities. For more details please refer to the instrument. Outstanding |
3 October 2011 | Delivered on: 5 October 2011 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: Unit 8A holbrook industrial estate rother valley way holbrook sheffield t/no SYK544612 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
22 October 2010 | Delivered on: 28 October 2010 Persons entitled: Close Motor Finance Limited Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 8A holbrook industrial estate, rother valley way, holbrook, sheffield. Outstanding |
29 December 2009 | Delivered on: 16 January 2010 Persons entitled: Close Motor Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 8A holbrook industrial estate rother valley way holbrook sheffield t/nos. SYK525096 and SYK526574. Outstanding |
13 October 2008 | Delivered on: 16 October 2008 Persons entitled: Close Motor Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 8A holbrook industrial estate rother valley way holbrrok sheffield t/no SYK525096 and SYK526574. Outstanding |
23 January 2007 | Delivered on: 30 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: Land at holbrook industrial estate 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 |
24 January 2007 | Delivered on: 26 January 2007 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 |
19 May 1978 | Delivered on: 23 May 1978 Persons entitled: National Westminster Bank LTD 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 manvers garage, manvers road, beighton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 July 2017 | Satisfaction of charge 6 in full (1 page) |
---|---|
14 July 2017 | Satisfaction of charge 4 in full (1 page) |
11 July 2017 | Satisfaction of charge 5 in full (1 page) |
11 July 2017 | Satisfaction of charge 003466330008 in full (1 page) |
11 July 2017 | Satisfaction of charge 003466330009 in full (1 page) |
10 July 2017 | Satisfaction of charge 1 in full (1 page) |
10 July 2017 | Satisfaction of charge 7 in full (1 page) |
10 July 2017 | Satisfaction of charge 2 in full (1 page) |
10 July 2017 | Satisfaction of charge 3 in full (1 page) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
6 September 2016 | Registration of charge 003466330009, created on 26 August 2016 (12 pages) |
6 September 2016 | Registration of charge 003466330008, created on 26 August 2016 (34 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 June 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 May 2016 | Cancellation of shares. Statement of capital on 3 March 2016
|
10 May 2016 | Appointment of Lee Atack as a director on 3 March 2016 (3 pages) |
3 May 2016 | Purchase of own shares. (3 pages) |
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Thomas Frederick Atack on 4 January 2012 (2 pages) |
4 January 2012 | Secretary's details changed for Sandra Atack on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Thomas Frederick Atack on 4 January 2012 (2 pages) |
4 January 2012 | Secretary's details changed for Sandra Atack on 4 January 2012 (2 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2011 | Annual return made up to 29 December 2010 (11 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (12 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 February 2009 | Return made up to 29/12/08; no change of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 January 2008 | Return made up to 29/12/07; no change of members
|
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2007 | Particulars of mortgage/charge (5 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
18 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
23 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
9 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members
|
5 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
11 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 January 1998 | Return made up to 29/12/97; full list of members
|
31 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
3 April 1997 | £ ic 1900/950 24/03/97 £ sr 950@1=950 (1 page) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
8 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 January 1995 | Return made up to 29/12/94; no change of members (4 pages) |
22 December 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
17 January 1994 | Return made up to 29/12/93; full list of members (5 pages) |
17 November 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
24 January 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
19 January 1993 | Return made up to 29/12/92; no change of members (4 pages) |
18 March 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
27 January 1992 | Return made up to 29/12/91; no change of members (4 pages) |
3 May 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
13 March 1991 | Return made up to 30/11/90; full list of members (8 pages) |
1 March 1990 | Return made up to 29/12/89; full list of members (4 pages) |
1 February 1989 | Return made up to 30/11/88; full list of members (4 pages) |
1 February 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
14 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1988 | Secretary resigned;new secretary appointed (2 pages) |
4 March 1988 | Return made up to 17/11/87; full list of members (4 pages) |
4 March 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
14 October 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
14 October 1986 | Return made up to 14/10/86; full list of members (4 pages) |