Stannington
Sheffield
S6 6BG
Secretary Name | Jack Batty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2004(28 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 14 November 2023) |
Role | Retired |
Correspondence Address | The Bungalow Greaves Lane Stannington Sheffield South Yorkshire S6 6BG |
Director Name | John Batty |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | The Bungalow Greaves Lane Stannington Sheffield South Yorkshire S6 6BG |
Director Name | Alan Clithero |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 May 1992) |
Role | Company Director |
Correspondence Address | 89-91 Roscoe Bank Sheffield South Yorkshire S6 5PN |
Director Name | Audrey Clithero |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | 89-91 Roscoe Bank Stannington Sheffield South Yorkshire S6 5PN |
Secretary Name | Christine Allred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 11 Staindrop View Chapeltown Sheffield South Yorkshire S30 4YS |
Secretary Name | Barbara Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(28 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 14 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Greavies Lane Stannington Sheffield S6 6BG |
Registered Address | 11 Venture One Business Park Long Acre Close Sheffield S20 3FR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
34.1k at £1 | J. Batty 100.00% Ordinary |
---|---|
1 at £1 | Mrs B. Batty 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,050 |
Current Liabilities | £3,050 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
17 June 1983 | Delivered on: 24 June 1983 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: Yard & premises k/a issac works at hobson place, sheffield title nos:- syk 164892 and syk 107245. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
26 February 1982 | Delivered on: 9 March 1982 Satisfied on: 22 October 1991 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as wire works on the north side of walkley lane in the district of sheffield, south yorks. Title no: syk 645. Fully Satisfied |
26 February 1982 | Delivered on: 3 March 1982 Satisfied on: 22 July 1999 Persons entitled: Yorkshire Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital together with all fixtures (incl trade fixtures) fixed plant & machinery (please see doc M20). Fully Satisfied |
31 January 1978 | Delivered on: 6 February 1978 Satisfied on: 22 October 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands and hereditaments & premises in sheffield t/n syk 645 with all fixtures (see doc M19 for details). Fully Satisfied |
9 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
2 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
13 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
23 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
22 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Barbara Batty on 9 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Barbara Batty on 9 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Barbara Batty on 9 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 11 venture one business park long acre close sheffield S20 3FR (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 60 scotland street sheffield south yorkshire S3 7DB (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 60 scotland street sheffield south yorkshire S3 7DB (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 11 venture one business park long acre close sheffield S20 3FR (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
12 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
4 January 2007 | Return made up to 09/12/06; full list of members (6 pages) |
4 January 2007 | Return made up to 09/12/06; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 January 2006 | Return made up to 09/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 09/12/05; full list of members (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: hobson place sheffield S6 2GS (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: hobson place sheffield S6 2GS (1 page) |
23 August 2004 | Secretary resigned (2 pages) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | Secretary resigned (2 pages) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | Return made up to 21/06/04; full list of members (7 pages) |
23 August 2004 | Return made up to 21/06/04; full list of members (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
24 December 2002 | Return made up to 09/12/02; full list of members (6 pages) |
24 December 2002 | Return made up to 09/12/02; full list of members (6 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
8 January 2002 | Return made up to 09/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 09/12/01; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 January 2000 | Return made up to 09/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 09/12/99; full list of members (6 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Company name changed loxley dismantling company limit ed\certificate issued on 16/07/99 (2 pages) |
15 July 1999 | Company name changed loxley dismantling company limit ed\certificate issued on 16/07/99 (2 pages) |
21 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
21 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
25 January 1999 | Return made up to 09/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 09/12/98; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
28 November 1997 | Return made up to 09/12/97; no change of members
|
28 November 1997 | Return made up to 09/12/97; no change of members
|
9 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
9 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
19 December 1996 | Return made up to 09/12/96; full list of members (6 pages) |
19 December 1996 | Return made up to 09/12/96; full list of members (6 pages) |
22 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
22 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
27 November 1995 | Return made up to 09/12/95; no change of members (4 pages) |
27 November 1995 | Return made up to 09/12/95; no change of members (4 pages) |