Company NameRon Harrison Limited
Company StatusActive
Company Number01074351
CategoryPrivate Limited Company
Incorporation Date29 September 1972(51 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Glyn Ronald Harrison
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young 6 Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameMr Michael Paul Beckingham
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(49 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young 6 Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameMrs Alison Mary Harrison
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(50 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young 6 Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameDoreen Harrison
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(18 years, 10 months after company formation)
Appointment Duration19 years, 6 months (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Broadfield Court
Broadfield Way
Sheffield
South Yorkshire
S8 0XF
Director NameJonathan Richard Harrison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(18 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Broadfield Court
Broadfield Way
Sheffield
South Yorkshire
S8 0XF
Secretary NameDoreen Harrison
NationalityBritish
StatusResigned
Appointed20 August 1991(18 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Hayes Drive
Halfway
Sheffield
South Yorkshire
S20 4TR
Secretary NameAlison Mary Harrison
NationalityBritish
StatusResigned
Appointed25 July 1997(24 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 07 January 2015)
RoleCompany Director
Correspondence Address6 Broadfield Court
Broadfield Way
Sheffield
South Yorkshire
S8 0XB

Contact

Websiteharrisoncameras.co.uk
Email address[email protected]
Telephone0114 2859854
Telephone regionSheffield

Location

Registered Address6 Broadfield Court
Broadfield Way
Sheffield
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1Glyn R. Harrison
71.43%
Ordinary
32 at £1Jonathan Richard Harrison
28.57%
Deferred

Financials

Year2014
Net Worth£517,506
Cash£105,660
Current Liabilities£770,015

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

7 August 2012Delivered on: 9 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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, plant & machinery see image for full details.
Outstanding
12 April 2001Delivered on: 25 April 2001
Satisfied on: 9 June 2005
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: 77 & 79 london road sheffield t/no: SYK156166. 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
26 October 2000Delivered on: 7 November 2000
Satisfied on: 5 September 2009
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: Property k/a 112 & 114 london road sheffield.
Fully Satisfied
30 June 1999Delivered on: 14 July 1999
Satisfied on: 5 September 2009
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: Plot 13 riverside crescent bakewell derbyshire (no 14 riverside crescent). 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
21 July 1997Delivered on: 24 July 1997
Satisfied on: 30 October 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: 146 london road and 148 london road sheffield south yorkshire. 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 February 1997Delivered on: 5 February 1997
Satisfied on: 5 September 2009
Persons entitled: Midland Bank PLC

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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
12 August 1991Delivered on: 15 August 1991
Satisfied on: 5 September 2009
Persons entitled: Midland Bank PLC

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 & floating charge undertaking and all property and assets present and future including book debts uncalled capital and all goodwill.
Fully Satisfied
12 August 1991Delivered on: 14 August 1991
Satisfied on: 5 September 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 146-148 london road sheffield.
Fully Satisfied
4 March 1988Delivered on: 9 March 1988
Satisfied on: 3 September 1997
Persons entitled: Midland 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 estate in nos 77 and 79 london road sheffield.
Fully Satisfied

Filing History

15 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
29 November 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
21 October 2022Appointment of Mrs Alison Mary Harrison as a director on 20 October 2022 (2 pages)
15 September 2022Director's details changed for Mr Glyn Ronald Harrison on 1 January 2022 (2 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
8 October 2021Appointment of Mr Michael Paul Beckingham as a director on 6 October 2021 (2 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
22 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (6 pages)
14 August 2018Change of share class name or designation (2 pages)
10 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 June 2018Change of details for Mr Glyn Ronald Harrison as a person with significant control on 30 June 2016 (2 pages)
15 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 June 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 80
(4 pages)
8 June 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 80
(4 pages)
9 May 2017Purchase of own shares. (3 pages)
9 May 2017Purchase of own shares. (3 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
24 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 November 2016Change of share class name or designation (2 pages)
16 November 2016Particulars of variation of rights attached to shares (2 pages)
16 November 2016Particulars of variation of rights attached to shares (2 pages)
16 November 2016Change of share class name or designation (2 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 May 2016Purchase of own shares. (3 pages)
11 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 96
(4 pages)
11 May 2016Purchase of own shares. (3 pages)
11 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 96
(4 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 112
(4 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 112
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Change of share class name or designation (2 pages)
3 March 2015Particulars of variation of rights attached to shares (2 pages)
3 March 2015Change of share class name or designation (2 pages)
3 March 2015Particulars of variation of rights attached to shares (2 pages)
3 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
13 February 2015Cancellation of shares. Statement of capital on 31 December 2014
  • GBP 112
(4 pages)
13 February 2015Purchase of own shares. (3 pages)
13 February 2015Cancellation of shares. Statement of capital on 31 December 2014
  • GBP 112
(4 pages)
13 February 2015Purchase of own shares. (3 pages)
3 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 January 2015Termination of appointment of Jonathan Richard Harrison as a director on 31 December 2014 (1 page)
29 January 2015Termination of appointment of Jonathan Richard Harrison as a director on 31 December 2014 (1 page)
12 January 2015Termination of appointment of Alison Mary Harrison as a secretary on 7 January 2015 (1 page)
12 January 2015Termination of appointment of Alison Mary Harrison as a secretary on 7 January 2015 (1 page)
12 January 2015Termination of appointment of Alison Mary Harrison as a secretary on 7 January 2015 (1 page)
24 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 160
(4 pages)
24 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 160
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England on 13 May 2014 (1 page)
13 May 2014Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England on 13 May 2014 (1 page)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 160
(5 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 160
(5 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders (5 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders (5 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
1 September 2011Register(s) moved to registered office address (1 page)
1 September 2011Register(s) moved to registered office address (1 page)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 June 2011Termination of appointment of Doreen Harrison as a director (1 page)
15 June 2011Termination of appointment of Doreen Harrison as a director (1 page)
25 March 2011Cancellation of shares. Statement of capital on 25 March 2011
  • GBP 160
(4 pages)
25 March 2011Cancellation of shares. Statement of capital on 25 March 2011
  • GBP 160
(4 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Purchase of own shares. (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 September 2010Registered office address changed from 112-114 London Road Sheffield South Yorkshire S2 4LR on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 112-114 London Road Sheffield South Yorkshire S2 4LR on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 112-114 London Road Sheffield South Yorkshire S2 4LR on 2 September 2010 (1 page)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Glyn Ronald Harrison on 5 August 2010 (2 pages)
24 August 2010Director's details changed for Doreen Harrison on 5 August 2010 (2 pages)
24 August 2010Director's details changed for Doreen Harrison on 5 August 2010 (2 pages)
24 August 2010Director's details changed for Jonathan Richard Harrison on 5 August 2010 (2 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Director's details changed for Jonathan Richard Harrison on 5 August 2010 (2 pages)
24 August 2010Director's details changed for Jonathan Richard Harrison on 5 August 2010 (2 pages)
24 August 2010Secretary's details changed for Alison Mary Harrison on 5 August 2010 (2 pages)
24 August 2010Director's details changed for Glyn Ronald Harrison on 5 August 2010 (2 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Secretary's details changed for Alison Mary Harrison on 5 August 2010 (2 pages)
24 August 2010Director's details changed for Glyn Ronald Harrison on 5 August 2010 (2 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Director's details changed for Doreen Harrison on 5 August 2010 (2 pages)
24 August 2010Secretary's details changed for Alison Mary Harrison on 5 August 2010 (2 pages)
21 October 2009Director's details changed for Glyn Ronald Harrison on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Doreen Harrison on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Jonathan Richard Harrison on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Glyn Ronald Harrison on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Jonathan Richard Harrison on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Doreen Harrison on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Alison Mary Harrison on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Alison Mary Harrison on 21 October 2009 (1 page)
14 September 2009Return made up to 05/08/09; full list of members (4 pages)
14 September 2009Return made up to 05/08/09; full list of members (4 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Director's change of particulars / doreen harrison / 15/06/2009 (1 page)
16 June 2009Director's change of particulars / doreen harrison / 15/06/2009 (1 page)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Return made up to 05/08/08; full list of members (4 pages)
6 November 2008Return made up to 05/08/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 September 2007Return made up to 05/08/07; full list of members (3 pages)
25 September 2007Return made up to 05/08/07; full list of members (3 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 October 2006Location of debenture register (1 page)
10 October 2006Return made up to 05/08/06; full list of members (3 pages)
10 October 2006Location of debenture register (1 page)
10 October 2006Return made up to 05/08/06; full list of members (3 pages)
9 October 2006Location of register of members (1 page)
9 October 2006Location of register of members (1 page)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 September 2005Return made up to 05/08/05; full list of members (3 pages)
26 September 2005Return made up to 05/08/05; full list of members (3 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 August 2004Return made up to 05/08/04; full list of members (7 pages)
20 August 2004Return made up to 05/08/04; full list of members (7 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 August 2003Return made up to 05/08/03; full list of members (7 pages)
7 August 2003Return made up to 05/08/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 August 2002Return made up to 05/08/02; full list of members (7 pages)
13 August 2002Return made up to 05/08/02; full list of members (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2001Registered office changed on 08/10/01 from: 77/79 london road sheffield S2 4LE (1 page)
8 October 2001Registered office changed on 08/10/01 from: 77/79 london road sheffield S2 4LE (1 page)
29 July 2001Return made up to 05/08/01; full list of members (7 pages)
29 July 2001Return made up to 05/08/01; full list of members (7 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 August 2000Return made up to 05/08/00; full list of members (7 pages)
3 August 2000Return made up to 05/08/00; full list of members (7 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 August 1999Return made up to 05/08/99; full list of members (6 pages)
3 August 1999Return made up to 05/08/99; full list of members (6 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 August 1998Return made up to 05/08/98; no change of members (6 pages)
14 August 1998Return made up to 05/08/98; no change of members (6 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1997Return made up to 05/08/97; full list of members (6 pages)
27 August 1997Return made up to 05/08/97; full list of members (6 pages)
30 July 1997New secretary appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Secretary resigned (1 page)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
28 October 1996Director's particulars changed (1 page)
28 October 1996Director's particulars changed (1 page)
3 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 August 1996Return made up to 05/08/96; full list of members (6 pages)
27 August 1996Return made up to 05/08/96; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
21 August 1995Return made up to 05/08/95; no change of members (4 pages)
21 August 1995Return made up to 05/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
15 August 1991Particulars of mortgage/charge (3 pages)
15 August 1991Particulars of mortgage/charge (3 pages)
14 August 1991Particulars of mortgage/charge (3 pages)
14 August 1991Particulars of mortgage/charge (3 pages)
29 September 1972Certificate of incorporation (1 page)
29 September 1972Incorporation (15 pages)
29 September 1972Certificate of incorporation (1 page)
29 September 1972Incorporation (15 pages)