Ilkeston
Derbyshire
DE7 5GH
Secretary Name | Mrs Cherryl Margaret Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1992(47 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 46 West End Drive Ilkeston Derbyshire DE7 5GH |
Director Name | Mrs Patricia Ann Thomson |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(47 years after company formation) |
Appointment Duration | 14 years, 12 months (resigned 22 March 2007) |
Role | Company Director |
Correspondence Address | 35 Slayleigh Avenue Sheffield South Yorkshire S10 3RA |
Website | gwfordantiques.com |
---|
Registered Address | Cannon House Rutland Road Sheffield S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
8k at £1 | Ian Geoffrey Ford Thomson 99.38% Ordinary |
---|---|
50 at £1 | Cherryl Margaret Thomson 0.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,577 |
Cash | £2,962 |
Current Liabilities | £28,804 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
15 November 1996 | Delivered on: 21 November 1996 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: Freehold property k/a 288/296 glossop road sheffield and the proceeds of sale thereof. 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. Outstanding |
---|---|
15 November 1996 | Delivered on: 21 November 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 June 1987 | Delivered on: 18 June 1987 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 288 to 296 glossop road sheffield S102HF and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
15 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
30 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
30 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
5 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
23 March 2018 | Satisfaction of charge 2 in full (5 pages) |
15 February 2018 | Satisfaction of charge 1 in full (4 pages) |
1 February 2018 | Satisfaction of charge 3 in full (4 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Secretary's details changed for Mrs Cheryl Margaret Thomson on 8 April 2014 (1 page) |
8 April 2014 | Secretary's details changed for Mrs Cheryl Margaret Thomson on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Secretary's details changed for Mrs Cheryl Margaret Thomson on 8 April 2014 (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 March 2010 | Director's details changed for Mr Ian Geoffrey Ford Thomson on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mr Ian Geoffrey Ford Thomson on 29 March 2010 (2 pages) |
3 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 April 2007 | Return made up to 28/03/07; full list of members
|
29 April 2007 | Return made up to 28/03/07; full list of members
|
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
24 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
24 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
13 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
25 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
18 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
17 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
17 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
13 April 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
3 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
3 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
3 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |