Lightwood Road Marsh Lane
Sheffield
Yorkshire
S21 5RA
Secretary Name | Mr Steven Richard Woolley |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2005(26 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Farm Bole Hill Lane Lightwood Road Marsh Lane Sheffield Yorkshire S21 5RA |
Director Name | Mr John Robert Galloway |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(42 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rother Valley Way Holbrook Sheffield S20 3RW |
Director Name | Brian Woolley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Church Farm Ridgeway Sheffield South Yorkshire |
Director Name | Colin Raymond Woolley |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Plumbley Hall Farm Mosborough Sheffield Yorks |
Secretary Name | Linda Rose Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | New House Plumbley Hall Farm Mosborough Sheffield Yorks |
Secretary Name | Patricia Alice Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 July 2005) |
Role | Garage Proprietor |
Correspondence Address | Church Farm Ridgeway Sheffield South Yorkshire |
Director Name | Mr Paul Joseph Woolley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(26 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildhurst House Off Barbers Row Spinkhill Sheffield South Yorkshire |
Telephone | 0114 2470814 |
---|---|
Telephone region | Sheffield |
Registered Address | Rother Valley Way Holbrook Sheffield S20 3RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £45,805,715 |
Net Worth | £5,592,428 |
Cash | £828,027 |
Current Liabilities | £828,005 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
15 October 2021 | Delivered on: 18 October 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: By way of legal mortgage over all real property, plant and machinery including the freehold property known as land and buildings on the east side of rother valley way, sheffield and registered under title number SYK342640 (for further details please refer to the instrument). Outstanding |
---|---|
1 October 2021 | Delivered on: 5 October 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
10 July 2008 | Delivered on: 18 July 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 November 2021 | Delivered on: 9 November 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: By way of legal mortgage over property including the freehold property known as land and buildings on the east side of rother valley way, sheffield and registered under title numbers SYK342620 and SYK505103 (for further details please refer to the instrument). Outstanding |
15 October 2021 | Delivered on: 18 October 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: By way of legal mortgage over all real property, plant and machinery including the leasehold property known as land and buildings on the east side of rother valley way, holbrook and registered under title number SYK314491 (for further details please refer to the instrument). Outstanding |
24 March 1994 | Delivered on: 12 April 1994 Satisfied on: 2 April 1999 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: Land and buildings situate at rother valley way holbrook industrial estate sheffield and the proceeds of sale thereof with the full benefit of all licences and the assigns the goodwill of the business to the bank together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1983 | Delivered on: 23 November 1983 Satisfied on: 2 April 1999 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 & building on the east side of rother valley way, holbrook industrial estate sheffield, south yorkshire. Title no. Syk 160931 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 September 1983 | Delivered on: 13 September 1983 Satisfied on: 2 April 1999 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. Fully Satisfied |
22 October 1982 | Delivered on: 23 October 1982 Persons entitled: Midland 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: Leasehold premises at rother valley way, holbrook industrial & estate sheffield, south yorkshire. Fully Satisfied |
29 April 1982 | Delivered on: 6 May 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All books debts and other debts present & future. Fully Satisfied |
30 September 1980 | Delivered on: 3 October 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
16 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
30 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
17 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
22 July 2016 | Accounts for a medium company made up to 31 December 2015 (20 pages) |
22 July 2016 | Accounts for a medium company made up to 31 December 2015 (20 pages) |
24 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
19 June 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
19 June 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
12 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
27 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
25 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
10 June 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Director's details changed for Paul Joseph Woolley on 12 February 2012 (2 pages) |
15 May 2012 | Director's details changed for Paul Joseph Woolley on 12 February 2012 (2 pages) |
31 May 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
31 May 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Memorandum and Articles of Association (10 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Memorandum and Articles of Association (10 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
18 May 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
18 May 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
4 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Paul Joseph Woolley on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Paul Joseph Woolley on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Steven Woolley on 27 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Steven Woolley on 27 April 2010 (2 pages) |
29 September 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
29 September 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
9 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
26 June 2008 | Location of register of members (1 page) |
26 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from rother valley holbrook sheffield S20 3RW (1 page) |
26 June 2008 | Location of register of members (1 page) |
26 June 2008 | Location of debenture register (1 page) |
26 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
26 June 2008 | Location of debenture register (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from rother valley holbrook sheffield S20 3RW (1 page) |
19 May 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
19 May 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
26 July 2007 | Return made up to 27/04/07; no change of members (7 pages) |
26 July 2007 | Return made up to 27/04/07; no change of members (7 pages) |
31 May 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
31 May 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
14 June 2006 | Return made up to 27/04/06; full list of members (7 pages) |
14 June 2006 | Return made up to 27/04/06; full list of members (7 pages) |
24 April 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
24 April 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
16 June 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
16 June 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
10 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
29 June 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
29 June 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
8 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
13 May 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
13 May 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
13 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
3 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
26 April 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
26 April 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
28 June 2001 | Return made up to 27/04/01; full list of members (6 pages) |
28 June 2001 | Return made up to 27/04/01; full list of members (6 pages) |
11 May 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
11 May 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
9 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
19 April 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
19 April 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
16 June 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
16 June 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
12 May 1999 | Return made up to 27/04/99; no change of members
|
12 May 1999 | Return made up to 27/04/99; no change of members
|
2 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1998 | Return made up to 27/04/98; full list of members (6 pages) |
21 July 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
21 July 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
21 July 1998 | Return made up to 27/04/98; full list of members (6 pages) |
9 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
9 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 June 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
2 June 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
24 May 1996 | Return made up to 27/04/96; no change of members (4 pages) |
24 May 1996 | Return made up to 27/04/96; no change of members (4 pages) |
4 May 1995 | Return made up to 27/04/95; full list of members
|
4 May 1995 | Return made up to 27/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |