Parkgate
Rotherham
South Yorkshire
S62 6NU
Director Name | Mr Alexander Henry Usborne |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(37 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 199 Rustlings Road Sheffield South Yorkshire S11 7AD |
Secretary Name | Andrew Charles Usborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2004(39 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B12 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU |
Director Name | Mr Timothy William Usborne |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2016(51 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B12 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU |
Director Name | David Geoffrey Grindrod |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | 5 Moorbank Drive Sheffield South Yorkshire S10 5TH |
Director Name | Julian Christopher Usborne |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(26 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Westley Farm Chalford Stroud Glos GL6 8HP Wales |
Secretary Name | Lynne Denise Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(26 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | 96 Furnace Lane Woodhouse Mill Sheffield South Yorkshire S13 9XF |
Director Name | Mr Timothy William Usborne |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(37 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 02 July 2016) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 9 Avenell Road London N5 1DP |
Registered Address | B12 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
113.5k at £1 | Andrew C. Usborne 53.54% Ordinary |
---|---|
9.5k at £1 | Andrew C. Usborne 4.48% Ordinary A |
43.3k at £1 | Alexander H. Usborne 20.40% Ordinary |
43.3k at £1 | Timothy W. Usborne 20.40% Ordinary |
2k at £1 | Executors Of Estate Of H.p. Chatwin 0.94% Ordinary A |
500 at £1 | Executors Of Estate Of Myril Stevenson 0.24% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £802,189 |
Cash | £369,359 |
Current Liabilities | £23,584 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months from now) |
5 January 1988 | Delivered on: 22 January 1988 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. Outstanding |
---|---|
10 March 1987 | Delivered on: 17 March 1987 Satisfied on: 11 March 1988 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 |
2 December 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
3 July 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
2 October 2019 | Secretary's details changed for Andrew Charles Usborne on 2 October 2019 (1 page) |
2 October 2019 | Director's details changed for Andrew Charles Usborne on 2 October 2019 (2 pages) |
6 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
3 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
2 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
4 July 2017 | Notification of Andrew Usborne as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Andrew Usborne as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Andrew Usborne as a person with significant control on 4 July 2017 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
13 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
2 July 2016 | Appointment of Mr Timothy William Usborne as a director on 2 July 2016 (2 pages) |
2 July 2016 | Termination of appointment of Timothy William Usborne as a director on 2 July 2016 (1 page) |
2 July 2016 | Termination of appointment of Timothy William Usborne as a director on 2 July 2016 (1 page) |
2 July 2016 | Appointment of Mr Timothy William Usborne as a director on 2 July 2016 (2 pages) |
23 June 2016 | Satisfaction of charge 2 in full (1 page) |
23 June 2016 | Satisfaction of charge 2 in full (1 page) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
10 April 2014 | Registered office address changed from Bowskills Tax and Business Advisers 1 Swinton Meadows Business Park Meadow Way Swinton Mexborough South Yorkshire S64 8BE on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Bowskills Tax and Business Advisers 1 Swinton Meadows Business Park Meadow Way Swinton Mexborough South Yorkshire S64 8BE on 10 April 2014 (1 page) |
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
4 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Secretary's details changed for Andrew Charles Usborne on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Andrew Charles Usborne on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Andrew Charles Usborne on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Andrew Charles Usborne on 18 January 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
5 August 2009 | Return made up to 20/06/09; full list of members (5 pages) |
5 August 2009 | Return made up to 20/06/09; full list of members (5 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from c/o tingle ashmore LTD enterprise house broadfield court sheffield S8 0XF united kingdom (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from c/o tingle ashmore LTD enterprise house broadfield court sheffield S8 0XF united kingdom (1 page) |
25 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (6 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (6 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from diasy walk netherhtorpe sheffield south yorkshire S4 7ZE (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from diasy walk netherhtorpe sheffield south yorkshire S4 7ZE (1 page) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
25 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
25 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
22 September 2006 | Return made up to 20/06/06; full list of members (9 pages) |
22 September 2006 | Return made up to 20/06/06; full list of members (9 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
11 January 2006 | Return made up to 20/06/05; full list of members (8 pages) |
11 January 2006 | Return made up to 20/06/05; full list of members (8 pages) |
25 July 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
25 July 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
21 July 2004 | Return made up to 20/06/04; no change of members (7 pages) |
21 July 2004 | Accounts for a small company made up to 30 November 2003 (9 pages) |
21 July 2004 | Accounts for a small company made up to 30 November 2003 (9 pages) |
21 July 2004 | Return made up to 20/06/04; no change of members (7 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
25 October 2003 | Accounts for a small company made up to 30 November 2002 (10 pages) |
25 October 2003 | Accounts for a small company made up to 30 November 2002 (10 pages) |
1 July 2003 | Return made up to 20/06/03; no change of members (7 pages) |
1 July 2003 | Return made up to 20/06/03; no change of members (7 pages) |
19 December 2002 | Return made up to 20/06/02; full list of members
|
19 December 2002 | Return made up to 20/06/02; full list of members
|
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
24 September 2002 | Accounts for a small company made up to 30 November 2001 (10 pages) |
24 September 2002 | Accounts for a small company made up to 30 November 2001 (10 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: canal street sheffield 4 (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: canal street sheffield 4 (1 page) |
10 July 2001 | Accounts for a small company made up to 30 November 2000 (10 pages) |
10 July 2001 | Accounts for a small company made up to 30 November 2000 (10 pages) |
5 July 2001 | Return made up to 20/06/01; no change of members (6 pages) |
5 July 2001 | Return made up to 20/06/01; no change of members (6 pages) |
17 July 2000 | Return made up to 20/06/00; full list of members
|
17 July 2000 | Return made up to 20/06/00; full list of members
|
17 May 2000 | Accounts for a small company made up to 30 November 1999 (10 pages) |
17 May 2000 | Accounts for a small company made up to 30 November 1999 (10 pages) |
14 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
26 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
26 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
15 June 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
15 June 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
5 March 1998 | Secretary's particulars changed (1 page) |
5 March 1998 | Secretary's particulars changed (1 page) |
25 June 1997 | Return made up to 20/06/97; full list of members (10 pages) |
25 June 1997 | Return made up to 20/06/97; full list of members (10 pages) |
8 April 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
8 April 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
3 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
23 February 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
23 February 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
17 July 1995 | Return made up to 20/06/95; full list of members
|
17 July 1995 | Return made up to 20/06/95; full list of members
|