Company NamePanache Lingerie Limited
Company StatusActive
Company Number01524006
CategoryPrivate Limited Company
Incorporation Date22 October 1980(43 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr John Anthony Power
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1995(15 years after company formation)
Appointment Duration28 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Drake House Crescent
Waterthorpe
Sheffield
South Yorkshire
S20 7HT
Director NameMr Daniel Thomas Power
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2007(26 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Drake House Crescent
Waterthorpe
Sheffield
South Yorkshire
S20 7HT
Director NameLouise Ellen Power
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2007(26 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Drake House Crescent
Waterthorpe
Sheffield
South Yorkshire
S20 7HT
Director NameSiobhan Marie Grantham
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2007(26 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Drake House Crescent
Waterthorpe
Sheffield
South Yorkshire
S20 7HT
Secretary NameMr William Edward Henry Montague
StatusCurrent
Appointed19 October 2017(37 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address7 Drake House Crescent
Waterthorpe
Sheffield
South Yorkshire
S20 7HT
Director NamePaul William Webster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(10 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 11 October 1991)
RoleAdministrator
Correspondence Address29 Wingfield Crescent
Sheffield
South Yorkshire
S12 4WA
Director NameMaureen Power
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(10 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 22 January 2007)
RoleCompany Director
Correspondence Address20 Bradway Close
Sheffield
South Yorkshire
S17 4QY
Director NameAnthony Bernard Power
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(10 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 22 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bradway Road
Bradway
Sheffield
South Yorkshire
S17 4QT
Secretary NamePaul William Webster
NationalityBritish
StatusResigned
Appointed19 September 1991(10 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 11 October 1991)
RoleCompany Director
Correspondence Address29 Wingfield Crescent
Sheffield
South Yorkshire
S12 4WA
Secretary NameMr Derek Ewers
NationalityBritish
StatusResigned
Appointed16 January 1992(11 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wilsic Road
Tickhill
Doncaster
South Yorkshire
DN11 9LF
Secretary NameLeslie Stuart Holloway
NationalityBritish
StatusResigned
Appointed01 April 1992(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1993)
RoleCompany Director
Correspondence Address21 Hall View
Mattersey
Doncaster
South Yorkshire
DN10 5HY
Secretary NameAnthony Bernard Power
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(12 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bradway Road
Bradway
Sheffield
South Yorkshire
S17 4QT
Secretary NameAnthony Bernard Power
NationalityBritish
StatusResigned
Appointed14 May 1993(12 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bradway Road
Bradway
Sheffield
South Yorkshire
S17 4QT
Secretary NamePeter Glaves
NationalityBritish
StatusResigned
Appointed23 July 1993(12 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2001)
RoleSecretary
Correspondence Address44 Bridle Stile Gardens
Mosborough
Sheffield
S20 5EH
Secretary NameMrs Jenny Mary Peel
NationalityBritish
StatusResigned
Appointed01 August 2004(23 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Riverdale Road
Sheffield
South Yorkshire
S10 3FB
Secretary NameMrs Jennifer Claire Gayle
StatusResigned
Appointed23 December 2009(29 years, 2 months after company formation)
Appointment Duration12 months (resigned 22 December 2010)
RoleCompany Director
Correspondence Address7 Drake House Crescent
Waterthorpe
Sheffield
South Yorkshire
S20 7HT
Secretary NameAndrew Thorpe
NationalityBritish
StatusResigned
Appointed23 December 2010(30 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 2013)
RoleCompany Director
Correspondence AddressDrake House Crescent
Waterthorpe
Sheffield
South Yorkshire
S20 7HT
Secretary NameMrs Jennifer Claire Gayle
StatusResigned
Appointed07 August 2013(32 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 September 2017)
RoleCompany Director
Correspondence Address7 Drake House Crescent
Waterthorpe
Sheffield
South Yorkshire
S20 7HT

Contact

Websitepanache-lingerie.com
Telephone029 53977857
Telephone regionCardiff

Location

Registered Address7 Drake House Crescent
Waterthorpe
Sheffield
South Yorkshire
S20 7HT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

1.2k at £1Daniel Thomas Power
25.00%
Ordinary
1.2k at £1John Anthony Power
25.00%
Ordinary
1.2k at £1Louise Ellen Power
25.00%
Ordinary
1.2k at £1Siobhan Marie Grantham
25.00%
Ordinary

Financials

Year2014
Turnover£24,786,000
Gross Profit£12,354,000
Net Worth£7,587,000
Cash£1,026,000
Current Liabilities£8,111,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return17 September 2023 (7 months, 3 weeks ago)
Next Return Due1 October 2024 (4 months, 3 weeks from now)

Charges

27 December 2012Delivered on: 12 January 2013
Persons entitled: Faunus Group International Inc

Classification: Debenture
Secured details: All monies due or to become due from the seller 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 see image for full details.
Outstanding
4 November 2011Delivered on: 5 November 2011
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: F/H property k/a land on the north side of main road renishaw derbyshire t/n DY380006.
Outstanding
18 October 2004Delivered on: 20 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: F/H property k/a parade house 11 commercial street sheffield south yorkshire t/n SYK419088.
Outstanding
1 September 2004Delivered on: 7 September 2004
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.
Outstanding
20 October 2021Delivered on: 22 October 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 April 2003Delivered on: 7 May 2003
Satisfied on: 3 November 2011
Persons entitled: Hsbc 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: Bryward house commercial street sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 September 1997Delivered on: 27 September 1997
Satisfied on: 2 September 2005
Persons entitled: Midland 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
23 July 1990Delivered on: 1 August 1990
Satisfied on: 12 August 2004
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: Commercial property known as mancham way, barbot hall industial estate rotherham, in the district of rotherham in the county of south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 1986Delivered on: 23 June 1986
Satisfied on: 12 August 2004
Persons entitled: Commercial Credit Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at barbot industrial estate park gate rotherham south yorkshire.
Fully Satisfied
14 October 1983Delivered on: 19 October 1983
Satisfied on: 12 August 2004
Persons entitled: Yorkshire 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 (including trade fixtures) fixed plant and machinery.
Fully Satisfied

Filing History

12 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
15 December 2022Full accounts made up to 30 June 2022 (28 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
8 December 2021Full accounts made up to 30 June 2021 (28 pages)
22 October 2021Registration of charge 015240060010, created on 20 October 2021 (53 pages)
21 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
11 July 2021Group of companies' accounts made up to 30 June 2020 (44 pages)
2 October 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
8 July 2020Group of companies' accounts made up to 30 June 2019 (45 pages)
13 March 2020Withdrawal of a person with significant control statement on 13 March 2020 (2 pages)
13 March 2020Notification of Panache Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
7 January 2019Group of companies' accounts made up to 30 June 2018 (44 pages)
24 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
20 November 2017Group of companies' accounts made up to 30 June 2017 (45 pages)
20 November 2017Group of companies' accounts made up to 30 June 2017 (45 pages)
24 October 2017Appointment of Mr William Edward Henry Montague as a secretary on 19 October 2017 (2 pages)
24 October 2017Appointment of Mr William Edward Henry Montague as a secretary on 19 October 2017 (2 pages)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
26 September 2017Termination of appointment of Jennifer Claire Gayle as a secretary on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Jennifer Claire Gayle as a secretary on 26 September 2017 (1 page)
7 November 2016Group of companies' accounts made up to 30 June 2016 (52 pages)
7 November 2016Group of companies' accounts made up to 30 June 2016 (52 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
24 August 2016Satisfaction of charge 9 in full (4 pages)
24 August 2016Satisfaction of charge 9 in full (4 pages)
21 November 2015Group of companies' accounts made up to 30 June 2015 (32 pages)
21 November 2015Group of companies' accounts made up to 30 June 2015 (32 pages)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4,800
(5 pages)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4,800
(5 pages)
12 April 2015Group of companies' accounts made up to 30 June 2014 (32 pages)
12 April 2015Group of companies' accounts made up to 30 June 2014 (32 pages)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4,800
(5 pages)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4,800
(5 pages)
3 March 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
3 March 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
4 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4,800
(5 pages)
4 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4,800
(5 pages)
8 August 2013Termination of appointment of Andrew Thorpe as a secretary (1 page)
8 August 2013Termination of appointment of Andrew Thorpe as a secretary (1 page)
7 August 2013Appointment of Mrs Jennifer Claire Gayle as a secretary (1 page)
7 August 2013Appointment of Mrs Jennifer Claire Gayle as a secretary (1 page)
30 April 2013Group of companies' accounts made up to 30 June 2012 (33 pages)
30 April 2013Group of companies' accounts made up to 30 June 2012 (33 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 9 (14 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 9 (14 pages)
19 September 2012Director's details changed for Mr John Anthony Power on 16 September 2012 (2 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
19 September 2012Director's details changed for Louise Ellen Power on 16 September 2012 (2 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
19 September 2012Director's details changed for Mr John Anthony Power on 16 September 2012 (2 pages)
19 September 2012Director's details changed for Louise Ellen Power on 16 September 2012 (2 pages)
16 December 2011Group of companies' accounts made up to 30 June 2011 (26 pages)
16 December 2011Group of companies' accounts made up to 30 June 2011 (26 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
24 May 2011Director's details changed for Daniel Thomas Power on 3 May 2011 (2 pages)
24 May 2011Director's details changed for Daniel Thomas Power on 3 May 2011 (2 pages)
24 May 2011Director's details changed for Daniel Thomas Power on 3 May 2011 (2 pages)
10 February 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
10 February 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
12 January 2011Appointment of Andrew Thorpe as a secretary (3 pages)
12 January 2011Appointment of Andrew Thorpe as a secretary (3 pages)
11 January 2011Termination of appointment of Jennifer Gayle as a secretary (2 pages)
11 January 2011Termination of appointment of Jennifer Gayle as a secretary (2 pages)
17 September 2010Director's details changed for Louise Ellen Power on 17 September 2010 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Louise Ellen Power on 17 September 2010 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Daniel Thomas Power on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Siobhan Marie Grantham on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Siobhan Marie Grantham on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Daniel Thomas Power on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Siobhan Marie Grantham on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Daniel Thomas Power on 1 August 2010 (2 pages)
14 April 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
14 April 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
24 March 2010Director's details changed for Siobham Marie Grantham on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Siobham Marie Grantham on 24 March 2010 (2 pages)
23 December 2009Appointment of Mrs Jennifer Claire Gayle as a secretary (1 page)
23 December 2009Appointment of Mrs Jennifer Claire Gayle as a secretary (1 page)
16 October 2009Termination of appointment of Jenny Peel as a secretary (1 page)
16 October 2009Termination of appointment of Jenny Peel as a secretary (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Return made up to 17/09/09; full list of members (5 pages)
29 September 2009Return made up to 17/09/09; full list of members (5 pages)
22 September 2009Director's change of particulars / daniel power / 01/09/2009 (1 page)
22 September 2009Director's change of particulars / daniel power / 01/09/2009 (1 page)
26 March 2009Accounts for a medium company made up to 30 June 2008 (24 pages)
26 March 2009Accounts for a medium company made up to 30 June 2008 (24 pages)
10 February 2009Director's change of particulars / john power / 31/12/2008 (1 page)
10 February 2009Registered office changed on 10/02/2009 from panache house 11 commercial street sheffield south yorkshire S1 2AT (1 page)
10 February 2009Director's change of particulars / louise power / 05/01/2009 (1 page)
10 February 2009Director's change of particulars / john power / 31/12/2008 (1 page)
10 February 2009Director's change of particulars / daniel power / 26/01/2009 (1 page)
10 February 2009Registered office changed on 10/02/2009 from panache house 11 commercial street sheffield south yorkshire S1 2AT (1 page)
10 February 2009Director's change of particulars / louise power / 05/01/2009 (1 page)
10 February 2009Director's change of particulars / daniel power / 26/01/2009 (1 page)
26 September 2008Return made up to 17/09/08; full list of members (5 pages)
26 September 2008Return made up to 17/09/08; full list of members (5 pages)
18 March 2008Accounts for a medium company made up to 30 June 2007 (26 pages)
18 March 2008Accounts for a medium company made up to 30 June 2007 (26 pages)
25 February 2008Director's change of particulars / siobham grantham / 21/02/2008 (1 page)
25 February 2008Director's change of particulars / john power / 21/02/2008 (1 page)
25 February 2008Director's change of particulars / louise power / 21/02/2008 (1 page)
25 February 2008Director's change of particulars / louise power / 21/02/2008 (1 page)
25 February 2008Director's change of particulars / siobham grantham / 21/02/2008 (1 page)
25 February 2008Director's change of particulars / john power / 21/02/2008 (1 page)
25 February 2008Director's change of particulars / daniel power / 21/02/2008 (1 page)
25 February 2008Director's change of particulars / daniel power / 21/02/2008 (1 page)
24 September 2007Return made up to 17/09/07; full list of members (4 pages)
24 September 2007Return made up to 17/09/07; full list of members (4 pages)
19 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
19 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
17 February 2007Memorandum and Articles of Association (13 pages)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (1 page)
17 February 2007New director appointed (1 page)
17 February 2007Memorandum and Articles of Association (13 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (1 page)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
25 January 2007Resolutions
  • RES13 ‐ Purchase shares 08/01/07
(1 page)
25 January 2007Resolutions
  • RES13 ‐ Purchase shares 08/01/07
(1 page)
7 December 2006Accounts for a medium company made up to 30 June 2006 (21 pages)
7 December 2006Accounts for a medium company made up to 30 June 2006 (21 pages)
26 September 2006Return made up to 17/09/06; full list of members (3 pages)
26 September 2006Return made up to 17/09/06; full list of members (3 pages)
23 March 2006Accounts for a medium company made up to 30 June 2005 (22 pages)
23 March 2006Accounts for a medium company made up to 30 June 2005 (22 pages)
5 January 2006Return made up to 17/09/05; full list of members (3 pages)
5 January 2006Return made up to 17/09/05; full list of members (3 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Accounts for a medium company made up to 30 June 2004 (22 pages)
8 February 2005Accounts for a medium company made up to 30 June 2004 (22 pages)
16 December 2004Secretary's particulars changed (1 page)
16 December 2004Secretary's particulars changed (1 page)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
4 October 2004Return made up to 17/09/04; full list of members (8 pages)
4 October 2004Return made up to 17/09/04; full list of members (8 pages)
7 September 2004Particulars of mortgage/charge (9 pages)
7 September 2004Particulars of mortgage/charge (9 pages)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
1 March 2004Amended accounts made up to 30 June 2003 (20 pages)
1 March 2004Amended accounts made up to 30 June 2003 (20 pages)
18 November 2003Accounts for a medium company made up to 30 June 2003 (21 pages)
18 November 2003Accounts for a medium company made up to 30 June 2003 (21 pages)
15 October 2003Return made up to 17/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 October 2003Return made up to 17/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 June 2003Registered office changed on 19/06/03 from: mangham way barbot hall industrial estate rotherham south yorks S61 4RL (1 page)
19 June 2003Registered office changed on 19/06/03 from: mangham way barbot hall industrial estate rotherham south yorks S61 4RL (1 page)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
27 October 2002Accounts for a medium company made up to 30 June 2002 (18 pages)
27 October 2002Accounts for a medium company made up to 30 June 2002 (18 pages)
17 October 2002Return made up to 17/09/02; full list of members (8 pages)
17 October 2002Return made up to 17/09/02; full list of members (8 pages)
23 October 2001Accounts for a medium company made up to 30 June 2001 (18 pages)
23 October 2001Accounts for a medium company made up to 30 June 2001 (18 pages)
11 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
14 September 2001Secretary's particulars changed;director's particulars changed (1 page)
14 September 2001Secretary's particulars changed;director's particulars changed (1 page)
14 September 2001Director's particulars changed (1 page)
14 September 2001Director's particulars changed (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
13 March 2001Accounts for a medium company made up to 30 June 2000 (19 pages)
13 March 2001Accounts for a medium company made up to 30 June 2000 (19 pages)
12 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2000Accounts for a medium company made up to 30 June 1999 (19 pages)
26 April 2000Accounts for a medium company made up to 30 June 1999 (19 pages)
20 September 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/99
(5 pages)
20 September 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/99
(5 pages)
30 September 1998Accounts for a medium company made up to 30 June 1998 (19 pages)
30 September 1998Accounts for a medium company made up to 30 June 1998 (19 pages)
22 September 1998Return made up to 19/09/98; no change of members (4 pages)
22 September 1998Return made up to 19/09/98; no change of members (4 pages)
13 October 1997Accounts for a medium company made up to 30 June 1997 (19 pages)
13 October 1997Accounts for a medium company made up to 30 June 1997 (19 pages)
7 October 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
21 October 1996Accounts for a medium company made up to 30 June 1996 (20 pages)
21 October 1996Accounts for a medium company made up to 30 June 1996 (20 pages)
3 October 1996Return made up to 19/09/96; full list of members (6 pages)
3 October 1996Return made up to 19/09/96; full list of members (6 pages)
7 November 1995New director appointed (2 pages)
7 November 1995New director appointed (2 pages)
13 October 1995Accounts for a medium company made up to 30 June 1995 (14 pages)
13 October 1995Accounts for a medium company made up to 30 June 1995 (14 pages)
11 October 1995Return made up to 19/09/95; no change of members (4 pages)
11 October 1995Return made up to 19/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
16 September 1994Return made up to 19/09/94; no change of members (4 pages)
11 November 1993Return made up to 19/09/93; full list of members (5 pages)
13 April 1993Company name changed A.J. & D. marketing LIMITED\certificate issued on 14/04/93 (2 pages)
13 April 1993Company name changed A.J. & D. marketing LIMITED\certificate issued on 14/04/93 (2 pages)
9 October 1992Return made up to 19/09/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
10 December 1991Accounts for a medium company made up to 30 June 1991 (9 pages)
10 December 1991Accounts for a medium company made up to 30 June 1991 (9 pages)
19 November 1991Return made up to 19/09/91; no change of members (6 pages)
16 October 1990Accounts for a small company made up to 30 June 1990 (5 pages)
16 October 1990Accounts for a small company made up to 30 June 1990 (5 pages)
1 October 1990Return made up to 19/09/90; full list of members (4 pages)
13 November 1989Return made up to 06/11/89; full list of members (4 pages)
30 September 1988Return made up to 16/09/88; full list of members (4 pages)
21 October 1987Return made up to 05/10/87; full list of members (4 pages)
29 November 1986Return made up to 10/11/86; full list of members (4 pages)
29 November 1986Return made up to 10/11/86; full list of members (4 pages)
28 November 1986Registered office changed on 28/11/86 from: mangham way barbot hall industrial estate rotherham south yorkshire S61 4RL (1 page)
28 November 1986Registered office changed on 28/11/86 from: mangham way barbot hall industrial estate rotherham south yorkshire S61 4RL (1 page)
11 November 1986Accounts for a small company made up to 30 June 1986 (4 pages)
11 November 1986Accounts for a small company made up to 30 June 1986 (4 pages)
8 September 1983Accounts made up to 30 June 1983 (7 pages)
8 September 1983Accounts made up to 30 June 1983 (7 pages)
1 September 1983Accounts made up to 31 March 1982 (6 pages)
1 September 1983Accounts made up to 31 March 1982 (6 pages)
4 March 1981Company name changed\certificate issued on 04/03/81 (4 pages)
4 March 1981Company name changed\certificate issued on 04/03/81 (4 pages)
22 October 1980Incorporation (15 pages)
22 October 1980Incorporation (15 pages)