Halfway
Sheffield
S20 3GH
Director Name | Mrs Edith Mary Hutchinson |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 August 1998) |
Role | Housewife |
Correspondence Address | 29 Bowden Avenue Barlborough Chesterfield Derbyshire |
Director Name | Mr Michael Howard Hutchinson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 22 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conway Hawthorne Close Barlborough Chesterfield Derbyshire S43 4JF |
Secretary Name | Mr Michael Howard Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 22 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conway Hawthorne Close Barlborough Chesterfield Derbyshire S43 4JF |
Director Name | Pauline Hutchinson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(24 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 22 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Conway Hawthorne Close Barlborough Chesterfield Derbyshire S43 4JF |
Director Name | Victoria Amanda Jane Hutchinson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 August 2014) |
Role | Admin Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Conway Hawthorne Close Barlborough Chesterfield Derbyshire S43 4JF |
Website | supa-aquatics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2510134 |
Telephone region | Sheffield |
Registered Address | Unit 2a, New Street, Holbrook Industrial Estate Halfway Sheffield S20 3GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Supa Holdings (Yorkshire) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £627,710 |
Cash | £8,054 |
Current Liabilities | £32,600 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (11 months, 4 weeks from now) |
22 August 2014 | Delivered on: 28 August 2014 Persons entitled: Michael Howard Hutchinson Classification: A registered charge Particulars: By way of debenture, any mortgage, charge (whether fixed or floating, legal or equitable) pledge, lien, hypothecation, assignment as security, title retention or any other type of arrangement that has a similar effect to any of them; including the freehold property known as unit 2A new street, holbrook industrial estate, halfway, sheffield S20 3GH registered at hm land registry under title number SYK123227. Outstanding |
---|---|
22 August 2014 | Delivered on: 26 August 2014 Persons entitled: Michael Howard Hutchinson Classification: A registered charge Particulars: By way of legal mortgage, the freehold property known as unit 2A new street, holbrook industrial estate, halfway, sheffield S20 3GH registered at hm land registry under title number SYK123227. Outstanding |
25 June 1991 | Delivered on: 27 June 1991 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. Outstanding |
3 November 1987 | Delivered on: 17 November 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at south side of new street holbrook sheffield yorkshire. Title no: syk 123227. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 November 2023 | Total exemption full accounts made up to 30 September 2023 (10 pages) |
---|---|
20 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
21 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
27 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
5 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
7 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
2 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
13 December 2017 | Satisfaction of charge 011229270004 in full (1 page) |
13 December 2017 | Satisfaction of charge 011229270004 in full (1 page) |
6 December 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
6 December 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
30 November 2017 | Satisfaction of charge 011229270003 in full (4 pages) |
30 November 2017 | Satisfaction of charge 011229270003 in full (4 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 April 2015 | Registered office address changed from Unit 2a New Street Holbrook Industrial, Holbrook Sheffield South Yorkshire S20 3GH to Unit 2a, New Street, Holbrook Industrial Estate, Halfway Sheffield S20 3GH on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Unit 2a New Street Holbrook Industrial, Holbrook Sheffield South Yorkshire S20 3GH to Unit 2a, New Street, Holbrook Industrial Estate, Halfway Sheffield S20 3GH on 29 April 2015 (1 page) |
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
7 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
1 September 2014 | Termination of appointment of Victoria Amanda Jane Hutchinson as a director on 1 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Victoria Amanda Jane Hutchinson as a director on 1 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Victoria Amanda Jane Hutchinson as a director on 1 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Christopher Goodlad as a director on 22 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Pauline Hutchinson as a director on 22 August 2014 (1 page) |
28 August 2014 | Registration of charge 011229270004, created on 22 August 2014 (24 pages) |
28 August 2014 | Termination of appointment of Pauline Hutchinson as a director on 22 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Michael Howard Hutchinson as a secretary on 22 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Christopher Goodlad as a director on 22 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Michael Howard Hutchinson as a director on 22 August 2014 (1 page) |
28 August 2014 | Registration of charge 011229270004, created on 22 August 2014 (24 pages) |
28 August 2014 | Termination of appointment of Michael Howard Hutchinson as a secretary on 22 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Michael Howard Hutchinson as a director on 22 August 2014 (1 page) |
26 August 2014 | Registration of charge 011229270003, created on 22 August 2014 (32 pages) |
26 August 2014 | Registration of charge 011229270003, created on 22 August 2014 (32 pages) |
6 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
22 November 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Pauline Hutchinson on 26 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Pauline Hutchinson on 26 April 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
19 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
5 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
9 February 2004 | Accounts for a small company made up to 30 September 2003 (14 pages) |
9 February 2004 | Accounts for a small company made up to 30 September 2003 (14 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
24 February 2003 | Accounts for a medium company made up to 30 September 2002 (12 pages) |
24 February 2003 | Accounts for a medium company made up to 30 September 2002 (12 pages) |
9 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
21 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
21 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 May 2000 | Return made up to 26/04/00; full list of members
|
18 May 2000 | Return made up to 26/04/00; full list of members
|
15 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
29 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
15 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 April 1998 | Return made up to 26/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 26/04/98; no change of members (4 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
29 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
29 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 May 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
20 May 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
8 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
8 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 April 1996 | Return made up to 26/04/96; full list of members (6 pages) |
26 April 1996 | Return made up to 26/04/96; full list of members (6 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
27 June 1991 | Particulars of mortgage/charge (3 pages) |
27 June 1991 | Particulars of mortgage/charge (3 pages) |
17 November 1987 | Particulars of mortgage/charge (3 pages) |
17 November 1987 | Particulars of mortgage/charge (3 pages) |