Sheffield
S26 5RL
Director Name | Mr Alan Wood |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 October 1997) |
Role | Company Accountant |
Correspondence Address | 5 Lodge Hill Drive Kiveton Park Sheffield South Yorkshire S31 8RU |
Secretary Name | Mr Richard McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 18 Hillcrest Drive South Anston Sheffield South Yorkshire S25 5FQ |
Director Name | Emma Jane McClure |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 1999) |
Role | Office Manager |
Correspondence Address | 4 Mill Haven North Anston Sheffield South Yorkshire S25 5FU |
Secretary Name | Jayne Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House High Street Apperknowle Dronfield Derbyshire S18 4BD |
Secretary Name | Julie Ann Newsam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 August 2005) |
Role | Accountant |
Correspondence Address | 22 Broadlands Crescent Bramley Rotherham South Yorkshire S66 1WE |
Director Name | Emma McLure |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 August 2008) |
Role | Manager |
Correspondence Address | 4 Mill Haven North Anston Sheffield South Yorkshire S25 5FU |
Secretary Name | Emma McLure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 August 2008) |
Role | Manager |
Correspondence Address | 4 Mill Haven North Anston Sheffield South Yorkshire S25 5FU |
Secretary Name | Susan Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 March 2015) |
Role | Company Director |
Correspondence Address | 4 Greenfield Avenue Hoothorpe Worksop Nottinghamshire S80 4XT |
Secretary Name | Emma Jane McClure |
---|---|
Status | Resigned |
Appointed | 23 March 2015(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 November 2022) |
Role | Company Director |
Correspondence Address | Mansfield Road Wales Bar Sheffield S26 5RL |
Website | mccluretimber.co.uk |
---|---|
Telephone | 0114 2874874 |
Telephone region | Sheffield |
Registered Address | Mansfield Road Wales Bar Sheffield S26 5RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Wales |
Ward | Wales |
Built Up Area | Kiveton Park |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Mr Richard Mcclure 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,608,079 |
Cash | £658,171 |
Current Liabilities | £1,272,064 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
8 April 2010 | Delivered on: 13 April 2010 Persons entitled: The Royal Bank of Scotland 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 and buildings on the west side of mansfield road waleswood t/nos. SYK72599, SYK331627 and SYK128006 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 November 2009 | Delivered on: 13 November 2009 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £535,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Willems 240-HL25 20KG baler serial number -207196 and willems 900-VH1 1KG baler serial number-208388 registration number-208603. Outstanding |
5 December 2008 | Delivered on: 6 December 2008 Persons entitled: Royal Bank of Scotland 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 land at mansfield road wales bar sheffield, t/no SYK530146 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 September 1978 | Delivered on: 6 September 1978 Satisfied on: 11 October 2004 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: All that piece of land having a frontage to the A618 rotherham and pleasley rd at waleswood south yorkshire title no: syk 72599. Fully Satisfied |
2 December 1976 | Delivered on: 7 December 1976 Satisfied on: 11 October 2004 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: Freehold and leasehold property present and future, machinery and fixtures (including trade fixtures) goodwill and uncalled capital present and future, undertaking and all other property and assets present and future, fixed and floating charge, (see document M8). Fully Satisfied |
4 September 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
---|---|
8 May 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
20 October 2016 | Satisfaction of charge 4 in full (1 page) |
7 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
30 December 2015 | Accounts for a small company made up to 31 August 2015 (7 pages) |
19 August 2015 | Director's details changed for Mr Richard Mcclure on 19 August 2015 (2 pages) |
13 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 April 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
24 March 2015 | Appointment of Emma Jane Mcclure as a secretary on 23 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Susan Draper as a secretary on 23 March 2015 (1 page) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 May 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
9 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
13 August 2012 | Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
9 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
8 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Secretary's details changed for Susan Draper on 8 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Susan Draper on 8 July 2011 (2 pages) |
15 July 2010 | Annual return made up to 22 June 2010 (14 pages) |
17 June 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 August 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
17 July 2009 | Return made up to 22/06/09; no change of members (4 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 November 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
18 September 2008 | Return made up to 22/06/08; full list of members (4 pages) |
18 August 2008 | Appointment terminated director emma mclure (1 page) |
18 August 2008 | Appointment terminated secretary emma mclure (1 page) |
18 August 2008 | Secretary appointed susan draper (1 page) |
27 December 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
16 July 2007 | Return made up to 22/06/07; full list of members (7 pages) |
13 September 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
22 August 2006 | Return made up to 22/06/06; full list of members (3 pages) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
13 October 2005 | Secretary resigned (1 page) |
22 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
17 December 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
11 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
1 November 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
4 July 2003 | Return made up to 22/06/03; full list of members
|
12 August 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
25 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
15 August 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
24 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
10 July 2000 | Return made up to 22/06/00; full list of members
|
12 June 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
17 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 June 1999 | Return made up to 22/06/99; full list of members
|
25 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
30 June 1998 | Return made up to 02/07/98; no change of members
|
19 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
3 August 1997 | Return made up to 02/07/97; full list of members (6 pages) |
30 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
4 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
15 September 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
11 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
2 January 1976 | Certificate of incorporation (1 page) |