Sheffield
S11 9PA
Secretary Name | Mr Peter Perry Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2000(20 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Karen Louise Porter |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2014(34 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Secretary Name | Mrs Eva Farace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Hamilton Park West London N5 1AE |
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Mr Deryck Cheyne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £296,475 |
Cash | £4,953 |
Current Liabilities | £11,283 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
22 December 2009 | Delivered on: 23 December 2009 Satisfied on: 13 August 2014 Persons entitled: The Mortgage Works (UK) 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 property k/a 6 wingsfield downham market norfolk t/no NK319567 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Fully Satisfied |
---|---|
10 April 2006 | Delivered on: 12 April 2006 Satisfied on: 13 August 2014 Persons entitled: Commercial First Business Limited Classification: Charge Secured details: All monies due or to become due from the company and/or the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and property k/a unit 7 blackstock mews blackstock road finsbury park including all buildings fixtures and fittings on that property,the related rights and the goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
2 May 2000 | Delivered on: 10 May 2000 Satisfied on: 18 April 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 March 2000 | Delivered on: 17 March 2000 Satisfied on: 18 April 2006 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: L/H property k/a 32A portland rise london N4. Fully Satisfied |
16 November 1989 | Delivered on: 22 November 1989 Satisfied on: 15 June 2006 Persons entitled: Allied & Leicester Building Society Classification: Legal charge Secured details: £130,000 and further advances. Particulars: All that f/h land as unit 7 blackstock mews blackstock road finsbury park islington london N1. Title number ngl 603527. Fully Satisfied |
6 October 1987 | Delivered on: 6 October 1987 Satisfied on: 8 January 1990 Persons entitled: Cooperative 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: F/H unit 7 rear of 100 blackstock rd, london W14. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 July 1987 | Delivered on: 7 August 1987 Satisfied on: 18 April 2006 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 January 2009 | Delivered on: 9 January 2009 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 maple road downham market norfolk t/no NY1313637 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
6 January 2009 | Delivered on: 9 January 2009 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 maple road downham market norfolk t/no NK118382. By way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
23 March 2017 | Delivered on: 23 March 2017 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Deed of subsituted security in relation to the leasehold property known as 71 maple road, downham market, norfolk, PE38 9QA. Outstanding |
13 February 2015 | Delivered on: 17 February 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 89 maple road downham market norfolk. Outstanding |
11 December 2014 | Delivered on: 27 December 2014 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 71 maple road downham market norfolk. Outstanding |
8 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
---|---|
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
6 April 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 6 April 2020 (1 page) |
16 October 2019 | Secretary's details changed for Mr Peter Perry Wilson on 10 October 2019 (1 page) |
16 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
19 October 2018 | Director's details changed for Mr Deryck Maxwell Cheyne on 10 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
23 March 2017 | Registration of charge 014309800012, created on 23 March 2017 (5 pages) |
23 March 2017 | Registration of charge 014309800012, created on 23 March 2017 (5 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 February 2016 | Registered office address changed from 51 Clarkegrove Road Sheffield Yorkshire S1 2NH to 51 Clarkegrove Road Sheffield S10 2NH on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 51 Clarkegrove Road Sheffield Yorkshire S1 2NH to 51 Clarkegrove Road Sheffield S10 2NH on 11 February 2016 (1 page) |
6 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 February 2015 | Registration of charge 014309800011, created on 13 February 2015 (5 pages) |
17 February 2015 | Registration of charge 014309800011, created on 13 February 2015 (5 pages) |
27 December 2014 | Registration of charge 014309800010, created on 11 December 2014 (5 pages) |
27 December 2014 | Registration of charge 014309800010, created on 11 December 2014 (5 pages) |
11 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
24 October 2014 | Director's details changed for Mr. Deryck Maxwell Cheyne on 17 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr. Deryck Maxwell Cheyne on 17 October 2014 (2 pages) |
13 August 2014 | Satisfaction of charge 9 in full (4 pages) |
13 August 2014 | Satisfaction of charge 6 in full (4 pages) |
13 August 2014 | Satisfaction of charge 9 in full (4 pages) |
13 August 2014 | Satisfaction of charge 6 in full (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
3 June 2014 | Appointment of Karen Louise Porter as a director (2 pages) |
3 June 2014 | Appointment of Karen Louise Porter as a director (2 pages) |
6 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
20 November 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 November 2009 | Director's details changed for Deryck Maxwell Cheyne on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Deryck Maxwell Cheyne on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Deryck Maxwell Cheyne on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
25 November 2008 | Director's change of particulars / deryck cheyne / 21/01/2008 (1 page) |
25 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
25 November 2008 | Director's change of particulars / deryck cheyne / 21/01/2008 (1 page) |
25 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
11 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
7 December 2004 | Return made up to 20/10/04; full list of members (6 pages) |
7 December 2004 | Return made up to 20/10/04; full list of members (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 August 2004 | Return made up to 20/10/03; full list of members
|
5 August 2004 | Return made up to 20/10/03; full list of members
|
1 August 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
26 April 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
26 April 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
13 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
13 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
7 February 2002 | Return made up to 20/10/01; full list of members
|
7 February 2002 | Return made up to 20/10/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
10 May 2000 | Particulars of mortgage/charge (4 pages) |
10 May 2000 | Particulars of mortgage/charge (4 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 January 1999 | Return made up to 20/10/98; full list of members
|
26 January 1999 | Return made up to 20/10/98; full list of members
|
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 51 hamilton park west highbury london N5 1AE (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: 51 hamilton park west highbury london N5 1AE (1 page) |
1 December 1997 | Return made up to 20/10/97; no change of members (4 pages) |
1 December 1997 | Return made up to 20/10/97; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 August 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 February 1997 | Return made up to 20/10/96; no change of members (4 pages) |
14 February 1997 | Return made up to 20/10/96; no change of members (4 pages) |
8 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
8 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
28 December 1995 | Return made up to 20/10/95; full list of members (6 pages) |
28 December 1995 | Return made up to 20/10/95; full list of members (6 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
19 June 1979 | Incorporation (14 pages) |
19 June 1979 | Incorporation (14 pages) |