Sheffield
S11 8QF
Secretary Name | Mrs Shirley Pennington |
---|---|
Status | Current |
Appointed | 14 October 2014(36 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 15 Hickmott Road Sheffield S11 8QF |
Director Name | Mrs Delysia Shiena Jagiellowicz |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(45 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hickmott Road Sheffield S11 8QF |
Secretary Name | Shirley Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 March 2007) |
Role | Secretary |
Correspondence Address | 122 Osborne Road Sheffield South Yorkshire S11 9BB |
Secretary Name | Mr Alan Copley Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(29 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 26 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hickmott Road Sheffield S11 8QF |
Director Name | Mr Alan Copley Pennington |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2021(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hickmott Road Sheffield S11 8QF |
Telephone | 0114 2683222 |
---|---|
Telephone region | Sheffield |
Registered Address | 15 Hickmott Road Sheffield S11 8QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
826 at £1 | Alan Copley Pennington 99.76% Ordinary |
---|---|
2 at £1 | Mr Alan Shaun Pennington 0.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,526,439 |
Cash | £410,801 |
Current Liabilities | £570,638 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
27 January 1992 | Delivered on: 29 January 1992 Persons entitled: Yorkshire 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: Freehold land and buildings on the south east side of queensway rochdale greater manchester. First by way of legal mortgage all the property described in the schedule hereto including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same. Secondly by way of floating charge all moveable fixtures and fittings plant machinery equipment material and articles now or from time to time on or in use in the property described in the schedule hereto. Outstanding |
---|---|
27 January 1992 | Delivered on: 29 January 1992 Persons entitled: Yorkshire 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 on the north west side of neville road croydon and known as 1-11 neville road aforesaid. First by way of legal mortgage all the property described in the schedule hereto including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same. Secondly by way of floating charge all moveable fixtures and fittings plant machinery equipment material and articles now or from time to time on or in use in the property described in the schedule hereto. Outstanding |
28 April 1978 | Delivered on: 8 May 1978 Persons entitled: Yorkshire Bank LTD. 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 south eastern side of richmond road, sheffield title no. Ywe 14927. Outstanding |
28 April 1978 | Delivered on: 8 May 1978 Persons entitled: Yorkshire Bank LTD. 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 at symonds avenue estate rawmarsh, rotherham. Outstanding |
28 April 1978 | Delivered on: 8 May 1978 Persons entitled: Yorkshire Bank LTD. 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 south west side of finchwell road, handsworth, sheffield. Title no ywe 35527. Outstanding |
28 April 1978 | Delivered on: 8 May 1978 Persons entitled: Yorkshire Bank LTD. 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 south east side of finchwell road, handsworth, sheffield. Title no ywe 50705. Outstanding |
9 January 1995 | Delivered on: 24 January 1995 Persons entitled: Yorkshire 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: Unit 1 cowpen lane industrial estate, billingham, cleveland and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 July 1992 | Delivered on: 16 July 1992 Persons entitled: Yorkshire 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: Vyner house front street acomb york including all fixtures and fittings (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 July 1992 | Delivered on: 16 July 1992 Persons entitled: Yorkshire 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: Langley house dodsworth avenue york including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 July 1992 | Delivered on: 16 July 1992 Persons entitled: Yorkshire 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: Kirk house pryme street analby hull including all fixtures and fittings see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 January 1992 | Delivered on: 29 January 1992 Persons entitled: Yorkshire 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 land with supermarket and offices thereon or on some part thereof situate at milton street salburn by the sea in the county of cleveland and containing approximately 2 acres 1486 square yards. By way of floating charge all moveable fixtures and fittings plant machinery equipment material and articles now or from time to time on or in use in the property described in the schedule hereto. Outstanding |
27 January 1992 | Delivered on: 29 January 1992 Persons entitled: Yorkshire 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: Unit bt 373/2 poole hall road netherpool road overpool ellesmere port cheshire. First by way of legal mortgage all the property described in the schedule hereto including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same. Secondly by way of floating charge all moveable fixtures and fittings plant machinery equipment material and articles now or from time to time on or in use in the property described in the schedule hereto. Outstanding |
28 April 1978 | Delivered on: 8 May 1978 Persons entitled: Yorkshire Bank LTD. 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 south side of cricket inn road, sheffield. Title no syk 17705. Outstanding |
13 October 1988 | Delivered on: 17 October 1988 Satisfied on: 12 June 1990 Persons entitled: Yorkshire Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,020 houses at mottram estate, bradleys estate bestall estate, j north estate, pipes and blackburn estate and various small blocks at sheffield. Fully Satisfied |
15 July 1988 | Delivered on: 4 August 1988 Satisfied on: 12 June 1990 Persons entitled: Yorkshire Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H reversions at wood house estate richmond estate and intake estate sheffield. Fully Satisfied |
6 December 2023 | Total exemption full accounts made up to 25 March 2023 (8 pages) |
---|---|
8 November 2023 | Appointment of Mrs Delysia Shiena Jagiellowicz as a director on 1 November 2023 (2 pages) |
19 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
10 January 2023 | Termination of appointment of Alan Copley Pennington as a director on 26 December 2022 (1 page) |
10 January 2023 | Termination of appointment of Alan Copley Pennington as a secretary on 26 December 2022 (1 page) |
20 December 2022 | Total exemption full accounts made up to 25 March 2022 (8 pages) |
20 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 25 March 2021 (8 pages) |
7 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
7 January 2021 | Appointment of Mr Alan Copley Pennington as a director on 6 January 2021 (2 pages) |
6 January 2021 | Total exemption full accounts made up to 25 March 2020 (8 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 25 March 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 25 March 2018 (8 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 25 March 2017 (10 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
19 November 2014 | Appointment of Mrs Shirley Pennington as a secretary on 14 October 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Shirley Pennington as a secretary on 14 October 2014 (2 pages) |
22 October 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
23 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 May 2014 | Section 519 (1 page) |
30 May 2014 | Section 519 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
31 October 2012 | Accounts for a small company made up to 25 March 2012 (6 pages) |
31 October 2012 | Accounts for a small company made up to 25 March 2012 (6 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
17 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a small company made up to 25 March 2011 (6 pages) |
21 December 2011 | Accounts for a small company made up to 25 March 2011 (6 pages) |
23 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Accounts for a small company made up to 25 March 2010 (6 pages) |
24 September 2010 | Accounts for a small company made up to 25 March 2010 (6 pages) |
10 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Register(s) moved to registered inspection location (1 page) |
10 September 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Register(s) moved to registered inspection location (1 page) |
10 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Mr Alan Shaun Pennington on 7 September 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Mr Alan Copley Pennington on 7 September 2010 (1 page) |
9 September 2010 | Secretary's details changed for Mr Alan Copley Pennington on 7 September 2010 (1 page) |
9 September 2010 | Director's details changed for Mr Alan Shaun Pennington on 7 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Alan Shaun Pennington on 7 September 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Mr Alan Copley Pennington on 7 September 2010 (1 page) |
13 October 2009 | Accounts for a small company made up to 25 March 2009 (6 pages) |
13 October 2009 | Accounts for a small company made up to 25 March 2009 (6 pages) |
12 October 2009 | Director's details changed for Mr Alan Shaun Pennington on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Alan Shaun Pennington on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Alan Shaun Pennington on 1 October 2009 (3 pages) |
21 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 25 March 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 25 March 2008 (6 pages) |
29 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
26 November 2007 | Accounts for a small company made up to 25 March 2007 (6 pages) |
26 November 2007 | Accounts for a small company made up to 25 March 2007 (6 pages) |
9 October 2007 | Return made up to 07/09/07; full list of members (7 pages) |
9 October 2007 | Return made up to 07/09/07; full list of members (7 pages) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (1 page) |
1 February 2007 | Accounts for a small company made up to 25 March 2006 (6 pages) |
1 February 2007 | Accounts for a small company made up to 25 March 2006 (6 pages) |
7 November 2006 | Return made up to 07/09/06; full list of members (7 pages) |
7 November 2006 | Return made up to 07/09/06; full list of members (7 pages) |
19 January 2006 | Accounts for a small company made up to 25 March 2005 (6 pages) |
19 January 2006 | Accounts for a small company made up to 25 March 2005 (6 pages) |
19 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
19 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
18 January 2005 | Accounts for a small company made up to 25 March 2004 (6 pages) |
18 January 2005 | Accounts for a small company made up to 25 March 2004 (6 pages) |
19 October 2004 | Return made up to 07/09/04; full list of members
|
19 October 2004 | Return made up to 07/09/04; full list of members
|
6 January 2004 | Accounts for a small company made up to 25 March 2003 (6 pages) |
6 January 2004 | Accounts for a small company made up to 25 March 2003 (6 pages) |
30 September 2003 | Return made up to 07/09/03; full list of members (8 pages) |
30 September 2003 | Return made up to 07/09/03; full list of members (8 pages) |
5 November 2002 | Accounts for a small company made up to 25 March 2002 (6 pages) |
5 November 2002 | Accounts for a small company made up to 25 March 2002 (6 pages) |
1 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
7 November 2001 | Accounts for a small company made up to 25 March 2001 (8 pages) |
7 November 2001 | Accounts for a small company made up to 25 March 2001 (8 pages) |
1 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 25 March 2000 (7 pages) |
17 November 2000 | Accounts for a small company made up to 25 March 2000 (7 pages) |
18 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
18 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 25 March 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 25 March 1999 (7 pages) |
24 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
24 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
25 September 1998 | Return made up to 07/09/98; full list of members (6 pages) |
25 September 1998 | Return made up to 07/09/98; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
2 September 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
13 October 1997 | Return made up to 07/09/97; full list of members (6 pages) |
13 October 1997 | Return made up to 07/09/97; full list of members (6 pages) |
4 September 1997 | Accounts for a small company made up to 25 March 1997 (7 pages) |
4 September 1997 | Accounts for a small company made up to 25 March 1997 (7 pages) |
21 January 1997 | Accounts for a small company made up to 25 March 1996 (8 pages) |
21 January 1997 | Accounts for a small company made up to 25 March 1996 (8 pages) |
7 October 1996 | Return made up to 07/09/96; full list of members
|
7 October 1996 | Return made up to 07/09/96; full list of members
|
28 March 1996 | Return made up to 05/10/92; full list of members (7 pages) |
28 March 1996 | Return made up to 05/10/91; full list of members (7 pages) |
28 March 1996 | Return made up to 05/10/95; full list of members (7 pages) |
28 March 1996 | Return made up to 05/10/91; full list of members (7 pages) |
28 March 1996 | Return made up to 05/10/94; full list of members (7 pages) |
28 March 1996 | Return made up to 05/10/93; full list of members (7 pages) |
28 March 1996 | Return made up to 05/10/94; full list of members (7 pages) |
28 March 1996 | Return made up to 05/10/95; full list of members (7 pages) |
28 March 1996 | Return made up to 05/10/93; full list of members (7 pages) |
28 March 1996 | Return made up to 05/10/92; full list of members (7 pages) |
29 January 1996 | Full accounts made up to 25 March 1995 (12 pages) |
29 January 1996 | Full accounts made up to 25 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (57 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
29 January 1992 | Particulars of mortgage/charge (3 pages) |
29 January 1992 | Particulars of mortgage/charge (3 pages) |
25 November 1977 | Incorporation (17 pages) |