Sheffield
S11 8FT
Director Name | Mr David Scott Hinchliffe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2004(35 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omega Court 360 Cemetery Road Sheffield S11 8FT |
Secretary Name | Mr David Ernest Hinchliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2004(35 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omega Court 360 Cemetery Road Sheffield S11 8FT |
Director Name | Mr Michael John Nelson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Legal Advisor |
Country of Residence | England |
Correspondence Address | Omega Court 360 Cemetery Road Sheffield S11 8FT |
Director Name | Anthea Hinchliffe |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 44-46 Savile Street Sheffield S4 7UD |
Secretary Name | Mr Stuart Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 5 Newfield Place, Dore Sheffield S17 3ER |
Secretary Name | Anthony Douglas Francis Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(24 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 17 Somersby Avenue Walton Chesterfield Derbyshire S42 7LY |
Director Name | Anthony Douglas Francis Willis |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 17 Somersby Avenue Walton Chesterfield Derbyshire S42 7LY |
Secretary Name | Carole Lesley Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 30 Ashfurlong Road Dore Sheffield South Yorkshire S17 3NL |
Director Name | Kenneth Joffre Sherwood |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1997(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Wrenwood Main Road Ridgeway Sheffield South Yorkshire S12 3XR |
Website | primesiteuk.co.uk |
---|
Registered Address | Omega Court 360 Cemetery Road Sheffield S11 8FT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
42k at £1 | David Ernest Hinchliffe 51.00% Ordinary |
---|---|
20.2k at £1 | David Scott Hinchliffe 24.50% Ordinary |
20.2k at £1 | Susannah Rose Hinchliffe 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,819,596 |
Cash | £42,220 |
Current Liabilities | £1,325,269 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
27 December 1989 | Delivered on: 5 January 1990 Satisfied on: 2 February 1991 Persons entitled: Yorkshire 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: 45 , 47-51, 53 and 55 radcliffe road west bridgford, nottingham title nos. Nt 196306, nt 42114, nt 60902 nt 26286. including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
26 May 1989 | Delivered on: 6 June 1989 Satisfied on: 18 March 2000 Persons entitled: Yorkshire 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 land containing 458 acres or thereabouts situate at chatsworth road and foljambe road chesterfield, derbyshire including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 1988 | Delivered on: 15 November 1988 Satisfied on: 15 March 1989 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: 170 alfreton road, sutton in ashfield, nottinghamshire title no:- 197096 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 September 1988 | Delivered on: 20 September 1988 Satisfied on: 18 March 2000 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: Coppice garage 540 woodborough road mapperly nottinghamshire title no. Nt 108644 538 woodborough road title no. Nt 7569 nad 536 woodborough road title no. Nt 76919 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 1985 | Delivered on: 20 November 1986 Satisfied on: 1 September 1995 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: Land & buildings on the south east side of abbeydale road south sheffield south yorkshire title no. Syk 176670 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1980 | Delivered on: 8 December 1980 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: 605 queens road, sheffield, south yorkshire. Title no. Syk 96316. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 2003 | Delivered on: 16 January 2003 Satisfied on: 12 October 2011 Persons entitled: Hsbc 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 property k/a 413 sheffield road whittington moor chesterfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 June 1980 | Delivered on: 7 July 1980 Satisfied on: 2 February 1991 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 new garage, sheffield road, whittington moor, chesterfield, derbyshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 2000 | Delivered on: 7 October 2000 Satisfied on: 17 July 2004 Persons entitled: Hsbc 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: Land and buildings on the north side of brimlington road north whittington moor chesterfield (as shown on plan on form 395 edged red) t/no;-DY315189. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 October 1999 | Delivered on: 6 October 1999 Satisfied on: 17 August 2001 Persons entitled: Midland 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: 536 woodborough rd,mapperley nottingham (f/hold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 January 1999 | Delivered on: 27 January 1999 Satisfied on: 12 October 2011 Persons entitled: Midland 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: Keetons hill and wrights hill sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 January 1999 | Delivered on: 27 January 1999 Satisfied on: 21 April 2004 Persons entitled: Midland 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: The property 164/184 (even nos) london road & 84/92 (even nos) wrights hill sheffield t/n SYK129584,SYK309437 and YWE65146. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 January 1999 | Delivered on: 20 January 1999 Satisfied on: 17 August 2001 Persons entitled: Midland 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: Coppice garage and 538 woodborough road mapperley nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 January 1999 | Delivered on: 20 January 1999 Satisfied on: 10 June 1999 Persons entitled: Midland 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: Land and buildings on the north east side of sheffield road whitington moor. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 July 1998 | Delivered on: 1 August 1998 Satisfied on: 31 August 2005 Persons entitled: David Ernest Hinchcliffe; Michael John Nelson and Garvin Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: F/H land and buildings on the south west side of wrights hill sheffield t/no: SYK236247. Fully Satisfied |
23 July 1998 | Delivered on: 1 August 1998 Satisfied on: 17 August 2001 Persons entitled: David Ernest Hinchcliffe; Michael John Nelson and Garvin Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: F/H land at keetons hill and wrights hill sheffield t/no: SYK390911. Fully Satisfied |
23 July 1998 | Delivered on: 1 August 1998 Satisfied on: 17 August 2001 Persons entitled: David Ernest Hinchcliffe; Michael John Nelson and Garvin Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: F/H land on the north side of upwell street sheffield t/no: SYK194715. Fully Satisfied |
1 December 1993 | Delivered on: 14 December 1993 Satisfied on: 18 March 2000 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 property k/a phoenix works hall sheffield road rotherham t/n SYK334571 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. Fully Satisfied |
30 June 1978 | Delivered on: 6 July 1978 Satisfied on: 18 March 2000 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: 178-184 (even nos) london rd., 84-92 (even nos) wrights hill and land and building on the s/e side of wrights hill sheffield S. yorks. Title no wyk 65146. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1993 | Delivered on: 14 December 1993 Satisfied on: 1 August 1998 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 property k/a 1 - 3 canklow road rotherham south yorkshire t/n SYK188956 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. Fully Satisfied |
18 August 1993 | Delivered on: 6 September 1993 Satisfied on: 8 September 1999 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 land at centenary way rotherham south yorkshire t/n SYK27053 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1993 | Delivered on: 6 September 1993 Satisfied on: 10 June 1999 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 170 alfreton road mansfield nottinghamshire t/n NT197096 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1993 | Delivered on: 6 September 1993 Satisfied on: 10 June 1999 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 property k/a sheffield road garage whittington moor chesterfield derbyshire t/no: dy 76011 and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1993 | Delivered on: 19 January 1993 Satisfied on: 1 September 1995 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and hinchliffe of chesterfield limited to the chargee on any account whatsoever. Particulars: F/H land on the north side of sheffield road, rotherham including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected or affixed thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 October 1991 | Delivered on: 11 October 1991 Satisfied on: 1 September 1995 Persons entitled: Yorkshire 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: 170 alfreton road sutton in ashfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 1991 | Delivered on: 30 August 1991 Satisfied on: 18 March 2000 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: 176 london rd., Sheffield south yorkshire, title no ywe 34782 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 1991 | Delivered on: 30 August 1991 Satisfied on: 18 March 2000 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: 164-174 (even numbers) london rd sheffield, south yorkshire title no syk 129584. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1990 | Delivered on: 6 February 1990 Satisfied on: 1 September 1995 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or hinchliffe of chesterfield limited to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of sheffield road, whittington moor, chesterfield title no dy 76011 including all fixtures & fittings (other than trade, fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1990 | Delivered on: 6 February 1990 Satisfied on: 4 January 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or hinchliffe of nottingham limited to the chargee on any account whatsoever. Particulars: F/H property situate at and k/a 45, 47-51, 53 and 55 radcliffe road, west bridgford, nottingham, title nos. Nt 196306, nt 42114, nt 60902, and nt 26286 including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1991 | Delivered on: 1 November 1991 Satisfied on: 18 March 2000 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £66,418.10 due from the company to the chargee under the terms of the charge. Particulars: All its right, title & interest in & to all sums payable under the insurance (see 395 for full details). Fully Satisfied |
12 February 2021 | Delivered on: 17 February 2021 Persons entitled: David Ernest Hinchliffe, Susannah Rose Hinchliffe, David Scott Hinchliffe and Barnett Waddingham Trustees Limited as Trustees of the Ashdell Pension Scheme Classification: A registered charge Particulars: Townhead house, 10-14 townhead street, sheffield S1 2EE registered under title number SYK449497. Outstanding |
1 November 2020 | Delivered on: 4 November 2020 Persons entitled: David Ernest Hinchliffe David Scott Hinchliffe Susannah Rose Hinchliffe Barnett Waddingham Trustees Limited Classification: A registered charge Particulars: Townhead house, 10 - 14 townhead street, sheffield S1 2EE hm land registry title number SYK449497. Outstanding |
1 May 2012 | Delivered on: 4 May 2012 Persons entitled: David Ernest Hinchliffe Susannah Rose Hinchliffe David Scott Hinchliffe Barnett Waddingham Trustees Limited Classification: Third party legal mortgage of property Secured details: All monies due or to become due from primesite UK limited to the chargee under or in connection with the sum of £340,000 and under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a unit 3 acorn business park woodseats close sheffield t/no. SYK318197 and l/h land being 16 car parking spaces belonging to unit 3 acorn business park woodseats close sheffield t/no. SYK318198. Outstanding |
9 April 2008 | Delivered on: 15 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a unit 4A broom business park, bridgeway, chesterfield part t/no DY196116 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
11 May 2023 | Memorandum and Articles of Association (10 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
26 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
25 January 2022 | Appointment of Mr Michael John Nelson as a director on 25 January 2022 (2 pages) |
26 November 2021 | Satisfaction of charge 009556000034 in full (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
23 February 2021 | Satisfaction of charge 009556000033 in full (1 page) |
17 February 2021 | Registration of charge 009556000034, created on 12 February 2021 (15 pages) |
26 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
4 November 2020 | Registration of charge 009556000033, created on 1 November 2020 (14 pages) |
16 October 2020 | Company name changed hinchliffe group LIMITED\certificate issued on 16/10/20
|
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 June 2017 | Satisfaction of charge 31 in full (2 pages) |
29 June 2017 | Satisfaction of charge 31 in full (2 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
19 October 2016 | Registered office address changed from C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB to C/O Primesite Uk Limited Omega Court 360 Cemetery Road Sheffield S11 8FT on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB to C/O Primesite Uk Limited Omega Court 360 Cemetery Road Sheffield S11 8FT on 19 October 2016 (1 page) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
8 August 2016 | Satisfaction of charge 32 in full (1 page) |
8 August 2016 | Satisfaction of charge 32 in full (1 page) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
23 February 2015 | Registered office address changed from Tyzack House 6 Broadfield Close Sheffield South Yorkshire S8 0XN to C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Tyzack House 6 Broadfield Close Sheffield South Yorkshire S8 0XN to C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB on 23 February 2015 (1 page) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
1 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
27 September 2011 | Registered office address changed from 3 Acorn Business Park, Woodseats Close Sheffield S8 0TB United Kingdom on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from 3 Acorn Business Park, Woodseats Close Sheffield S8 0TB United Kingdom on 27 September 2011 (1 page) |
15 August 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
15 August 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
18 June 2010 | Director's details changed for Mr David Ernest Hinchliffe on 18 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Mr David Ernest Hinchliffe on 18 June 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr David Ernest Hinchliffe on 18 June 2010 (1 page) |
18 June 2010 | Director's details changed for Mr David Scott Hinchliffe on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr David Ernest Hinchliffe on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr David Scott Hinchliffe on 18 June 2010 (2 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
5 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
5 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 broom business park bridge way chesterfield derbyshire S41 9QG (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 broom business park bridge way chesterfield derbyshire S41 9QG (1 page) |
26 September 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
26 September 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
9 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
20 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
24 February 2005 | Return made up to 24/01/05; full list of members
|
24 February 2005 | Return made up to 24/01/05; full list of members
|
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | Secretary resigned (1 page) |
28 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
28 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: brimington road north chesterfield derbyshire S41 9AN (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: brimington road north chesterfield derbyshire S41 9AN (1 page) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
11 March 2003 | Return made up to 24/01/03; full list of members (5 pages) |
11 March 2003 | Return made up to 24/01/03; full list of members (5 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
15 July 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
21 February 2002 | Return made up to 24/01/02; full list of members (5 pages) |
21 February 2002 | Return made up to 24/01/02; full list of members (5 pages) |
3 November 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
3 November 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 168-184 london road sheffield S2 4LT (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 168-184 london road sheffield S2 4LT (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2001 | Return made up to 24/01/01; full list of members (5 pages) |
23 March 2001 | Return made up to 24/01/01; full list of members (5 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
7 October 2000 | Particulars of mortgage/charge (4 pages) |
7 October 2000 | Particulars of mortgage/charge (4 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Return made up to 24/01/00; full list of members (6 pages) |
1 March 2000 | Return made up to 24/01/00; full list of members (6 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
25 August 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
13 March 1999 | Return made up to 24/01/99; full list of members (6 pages) |
13 March 1999 | Return made up to 24/01/99; full list of members (6 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Application for reregistration from PLC to private (1 page) |
2 November 1998 | Resolutions
|
2 November 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 November 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 November 1998 | Re-registration of Memorandum and Articles (10 pages) |
2 November 1998 | Application for reregistration from PLC to private (1 page) |
2 November 1998 | Re-registration of Memorandum and Articles (10 pages) |
2 November 1998 | Resolutions
|
22 October 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
22 October 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Return made up to 24/01/98; full list of members (6 pages) |
3 March 1998 | Return made up to 24/01/98; full list of members (6 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
2 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
2 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
5 August 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
5 August 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
18 March 1996 | Return made up to 24/01/96; full list of members (7 pages) |
18 March 1996 | Return made up to 24/01/96; full list of members (7 pages) |
18 March 1996 | Director's particulars changed (2 pages) |
18 March 1996 | Director's particulars changed (2 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1995 | Return made up to 24/01/95; no change of members (10 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: 178 london road sheffield S2 4LT (1 page) |
20 March 1995 | Registered office changed on 20/03/95 from: 178 london road sheffield S2 4LT (1 page) |
20 March 1995 | Return made up to 24/01/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
19 May 1988 | Memorandum and Articles of Association (9 pages) |
19 May 1988 | Memorandum and Articles of Association (9 pages) |