Company NameMilltarn Limited
DirectorPaul Caplan
Company StatusActive
Company Number00925309
CategoryPrivate Limited Company
Incorporation Date1 January 1968(56 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Caplan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(23 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCartledge Grange Cartledge Lane
Holmesfield
Dronfield
Derbyshire
S18 7SB
Secretary NamePeter Turkington
NationalityBritish
StatusCurrent
Appointed21 February 2002(34 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleProperty Management
Correspondence AddressOsiris Moor Lane
Darley Dale
Matlock
Derbyshire
DE4 2HG
Secretary NamePamela Booth
NationalityBritish
StatusResigned
Appointed20 November 1991(23 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Crabtree Court
44 Crabtree Lane
Sheffield
South Yorkshire
S5 7AY
Secretary NameRebecca Margaret Rodgers
NationalityBritish
StatusResigned
Appointed22 April 1997(29 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address7 Buckingham Close
Dronfield Woodhouse
Derbyshire
S18 8ZX
Director NameAnnabelle Elizabeth Caplan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(29 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 August 2003)
RoleCompany Director
Correspondence AddressSnitterton Hall
Snitterton
Matlock
Derbyshire
DE4 2JG
Director NamePeter Turkington
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(35 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2004)
RoleProperty Manager
Correspondence AddressOsiris Moor Lane
Darley Dale
Matlock
Derbyshire
DE4 2HG
Director NamePeter Turkington
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(35 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2004)
RoleProperty Manager
Correspondence AddressOsiris Moor Lane
Darley Dale
Matlock
Derbyshire
DE4 2HG

Contact

Websitepcproperties.co.uk
Email address[email protected]
Telephone0114 2676177
Telephone regionSheffield

Location

Registered Address398 Ecclesall Road
Sheffield
S11 8PJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

16k at £1Caplan & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,413,920
Cash£156,623
Current Liabilities£492,124

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Charges

11 December 1997Delivered on: 18 December 1997
Satisfied on: 7 October 2005
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: Leasehold property k/a 2 top terrace off parkers lane sheffield south yorkshire.
Fully Satisfied
4 November 1997Delivered on: 10 November 1997
Satisfied on: 7 October 2005
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: 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. See the mortgage charge document for full details.
Fully Satisfied
9 September 1997Delivered on: 15 September 1997
Satisfied on: 7 October 2005
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: 6 sawdon road sheffield south yorkshire t/no;-SYK30834.
Fully Satisfied
31 August 2005Delivered on: 7 September 2005
Satisfied on: 19 April 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £214,625.00 due or to become due from the company to.
Particulars: 35 cowlishaw road sheffield.
Fully Satisfied
9 September 1997Delivered on: 15 September 1997
Satisfied on: 7 October 2005
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: 107 neill road sheffield south yorkshire.
Fully Satisfied
9 April 2002Delivered on: 11 April 2002
Satisfied on: 18 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 61 thompson road sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
9 April 2002Delivered on: 11 April 2002
Satisfied on: 19 April 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6 sawdon road sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
9 September 1997Delivered on: 15 September 1997
Satisfied on: 7 October 2005
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: 8 harland road sheffield south yorkshire t/no;-syk 261391.
Fully Satisfied
9 April 2002Delivered on: 11 April 2002
Satisfied on: 19 April 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 7 & 9 ranmoor park road sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
9 April 2002Delivered on: 11 April 2002
Satisfied on: 19 April 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 & 2 peel terrace sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
9 April 2002Delivered on: 11 April 2002
Satisfied on: 19 April 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 59 junction road sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
9 April 2002Delivered on: 11 April 2002
Satisfied on: 19 April 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 14 hoole road sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
9 April 2002Delivered on: 11 April 2002
Satisfied on: 7 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 8 harland road sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
9 April 2002Delivered on: 11 April 2002
Satisfied on: 7 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 451 glossop road sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
9 September 1997Delivered on: 15 September 1997
Satisfied on: 7 October 2005
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: 14 hoole road sheffield south yorkshire t/no;-ywe 27904.
Fully Satisfied
9 April 2002Delivered on: 11 April 2002
Satisfied on: 7 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 396 eccleshall road sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
9 April 2002Delivered on: 11 April 2002
Satisfied on: 7 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 85 cowlishaw road sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
9 April 2002Delivered on: 11 April 2002
Satisfied on: 7 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 35 cowlishaw road sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
10 January 2002Delivered on: 22 January 2002
Satisfied on: 7 October 2005
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: L/Hold property known as 85 cowlishaw rd,sheffield S11 8XG.
Fully Satisfied
10 January 2002Delivered on: 22 January 2002
Satisfied on: 7 October 2005
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: L/Hold property known as 59 junction road and 4A and 4B guest rd,hunters bar,sheffield S11 8XA.
Fully Satisfied
10 January 2002Delivered on: 22 January 2002
Satisfied on: 7 October 2005
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: L/Hold property known as 451 glossop rd,sheffield S10 2PT.
Fully Satisfied
10 January 2002Delivered on: 22 January 2002
Satisfied on: 7 October 2005
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: L/Hold property known as 35 westbrook bank,sheffield S11 8YJ.
Fully Satisfied
9 September 1997Delivered on: 15 September 1997
Satisfied on: 7 October 2005
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: 362 & 364 sharrow lane sheffield south yorkshire.
Fully Satisfied
10 January 2002Delivered on: 22 January 2002
Satisfied on: 7 October 2005
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/Hold property known as 1 and 2 peel terrace,sheffield.
Fully Satisfied
2 August 2001Delivered on: 4 August 2001
Satisfied on: 7 October 2005
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: All that freehold property being land on the southside of monyash road bakewell title number DY216586.
Fully Satisfied
2 August 2001Delivered on: 4 August 2001
Satisfied on: 7 October 2005
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: All that freehold property being land on the southside of monyash road bakewell title number DY238379.
Fully Satisfied
2 August 2001Delivered on: 4 August 2001
Satisfied on: 7 October 2005
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: All that freehold property known as 396 ecclesall road, sheffield title number SYK340297.
Fully Satisfied
24 May 2001Delivered on: 30 May 2001
Satisfied on: 7 October 2005
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: L/H property situate and k/a 346 crookesmoor road sheffield.
Fully Satisfied
29 May 2001Delivered on: 30 May 2001
Satisfied on: 7 October 2005
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: L/H property situate and k/a 18 clarke street sheffield.
Fully Satisfied
19 September 2000Delivered on: 21 September 2000
Satisfied on: 7 October 2005
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 94,98,100,102,104 west street and 2 & 4 bailey lane sheffield south yorkshire.
Fully Satisfied
30 July 1999Delivered on: 6 August 1999
Satisfied on: 7 October 2005
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: 383 fulwood road ranmoor sheffield south yorkshire t/n SYK10958.
Fully Satisfied
7 July 1999Delivered on: 26 July 1999
Satisfied on: 7 October 2005
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: 12 acres of land or thereabouts at elton derbyshire.
Fully Satisfied
25 June 1999Delivered on: 8 July 1999
Satisfied on: 7 October 2005
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: 4 wayland road sheffield.
Fully Satisfied
25 June 1997Delivered on: 30 June 1997
Satisfied on: 7 October 2005
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: 16 & 18 pelham street, nottingham, nottinghamshire t/no: NT223936.
Fully Satisfied
23 June 1999Delivered on: 29 June 1999
Satisfied on: 7 October 2005
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: 1 eastgrove road sheffield.
Fully Satisfied
12 March 1999Delivered on: 17 March 1999
Satisfied on: 7 October 2005
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: Property k/a 122 ranby road sheffield t/n syk 382894.
Fully Satisfied
12 March 1999Delivered on: 17 March 1999
Satisfied on: 7 October 2005
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: Property k/a 923 ecclesall road sheffield t/n SYK370772.
Fully Satisfied
12 March 1999Delivered on: 17 March 1999
Satisfied on: 7 October 2005
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: Property k/a 35 cowlishaw road sheffield t/n syk 178933.
Fully Satisfied
22 January 1999Delivered on: 9 February 1999
Satisfied on: 7 October 2005
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: 12 thompson road sheffield t/no: syk 163188.
Fully Satisfied
3 November 1998Delivered on: 13 November 1998
Satisfied on: 7 October 2005
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: 18 holberry gardens broomhall sheffield south yorkshire.
Fully Satisfied
27 February 1998Delivered on: 6 March 1998
Satisfied on: 7 October 2005
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: 36 havelock street sheffield south yorkshire t/n SYK50681.
Fully Satisfied
6 January 1998Delivered on: 15 January 1998
Satisfied on: 7 October 2005
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: 61 thompson road sheffield south yorkshire t/n syk 307120.
Fully Satisfied
11 December 1997Delivered on: 18 December 1997
Satisfied on: 7 October 2005
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: Property k/a 59 thompson road sheffield south yorkshire t/n SYK9587.
Fully Satisfied
11 December 1997Delivered on: 18 December 1997
Satisfied on: 7 October 2005
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: The freehold of 7 and the leasehold of 9 ranmoor park road sheffield south yorkshire.
Fully Satisfied
9 May 1977Delivered on: 26 May 1977
Satisfied on: 8 October 1997
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: Freehold property being no. 30 high street, doncastor, south yorkshire.
Fully Satisfied
31 August 2005Delivered on: 7 September 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £311,080.00 due or to become due from the company to.
Particulars: 396 ecclesall road sheffield.
Outstanding
31 August 2005Delivered on: 7 September 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £257,550.00 due or to become due from the company to.
Particulars: 451 glossop road sheffield.
Outstanding
31 August 2005Delivered on: 7 September 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £171,700.00 due or to become due from the company to.
Particulars: 8 harland road sheffield.
Outstanding
31 August 2005Delivered on: 7 September 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £170,000.00 due or to become due from the company to.
Particulars: 61 thompson road sheffield.
Outstanding
9 May 2005Delivered on: 10 May 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £119,000.00 due or to become due from the company to the chargee.
Particulars: 37 filey street sheffield S10 2FG t/n SYK497483.
Outstanding
13 May 2004Delivered on: 29 May 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £280.500.00 due or to become due from the company to the chargee.
Particulars: 5 roslin road, sheffield t/no SYK25682.
Outstanding
19 September 2003Delivered on: 25 September 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 7 trevor street london.
Outstanding
28 July 2003Delivered on: 7 August 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £273000.00 due or to become due from the company to the chargee.
Particulars: L/H property known as 13 moor oaks road sheffield S10 1BX.
Outstanding
22 May 2003Delivered on: 28 May 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 111 broomspring lane sheffield S10 2FD.
Outstanding
22 May 2003Delivered on: 28 May 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 109 broomspring lane sheffield S10 2FD.
Outstanding
16 October 2002Delivered on: 18 October 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £110,872 due or to become due from the company to the chargee.
Particulars: L/H property k/a 17 cemetary avenue sheffield t/no: SYK122868.
Outstanding
28 August 2002Delivered on: 31 August 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £233,725.00 due or to become due from the company to the chargee.
Particulars: The property k/a 6 & 6A clarke dell, broomhill, sheffield, S10 2NR, t/ns SYK972, SYK360235, SYK367303 & SYK359266.
Outstanding
28 August 2002Delivered on: 31 August 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £221,600.00 due or to become due from the company to the chargee.
Particulars: The f/h property k/a 46 westbourne road, sheffield, S10 2QQ.
Outstanding
1 July 2002Delivered on: 2 July 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 449 crookesmoor road sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
9 April 2002Delivered on: 11 April 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 59 thompson road sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
9 April 2002Delivered on: 11 April 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 12 thompson road sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
9 April 2002Delivered on: 11 April 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 107 neill road sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
9 April 2002Delivered on: 11 April 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 18 holberry gardens sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
9 April 2002Delivered on: 11 April 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 36 havelock street sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
9 April 2002Delivered on: 11 April 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 383 fulwood road sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
9 April 2002Delivered on: 11 April 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 eastgrove road sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
9 April 2002Delivered on: 11 April 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 346 crookesmoor road sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
9 April 2002Delivered on: 11 April 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 18 clarke street sheffield the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding

Filing History

12 January 2024Total exemption full accounts made up to 30 December 2022 (10 pages)
7 December 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
21 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 30 December 2021 (13 pages)
23 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 30 December 2020 (11 pages)
21 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 30 December 2019 (14 pages)
2 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 30 December 2018 (12 pages)
7 January 2019Total exemption full accounts made up to 30 December 2017 (12 pages)
2 January 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
27 April 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
27 March 2018Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD to 398 Ecclesall Road Sheffield S11 8PJ on 27 March 2018 (1 page)
8 February 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 16,000
(4 pages)
18 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 16,000
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 16,000
(4 pages)
5 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 16,000
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 16,000
(4 pages)
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 16,000
(4 pages)
18 January 2013Director's details changed for Paul Caplan on 1 October 2009 (2 pages)
18 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
18 January 2013Director's details changed for Paul Caplan on 1 October 2009 (2 pages)
18 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
18 January 2013Director's details changed for Paul Caplan on 1 October 2009 (2 pages)
20 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
25 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 61 (3 pages)
25 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 61 (3 pages)
12 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (13 pages)
12 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (13 pages)
27 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
27 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (13 pages)
17 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (13 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
26 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (2 pages)
26 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (2 pages)
15 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (9 pages)
15 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (9 pages)
11 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
11 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
11 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
11 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
20 January 2009Return made up to 20/11/08; full list of members (5 pages)
20 January 2009Return made up to 20/11/08; full list of members (5 pages)
27 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
27 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
17 January 2008Return made up to 20/11/07; full list of members (6 pages)
17 January 2008Return made up to 20/11/07; full list of members (6 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Resolutions
  • RES13 ‐ Re purchase of property 22/03/07
(2 pages)
18 April 2007Resolutions
  • RES13 ‐ Re purchase of property 22/03/07
(2 pages)
31 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
31 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
18 December 2006Return made up to 20/11/06; full list of members (6 pages)
18 December 2006Return made up to 20/11/06; full list of members (6 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
29 December 2005Return made up to 20/11/05; full list of members (6 pages)
29 December 2005Return made up to 20/11/05; full list of members (6 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
13 December 2004Return made up to 20/11/04; full list of members (7 pages)
13 December 2004Return made up to 20/11/04; full list of members (7 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
26 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
26 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
30 December 2003Ad 13/07/01--------- £ si 1000@1 (2 pages)
30 December 2003Return made up to 20/11/03; full list of members (7 pages)
30 December 2003Return made up to 20/11/03; full list of members (7 pages)
30 December 2003Ad 13/07/01--------- £ si 1000@1 (2 pages)
3 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
3 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
5 December 2002Return made up to 20/11/02; full list of members (7 pages)
5 December 2002Return made up to 20/11/02; full list of members (7 pages)
27 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
27 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
5 December 2001Return made up to 20/11/01; full list of members (6 pages)
5 December 2001Return made up to 20/11/01; full list of members (6 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
15 January 2001Return made up to 20/11/00; full list of members (6 pages)
15 January 2001Return made up to 20/11/00; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
6 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
4 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 December 1999Return made up to 20/11/99; full list of members (6 pages)
14 December 1999Return made up to 20/11/99; full list of members (6 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
26 April 1999Registered office changed on 26/04/99 from: 2 rutland park sheffield S10 2PD (1 page)
26 April 1999Registered office changed on 26/04/99 from: 2 rutland park sheffield S10 2PD (1 page)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
15 January 1999Return made up to 20/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 January 1999Return made up to 20/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 December 1998Registered office changed on 15/12/98 from: 28 kenwood park road, sheffield. S7 1NG. (1 page)
15 December 1998Registered office changed on 15/12/98 from: 28 kenwood park road, sheffield. S7 1NG. (1 page)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
1 December 1997Full accounts made up to 30 November 1996 (5 pages)
1 December 1997Full accounts made up to 30 November 1996 (5 pages)
1 December 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
1 December 1997Return made up to 20/11/97; no change of members (4 pages)
1 December 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
1 December 1997Return made up to 20/11/97; no change of members (4 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997New secretary appointed (2 pages)
24 January 1997Company name changed stop loss LTD\certificate issued on 24/01/97 (2 pages)
24 January 1997Company name changed stop loss LTD\certificate issued on 24/01/97 (2 pages)
16 December 1996Company name changed milltarn LIMITED\certificate issued on 17/12/96 (3 pages)
16 December 1996Company name changed milltarn LIMITED\certificate issued on 17/12/96 (3 pages)
13 December 1996Return made up to 20/11/96; no change of members (4 pages)
13 December 1996Return made up to 20/11/96; no change of members (4 pages)
30 September 1996Full accounts made up to 30 November 1995 (5 pages)
30 September 1996Full accounts made up to 30 November 1995 (5 pages)
17 January 1996Return made up to 20/11/95; full list of members (6 pages)
17 January 1996Return made up to 20/11/95; full list of members (6 pages)
14 August 1995Full accounts made up to 30 November 1994 (5 pages)
14 August 1995Full accounts made up to 30 November 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
26 March 1990Return made up to 20/11/89; full list of members (4 pages)
21 February 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
15 February 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
26 June 1987Director's particulars changed (2 pages)
1 January 1968Incorporation (15 pages)
1 January 1968Incorporation (15 pages)