Sheffield
South Yorkshire
S10 3GT
Secretary Name | Mr Philip Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(34 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (resigned 06 March 2014) |
Role | Company Director |
Correspondence Address | 1 Stumperlowe View Sheffield South Yorkshire S10 3QU |
Registered Address | 2 Rutland Park Sheffield 10 S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
3 at £1 | B. Downing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,458,308 |
Cash | £10,381 |
Current Liabilities | £96,589 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 4 days from now) |
24 April 2013 | Delivered on: 27 April 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: F/H and leasehold property k/a 2 gledstanes road london t/no NGL484288. Notification of addition to or amendment of charge. Outstanding |
---|---|
26 July 2018 | Delivered on: 31 July 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 3 & 5 westbourne road, sheffield, S10 2QQ with title number SYK289727. Outstanding |
14 March 2018 | Delivered on: 16 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 October 2013 | Delivered on: 7 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The f/h property situate at and known as 44-54 north street, leighton buzzard, t/no: BD131232. Notification of addition to or amendment of charge. Outstanding |
29 April 2013 | Delivered on: 11 May 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: 2 gledstanes road, london t/no NGL484288. Notification of addition to or amendment of charge. Outstanding |
24 April 2013 | Delivered on: 27 April 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Flat 3 157 oakbrook road sheffield. Notification of addition to or amendment of charge. Outstanding |
14 March 2002 | Delivered on: 19 March 2002 Satisfied on: 1 March 2013 Persons entitled: Yorkshire 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: 2 gledstanes road london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
2 August 1999 | Delivered on: 10 August 1999 Satisfied on: 21 February 2013 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: Property k/a 44-54 (even numbers) north street leighton buzzard. 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 |
20 March 1996 | Delivered on: 22 March 1996 Satisfied on: 21 February 2013 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 under t/no.CB33255 being land on the east side of helpston road peterborough cambridgeshire and 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. Fully Satisfied |
18 July 1995 | Delivered on: 21 July 1995 Satisfied on: 21 February 2013 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. Fully Satisfied |
23 December 1992 | Delivered on: 12 January 1993 Satisfied on: 21 July 1995 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: 202 fulham palace road fulham l/b of hammersmith & fulham t/no bgl 1799. Fully Satisfied |
27 July 1990 | Delivered on: 9 August 1990 Satisfied on: 21 July 1995 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: 213-223 (odd nos) chesterfield road, dronfield, derby. Fully Satisfied |
30 November 1989 | Delivered on: 11 December 1989 Satisfied on: 13 November 2002 Persons entitled: Nationwide Anglia Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: F/H property situate at and k/a 2 gledstones road. L/b of hammersmith and fulham, london. Fully Satisfied |
4 September 1985 | Delivered on: 9 September 1985 Satisfied on: 2 February 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate and k/a 2, gledstones road london W14 fixed & floating charges over the buildings fixtures fixed plant & machinery .. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 April 2023 | Confirmation statement made on 10 April 2023 with updates (4 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 July 2018 | Registration of charge 005798550014, created on 26 July 2018 (5 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
19 March 2018 | Satisfaction of charge 005798550009 in full (4 pages) |
19 March 2018 | Satisfaction of charge 005798550011 in full (4 pages) |
19 March 2018 | Satisfaction of charge 005798550010 in full (4 pages) |
16 March 2018 | Registration of charge 005798550013, created on 14 March 2018 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 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) |
9 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
6 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 January 2016 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (3 pages) |
10 January 2016 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (3 pages) |
28 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
10 March 2014 | Termination of appointment of Philip Downing as a secretary (2 pages) |
10 March 2014 | Termination of appointment of Philip Downing as a secretary (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 November 2013 | Registration of charge 005798550012 (10 pages) |
7 November 2013 | Registration of charge 005798550012 (10 pages) |
19 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (14 pages) |
19 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (14 pages) |
11 May 2013 | Registration of charge 005798550011 (11 pages) |
11 May 2013 | Registration of charge 005798550011 (11 pages) |
27 April 2013 | Registration of charge 005798550010 (11 pages) |
27 April 2013 | Registration of charge 005798550010 (11 pages) |
27 April 2013 | Registration of charge 005798550009 (20 pages) |
27 April 2013 | Registration of charge 005798550009 (20 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (14 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (14 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Annual return made up to 10 April 2011 (14 pages) |
12 May 2011 | Annual return made up to 10 April 2011 (14 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (14 pages) |
9 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Company name changed reindeer properties LIMITED\certificate issued on 09/04/10
|
9 April 2010 | Company name changed reindeer properties LIMITED\certificate issued on 09/04/10
|
9 April 2010 | Change of name notice (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 May 2008 | Return made up to 10/04/08; no change of members (6 pages) |
15 May 2008 | Return made up to 10/04/08; no change of members (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 May 2007 | Return made up to 10/04/07; no change of members
|
2 May 2007 | Return made up to 10/04/07; no change of members
|
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
11 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 June 2005 | Return made up to 10/04/05; full list of members (6 pages) |
28 June 2005 | Return made up to 10/04/05; full list of members (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members
|
25 April 2001 | Return made up to 19/04/01; full list of members
|
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
1 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
22 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
12 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
9 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
17 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 March 1957 | Incorporation (16 pages) |
12 March 1957 | Incorporation (16 pages) |