Rotherham
South Yorkshire
S60 2DT
Director Name | Norma May Newall |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(19 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 22 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Secretary Name | Norma May Newall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(19 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 22 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Claire Louise Green |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(19 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 20 December 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8b Bushey Wood Road Sheffield S17 3QB |
Director Name | Kim Elaine Monk |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(22 years after company formation) |
Appointment Duration | 25 years (resigned 20 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 108 Waller Road Sheffield S6 5DQ |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Christopher James Howard Newall 51.28% Ordinary |
---|---|
38 at £1 | Norman May Newall 48.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £264,659 |
Cash | £3,408 |
Current Liabilities | £296 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
25 September 1992 | Delivered on: 1 October 1992 Satisfied on: 30 August 2002 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 cemetary avenue sheffield S.yorks. Fully Satisfied |
---|---|
25 September 1992 | Delivered on: 1 October 1992 Satisfied on: 30 August 2002 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 jarrow rd. Sheffield S. yorks. Fully Satisfied |
27 August 1986 | Delivered on: 28 August 1986 Satisfied on: 30 August 2002 Persons entitled: Whitbread and Company Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land situate on the north side of church street kimberworth, rotherham south yorkshire t/n- syk 182711 and also the buildings erected thereon k/a the manor barn inn, kimberworth. Fully Satisfied |
25 February 1983 | Delivered on: 3 March 1983 Satisfied on: 30 August 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: North side of church street, kimberworth rotherham, south yorkshire title no. Syk 39543 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 May 1982 | Delivered on: 22 May 1982 Satisfied on: 30 August 2002 Persons entitled: Whitbread East Pennines Limited Classification: Legal charge Secured details: All sums that the chargee may be called upon to pay under the terms of a guarantee pursuant to a loan offer letter dated 4TH june 1981 and for securing all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold manor barn inn, church street, kimberworth, nr. Rotherham together with all fixtures. Title no syk 39543. Fully Satisfied |
26 October 1977 | Delivered on: 14 November 1977 Satisfied on: 30 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north side of church street, kimberworth, rotherham, south yorks. Title no. Syk 39543. Fully Satisfied |
26 October 1977 | Delivered on: 7 November 1977 Satisfied on: 30 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 & 55 albion road, rotherham, south yorkshire. Fully Satisfied |
26 October 1977 | Delivered on: 7 November 1977 Satisfied on: 12 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nos, 27, 28, 29, 31, 33 & 34 norwood street, dalton, south yorkshire. Fully Satisfied |
28 November 1994 | Delivered on: 2 December 1994 Satisfied on: 21 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 184 walkley lane sheffield south yorkshire t/n SYK91421. Fully Satisfied |
12 February 1993 | Delivered on: 17 February 1993 Satisfied on: 30 August 2002 Persons entitled: Northern Rock Buiding Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and dwellinghouse k/a 824 ecclesall road, sheffield. Fully Satisfied |
25 September 1992 | Delivered on: 1 October 1992 Satisfied on: 30 August 2002 Persons entitled: Northern Rock Building Society 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 160 pomona st. Sheffield S.yorks. Fully Satisfied |
11 July 1974 | Delivered on: 26 July 1974 Satisfied on: 30 August 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx 417 sq yds of land at norwood st dalton. And 24/25 norwood street, darlton south yorkshire nr.rotherham. Conveyance dated 24-9-73. Fully Satisfied |
22 August 2005 | Delivered on: 26 August 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h premises known as 18 knipe point drive filey road osgodby scarborough. Outstanding |
28 March 2002 | Delivered on: 11 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85 cracknell millsands sheffield S3 8NE. Outstanding |
27 March 2002 | Delivered on: 4 April 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 December 2017 | Micro company accounts made up to 29 March 2017 (3 pages) |
---|---|
11 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
8 September 2017 | Director's details changed for Claire Louise Newall on 23 August 2017 (2 pages) |
20 July 2017 | Change of details for Mr Christopher James Howard Newall as a person with significant control on 4 July 2017 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
16 September 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
18 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Current accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
15 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
1 September 2014 | Director's details changed for Claire Louise Newall on 19 August 2014 (2 pages) |
1 September 2014 | Secretary's details changed for Norma May Newall on 1 September 2014 (1 page) |
1 September 2014 | Director's details changed for Norma May Newall on 19 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Christopher James Howard Newall on 19 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Kim Elaine Monk on 19 August 2014 (2 pages) |
1 September 2014 | Secretary's details changed for Norma May Newall on 1 September 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Director's details changed for Mr Christopher James Howard Newall on 23 March 2012 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
21 September 2009 | Director and secretary's change of particulars / norma newall / 21/09/2009 (1 page) |
18 September 2009 | Director's change of particulars / claire newall / 18/09/2009 (1 page) |
18 September 2009 | Director and secretary's change of particulars / norma newall / 18/09/2009 (1 page) |
18 September 2009 | Director's change of particulars / kim monk / 18/09/2009 (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 24/26 mansfield road rotherham south yorkshire S60 2DT (1 page) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
23 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 September 2005 | Return made up to 08/09/05; full list of members (8 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 September 2004 | Return made up to 08/09/04; full list of members (8 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
31 October 2003 | Return made up to 08/09/03; full list of members
|
27 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
18 September 2002 | Return made up to 08/09/02; full list of members (8 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
18 September 2001 | Return made up to 08/09/01; full list of members (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
3 October 2000 | Return made up to 08/09/00; full list of members
|
28 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: 8 kingsbury close burton on trent staffordshire DE15 0AS (1 page) |
5 December 1999 | Registered office changed on 05/12/99 from: willowbrook moorhouse lane rotherham yorkshire S60 4NQ (1 page) |
5 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
13 September 1999 | Return made up to 08/09/99; no change of members (4 pages) |
11 May 1999 | Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
3 September 1998 | Return made up to 08/09/98; full list of members (6 pages) |
7 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 September 1997 | Return made up to 08/09/97; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1996 | Return made up to 15/09/96; no change of members (4 pages) |
4 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
3 November 1995 | Return made up to 15/09/95; full list of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
22 November 1972 | Certificate of incorporation (1 page) |