Sheffield
South Yorkshire
S10 4LX
Director Name | Mrs Marilyn Maria Newsome |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2007(34 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Fairway Lodge Moor Sheffield South Yorkshire S10 4LX |
Secretary Name | Mrs Marilyn Maria Newsome |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2007(35 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Fairway Lodge Moor Sheffield South Yorkshire S10 4LX |
Director Name | Jonathan Newsome |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(38 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | 68 Queen Street Sheffield South Yorkshire S1 1WR |
Director Name | Mr Jack Newsome |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 October 1997) |
Role | Tool Factor |
Correspondence Address | 39 Hilltop Road Grenoside Sheffield South Yorkshire S30 3PE |
Director Name | Mrs Ruth Newsome |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 11 November 2009) |
Role | Secretary |
Correspondence Address | 16 The Fairway Lodge Moor Sheffield South Yorkshire S10 4LX |
Secretary Name | Mrs Ruth Newsome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | Flat 22 Block 2 141 Halifax Road Sheffield S6 1LB |
Director Name | Malcolm Adrian Sellars |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | Hedgerows Spridlington Road Faldingworth Lincolnshire LN8 3SQ |
Website | newsometools.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2757002 |
Telephone region | Sheffield |
Registered Address | Unit 1 Harleston Street Sheffield South Yorkshire S4 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
900 at £1 | Martin Newsome 90.00% Ordinary |
---|---|
100 at £1 | Jonathan Newsome 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £387,029 |
Cash | £5,906 |
Current Liabilities | £420,527 |
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 April 2024 (2 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
25 July 2001 | Delivered on: 28 July 2001 Satisfied on: 28 March 2008 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 meadow street sheffield. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
21 February 2001 | Delivered on: 23 February 2001 Satisfied on: 21 August 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land and buildings on north side of upper allen street sheffield in the county of south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
14 December 1999 | Delivered on: 4 January 2000 Satisfied on: 21 August 2001 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over any debt (purchased or to be purchased or purported to be purchased pursuant to the invoice finance agreement which fails to vest a floating charge over all property etc. see the mortgage charge document for full details. Fully Satisfied |
24 November 1999 | Delivered on: 30 November 1999 Satisfied on: 21 August 2001 Persons entitled: Yorkshire 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 |
10 July 1998 | Delivered on: 16 July 1998 Satisfied on: 16 August 2000 Persons entitled: Stenham PLC Classification: Deed of variation (to a fixed and floating charge dated 10TH february 1998) Secured details: All liabilities of the company to the chargee whether or not originally owed jointly or severally or in any other capacity but excluding any sum or liability payment of which would be unlawful. Particulars: & a legal mortgage over l/h land under t/no.SYK261440 being land and buildings on the north west side of upper allen street sheffield. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 February 1998 | Delivered on: 11 February 1998 Satisfied on: 8 July 2000 Persons entitled: Stenahm PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether or not originally owed to the chargee and whether owed jointly or severally or in any other capacity but excluding any sum or liability payment of which would be unlawful. Particulars: A legal mortgage over the real property; fixed charge over all fittings plant equipment machinery tools vehicles furniture and other tangible moveable property, its goodwill and uncalled capital and book debts; floating charge over the whole of its undertaking and property.. See the mortgage charge document for full details. Fully Satisfied |
20 October 1989 | Delivered on: 25 October 1989 Satisfied on: 16 August 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery implements utensils furniture & equipment all intellectual property rights choses in action & claims. Fully Satisfied |
26 August 1988 | Delivered on: 9 September 1988 Satisfied on: 14 November 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: The l/h property at meadow street/upper allen street sheffield & or the proceeds of the sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 2009 | Delivered on: 16 September 2009 Satisfied on: 7 December 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 August 2005 | Delivered on: 27 August 2005 Satisfied on: 18 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 July 2005 | Delivered on: 28 July 2005 Satisfied on: 18 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 1 harlestone street sheffield t/no's SYK217695 and syk 64263. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 June 2005 | Delivered on: 17 June 2005 Satisfied on: 17 April 2010 Persons entitled: Merchant Trade Finance Limited Classification: Trade finance deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods financed by merchant trade finance limited and documents representing such goods either by way of purchase/sale, sale only, purchase only, until funds financed repaid in full. Fully Satisfied |
27 May 2003 | Delivered on: 6 June 2003 Satisfied on: 15 August 2011 Persons entitled: J Newsome (Tools) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 1 harleston street forncett street sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 August 2001 | Delivered on: 2 August 2001 Satisfied on: 28 March 2008 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
25 July 2001 | Delivered on: 28 July 2001 Satisfied on: 28 March 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 October 1983 | Delivered on: 4 November 1983 Satisfied on: 4 August 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companies f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts a charge by way of legal mortgage 41 beechwood road, sheffield, south yorkshire title no syk 49315. Fully Satisfied |
27 August 2019 | Delivered on: 28 August 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Unit 1, harleston works, forncett street, sheffield, S4 7QB. Title number: SYK217695. Unit 1, harleston works, forncett street, sheffield, S4 7QB. Title number: SYK64263. Outstanding |
1 July 2013 | Delivered on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 1 harleston street sheffield t/no SYK217695 SYK64263. Notification of addition to or amendment of charge. Outstanding |
27 June 2013 | Delivered on: 1 July 2013 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Outstanding |
10 June 2013 | Delivered on: 18 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 March 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
---|---|
13 May 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
28 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
28 August 2019 | Registration of charge 010482600020, created on 27 August 2019 (51 pages) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
19 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
13 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 December 2013 | Satisfaction of charge 16 in full (8 pages) |
7 December 2013 | Satisfaction of charge 16 in full (8 pages) |
18 July 2013 | Satisfaction of charge 14 in full (4 pages) |
18 July 2013 | Satisfaction of charge 15 in full (4 pages) |
18 July 2013 | Satisfaction of charge 14 in full (4 pages) |
18 July 2013 | Satisfaction of charge 15 in full (4 pages) |
3 July 2013 | Registration of charge 010482600019 (10 pages) |
3 July 2013 | Registration of charge 010482600019 (10 pages) |
1 July 2013 | Registration of charge 010482600018 (9 pages) |
1 July 2013 | Registration of charge 010482600018 (9 pages) |
18 June 2013 | Registration of charge 010482600017 (9 pages) |
18 June 2013 | Registration of charge 010482600017 (9 pages) |
15 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Appointment of Jonathan Newsome as a director (3 pages) |
7 March 2011 | Appointment of Jonathan Newsome as a director (3 pages) |
29 April 2010 | Director's details changed for Marilyn Maria Newsome on 24 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mr Martin John Newsome on 24 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Marilyn Maria Newsome on 24 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mr Martin John Newsome on 24 April 2010 (2 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 February 2010 | Termination of appointment of Ruth Newsome as a director (2 pages) |
6 February 2010 | Termination of appointment of Ruth Newsome as a director (2 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Location of register of members (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
19 September 2007 | Return made up to 24/04/07; full list of members; amend (8 pages) |
19 September 2007 | Return made up to 24/04/07; full list of members; amend (8 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New secretary appointed (1 page) |
14 June 2007 | Return made up to 24/04/07; no change of members
|
14 June 2007 | Return made up to 24/04/07; no change of members
|
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
9 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 August 2005 | Particulars of mortgage/charge (6 pages) |
27 August 2005 | Particulars of mortgage/charge (6 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Return made up to 24/04/05; full list of members (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 April 2005 | Return made up to 24/04/05; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 April 2004 | Return made up to 24/04/04; full list of members (8 pages) |
30 April 2004 | Return made up to 24/04/04; full list of members (8 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: meadow street sheffield S3 7BJ (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: meadow street sheffield S3 7BJ (1 page) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Return made up to 30/04/01; full list of members
|
27 April 2001 | Return made up to 30/04/01; full list of members
|
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
4 January 2000 | Particulars of mortgage/charge (7 pages) |
4 January 2000 | Particulars of mortgage/charge (7 pages) |
30 November 1999 | Particulars of mortgage/charge (4 pages) |
30 November 1999 | Particulars of mortgage/charge (4 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
24 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 July 1998 | Particulars of mortgage/charge (5 pages) |
16 July 1998 | Particulars of mortgage/charge (5 pages) |
30 June 1998 | Return made up to 30/04/98; no change of members
|
30 June 1998 | Return made up to 30/04/98; no change of members
|
3 June 1998 | Director's particulars changed (1 page) |
3 June 1998 | Director's particulars changed (1 page) |
11 February 1998 | Particulars of mortgage/charge (5 pages) |
11 February 1998 | Particulars of mortgage/charge (5 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
20 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
23 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
23 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |