Company NameJ.Newsome (Tools) Limited
Company StatusActive
Company Number01048260
CategoryPrivate Limited Company
Incorporation Date4 April 1972(52 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Martin John Newsome
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address16 The Fairway
Sheffield
South Yorkshire
S10 4LX
Director NameMrs Marilyn Maria Newsome
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(34 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Fairway
Lodge Moor
Sheffield
South Yorkshire
S10 4LX
Secretary NameMrs Marilyn Maria Newsome
NationalityBritish
StatusCurrent
Appointed21 May 2007(35 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Fairway
Lodge Moor
Sheffield
South Yorkshire
S10 4LX
Director NameJonathan Newsome
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(38 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleSales Representative
Country of ResidenceEngland
Correspondence Address68 Queen Street
Sheffield
South Yorkshire
S1 1WR
Director NameMr Jack Newsome
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(19 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 11 October 1997)
RoleTool Factor
Correspondence Address39 Hilltop Road
Grenoside
Sheffield
South Yorkshire
S30 3PE
Director NameMrs Ruth Newsome
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(19 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 11 November 2009)
RoleSecretary
Correspondence Address16 The Fairway
Lodge Moor
Sheffield
South Yorkshire
S10 4LX
Secretary NameMrs Ruth Newsome
NationalityBritish
StatusResigned
Appointed24 May 1991(19 years, 1 month after company formation)
Appointment Duration16 years (resigned 21 May 2007)
RoleCompany Director
Correspondence AddressFlat 22 Block 2
141 Halifax Road
Sheffield
S6 1LB
Director NameMalcolm Adrian Sellars
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(27 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2002)
RoleCompany Director
Correspondence AddressHedgerows
Spridlington Road
Faldingworth
Lincolnshire
LN8 3SQ

Contact

Websitenewsometools.com
Email address[email protected]
Telephone0114 2757002
Telephone regionSheffield

Location

Registered AddressUnit 1
Harleston Street
Sheffield
South Yorkshire
S4 7QB
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

900 at £1Martin Newsome
90.00%
Ordinary
100 at £1Jonathan Newsome
10.00%
Ordinary

Financials

Year2014
Net Worth£387,029
Cash£5,906
Current Liabilities£420,527

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 April 2024 (2 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

25 July 2001Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1989Delivered 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 1988Delivered 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 2009Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 1983Delivered 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 2019Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

8 March 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
13 May 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
28 August 2019Registration of charge 010482600020, created on 27 August 2019 (51 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
30 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
19 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(6 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(6 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(6 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(6 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 December 2013Satisfaction of charge 16 in full (8 pages)
7 December 2013Satisfaction of charge 16 in full (8 pages)
18 July 2013Satisfaction of charge 14 in full (4 pages)
18 July 2013Satisfaction of charge 15 in full (4 pages)
18 July 2013Satisfaction of charge 14 in full (4 pages)
18 July 2013Satisfaction of charge 15 in full (4 pages)
3 July 2013Registration of charge 010482600019 (10 pages)
3 July 2013Registration of charge 010482600019 (10 pages)
1 July 2013Registration of charge 010482600018 (9 pages)
1 July 2013Registration of charge 010482600018 (9 pages)
18 June 2013Registration of charge 010482600017 (9 pages)
18 June 2013Registration of charge 010482600017 (9 pages)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
7 March 2011Appointment of Jonathan Newsome as a director (3 pages)
7 March 2011Appointment of Jonathan Newsome as a director (3 pages)
29 April 2010Director's details changed for Marilyn Maria Newsome on 24 April 2010 (2 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr Martin John Newsome on 24 April 2010 (2 pages)
29 April 2010Director's details changed for Marilyn Maria Newsome on 24 April 2010 (2 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr Martin John Newsome on 24 April 2010 (2 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 February 2010Termination of appointment of Ruth Newsome as a director (2 pages)
6 February 2010Termination of appointment of Ruth Newsome as a director (2 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 May 2009Return made up to 24/04/09; full list of members (4 pages)
6 May 2009Return made up to 24/04/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 June 2008Return made up to 24/04/08; full list of members (4 pages)
19 June 2008Return made up to 24/04/08; full list of members (4 pages)
18 June 2008Location of debenture register (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Location of debenture register (1 page)
18 June 2008Location of register of members (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
19 September 2007Return made up to 24/04/07; full list of members; amend (8 pages)
19 September 2007Return made up to 24/04/07; full list of members; amend (8 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed (1 page)
14 June 2007Return made up to 24/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2007Return made up to 24/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
9 May 2006Return made up to 24/04/06; full list of members (7 pages)
9 May 2006Return made up to 24/04/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 August 2005Particulars of mortgage/charge (6 pages)
27 August 2005Particulars of mortgage/charge (6 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
14 April 2005Return made up to 24/04/05; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 April 2005Return made up to 24/04/05; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 April 2004Return made up to 24/04/04; full list of members (8 pages)
30 April 2004Return made up to 24/04/04; full list of members (8 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 August 2003Registered office changed on 19/08/03 from: meadow street sheffield S3 7BJ (1 page)
19 August 2003Registered office changed on 19/08/03 from: meadow street sheffield S3 7BJ (1 page)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
13 May 2003Return made up to 24/04/03; full list of members (7 pages)
13 May 2003Return made up to 24/04/03; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 May 2002Return made up to 24/04/02; full list of members (7 pages)
13 May 2002Return made up to 24/04/02; full list of members (7 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
27 April 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 May 2000Return made up to 30/04/00; full list of members (7 pages)
26 May 2000Return made up to 30/04/00; full list of members (7 pages)
4 January 2000Particulars of mortgage/charge (7 pages)
4 January 2000Particulars of mortgage/charge (7 pages)
30 November 1999Particulars of mortgage/charge (4 pages)
30 November 1999Particulars of mortgage/charge (4 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 May 1999Return made up to 30/04/99; full list of members (6 pages)
24 May 1999Return made up to 30/04/99; full list of members (6 pages)
10 May 1999Full accounts made up to 31 December 1998 (16 pages)
10 May 1999Full accounts made up to 31 December 1998 (16 pages)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
16 July 1998Particulars of mortgage/charge (5 pages)
16 July 1998Particulars of mortgage/charge (5 pages)
30 June 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 June 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 June 1998Director's particulars changed (1 page)
3 June 1998Director's particulars changed (1 page)
11 February 1998Particulars of mortgage/charge (5 pages)
11 February 1998Particulars of mortgage/charge (5 pages)
9 September 1997Full accounts made up to 31 December 1996 (11 pages)
9 September 1997Full accounts made up to 31 December 1996 (11 pages)
20 May 1997Return made up to 30/04/97; no change of members (4 pages)
20 May 1997Return made up to 30/04/97; no change of members (4 pages)
23 May 1996Return made up to 30/04/96; full list of members (6 pages)
23 May 1996Return made up to 30/04/96; full list of members (6 pages)
17 May 1996Full accounts made up to 31 December 1995 (11 pages)
17 May 1996Full accounts made up to 31 December 1995 (11 pages)
10 May 1995Return made up to 30/04/95; no change of members (4 pages)
10 May 1995Return made up to 30/04/95; no change of members (4 pages)
19 April 1995Full accounts made up to 31 December 1994 (11 pages)
19 April 1995Full accounts made up to 31 December 1994 (11 pages)