Waterthorpe
Sheffield
South Yorkshire
S20 7HT
Director Name | Mr Daniel Thomas Power |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2007(26 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Drake House Crescent Waterthorpe Sheffield South Yorkshire S20 7HT |
Director Name | Louise Ellen Power |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2007(26 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Drake House Crescent Waterthorpe Sheffield South Yorkshire S20 7HT |
Director Name | Siobhan Marie Grantham |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2007(26 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Drake House Crescent Waterthorpe Sheffield South Yorkshire S20 7HT |
Secretary Name | Mr William Edward Henry Montague |
---|---|
Status | Current |
Appointed | 19 October 2017(37 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Drake House Crescent Waterthorpe Sheffield South Yorkshire S20 7HT |
Director Name | Paul William Webster |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(10 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 October 1991) |
Role | Administrator |
Correspondence Address | 29 Wingfield Crescent Sheffield South Yorkshire S12 4WA |
Director Name | Maureen Power |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | 20 Bradway Close Sheffield South Yorkshire S17 4QY |
Director Name | Anthony Bernard Power |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bradway Road Bradway Sheffield South Yorkshire S17 4QT |
Secretary Name | Paul William Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(10 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 October 1991) |
Role | Company Director |
Correspondence Address | 29 Wingfield Crescent Sheffield South Yorkshire S12 4WA |
Secretary Name | Mr Derek Ewers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(11 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wilsic Road Tickhill Doncaster South Yorkshire DN11 9LF |
Secretary Name | Leslie Stuart Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 21 Hall View Mattersey Doncaster South Yorkshire DN10 5HY |
Secretary Name | Anthony Bernard Power |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bradway Road Bradway Sheffield South Yorkshire S17 4QT |
Secretary Name | Anthony Bernard Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bradway Road Bradway Sheffield South Yorkshire S17 4QT |
Secretary Name | Peter Glaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2001) |
Role | Secretary |
Correspondence Address | 44 Bridle Stile Gardens Mosborough Sheffield S20 5EH |
Secretary Name | Mrs Jenny Mary Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Riverdale Road Sheffield South Yorkshire S10 3FB |
Secretary Name | Mrs Jennifer Claire Gayle |
---|---|
Status | Resigned |
Appointed | 23 December 2009(29 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 22 December 2010) |
Role | Company Director |
Correspondence Address | 7 Drake House Crescent Waterthorpe Sheffield South Yorkshire S20 7HT |
Secretary Name | Andrew Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | Drake House Crescent Waterthorpe Sheffield South Yorkshire S20 7HT |
Secretary Name | Mrs Jennifer Claire Gayle |
---|---|
Status | Resigned |
Appointed | 07 August 2013(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 September 2017) |
Role | Company Director |
Correspondence Address | 7 Drake House Crescent Waterthorpe Sheffield South Yorkshire S20 7HT |
Website | panache-lingerie.com |
---|---|
Telephone | 029 53977857 |
Telephone region | Cardiff |
Registered Address | 7 Drake House Crescent Waterthorpe Sheffield South Yorkshire S20 7HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Beighton |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
1.2k at £1 | Daniel Thomas Power 25.00% Ordinary |
---|---|
1.2k at £1 | John Anthony Power 25.00% Ordinary |
1.2k at £1 | Louise Ellen Power 25.00% Ordinary |
1.2k at £1 | Siobhan Marie Grantham 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,786,000 |
Gross Profit | £12,354,000 |
Net Worth | £7,587,000 |
Cash | £1,026,000 |
Current Liabilities | £8,111,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 17 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (4 months, 3 weeks from now) |
27 December 2012 | Delivered 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 2011 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2021 | Delivered on: 22 October 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 April 2003 | Delivered 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 1997 | Delivered 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 1990 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 |
12 October 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Full accounts made up to 30 June 2022 (28 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
8 December 2021 | Full accounts made up to 30 June 2021 (28 pages) |
22 October 2021 | Registration of charge 015240060010, created on 20 October 2021 (53 pages) |
21 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
11 July 2021 | Group of companies' accounts made up to 30 June 2020 (44 pages) |
2 October 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
8 July 2020 | Group of companies' accounts made up to 30 June 2019 (45 pages) |
13 March 2020 | Withdrawal of a person with significant control statement on 13 March 2020 (2 pages) |
13 March 2020 | Notification of Panache Holdings Limited as a person with significant control on 10 March 2020 (2 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
7 January 2019 | Group of companies' accounts made up to 30 June 2018 (44 pages) |
24 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
20 November 2017 | Group of companies' accounts made up to 30 June 2017 (45 pages) |
20 November 2017 | Group of companies' accounts made up to 30 June 2017 (45 pages) |
24 October 2017 | Appointment of Mr William Edward Henry Montague as a secretary on 19 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr William Edward Henry Montague as a secretary on 19 October 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
26 September 2017 | Termination of appointment of Jennifer Claire Gayle as a secretary on 26 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Jennifer Claire Gayle as a secretary on 26 September 2017 (1 page) |
7 November 2016 | Group of companies' accounts made up to 30 June 2016 (52 pages) |
7 November 2016 | Group of companies' accounts made up to 30 June 2016 (52 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
24 August 2016 | Satisfaction of charge 9 in full (4 pages) |
24 August 2016 | Satisfaction of charge 9 in full (4 pages) |
21 November 2015 | Group of companies' accounts made up to 30 June 2015 (32 pages) |
21 November 2015 | Group of companies' accounts made up to 30 June 2015 (32 pages) |
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
12 April 2015 | Group of companies' accounts made up to 30 June 2014 (32 pages) |
12 April 2015 | Group of companies' accounts made up to 30 June 2014 (32 pages) |
22 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
3 March 2014 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
3 March 2014 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
4 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
8 August 2013 | Termination of appointment of Andrew Thorpe as a secretary (1 page) |
8 August 2013 | Termination of appointment of Andrew Thorpe as a secretary (1 page) |
7 August 2013 | Appointment of Mrs Jennifer Claire Gayle as a secretary (1 page) |
7 August 2013 | Appointment of Mrs Jennifer Claire Gayle as a secretary (1 page) |
30 April 2013 | Group of companies' accounts made up to 30 June 2012 (33 pages) |
30 April 2013 | Group of companies' accounts made up to 30 June 2012 (33 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
19 September 2012 | Director's details changed for Mr John Anthony Power on 16 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Director's details changed for Louise Ellen Power on 16 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Director's details changed for Mr John Anthony Power on 16 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Louise Ellen Power on 16 September 2012 (2 pages) |
16 December 2011 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
16 December 2011 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Director's details changed for Daniel Thomas Power on 3 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Daniel Thomas Power on 3 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Daniel Thomas Power on 3 May 2011 (2 pages) |
10 February 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
10 February 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
12 January 2011 | Appointment of Andrew Thorpe as a secretary (3 pages) |
12 January 2011 | Appointment of Andrew Thorpe as a secretary (3 pages) |
11 January 2011 | Termination of appointment of Jennifer Gayle as a secretary (2 pages) |
11 January 2011 | Termination of appointment of Jennifer Gayle as a secretary (2 pages) |
17 September 2010 | Director's details changed for Louise Ellen Power on 17 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Louise Ellen Power on 17 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Daniel Thomas Power on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Siobhan Marie Grantham on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Siobhan Marie Grantham on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Daniel Thomas Power on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Siobhan Marie Grantham on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Daniel Thomas Power on 1 August 2010 (2 pages) |
14 April 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
14 April 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
24 March 2010 | Director's details changed for Siobham Marie Grantham on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Siobham Marie Grantham on 24 March 2010 (2 pages) |
23 December 2009 | Appointment of Mrs Jennifer Claire Gayle as a secretary (1 page) |
23 December 2009 | Appointment of Mrs Jennifer Claire Gayle as a secretary (1 page) |
16 October 2009 | Termination of appointment of Jenny Peel as a secretary (1 page) |
16 October 2009 | Termination of appointment of Jenny Peel as a secretary (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
22 September 2009 | Director's change of particulars / daniel power / 01/09/2009 (1 page) |
22 September 2009 | Director's change of particulars / daniel power / 01/09/2009 (1 page) |
26 March 2009 | Accounts for a medium company made up to 30 June 2008 (24 pages) |
26 March 2009 | Accounts for a medium company made up to 30 June 2008 (24 pages) |
10 February 2009 | Director's change of particulars / john power / 31/12/2008 (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from panache house 11 commercial street sheffield south yorkshire S1 2AT (1 page) |
10 February 2009 | Director's change of particulars / louise power / 05/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / john power / 31/12/2008 (1 page) |
10 February 2009 | Director's change of particulars / daniel power / 26/01/2009 (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from panache house 11 commercial street sheffield south yorkshire S1 2AT (1 page) |
10 February 2009 | Director's change of particulars / louise power / 05/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / daniel power / 26/01/2009 (1 page) |
26 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
26 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
18 March 2008 | Accounts for a medium company made up to 30 June 2007 (26 pages) |
18 March 2008 | Accounts for a medium company made up to 30 June 2007 (26 pages) |
25 February 2008 | Director's change of particulars / siobham grantham / 21/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / john power / 21/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / louise power / 21/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / louise power / 21/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / siobham grantham / 21/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / john power / 21/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / daniel power / 21/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / daniel power / 21/02/2008 (1 page) |
24 September 2007 | Return made up to 17/09/07; full list of members (4 pages) |
24 September 2007 | Return made up to 17/09/07; full list of members (4 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | Resolutions
|
17 February 2007 | Memorandum and Articles of Association (13 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (1 page) |
17 February 2007 | New director appointed (1 page) |
17 February 2007 | Memorandum and Articles of Association (13 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
7 December 2006 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
7 December 2006 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
26 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
23 March 2006 | Accounts for a medium company made up to 30 June 2005 (22 pages) |
23 March 2006 | Accounts for a medium company made up to 30 June 2005 (22 pages) |
5 January 2006 | Return made up to 17/09/05; full list of members (3 pages) |
5 January 2006 | Return made up to 17/09/05; full list of members (3 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2005 | Accounts for a medium company made up to 30 June 2004 (22 pages) |
8 February 2005 | Accounts for a medium company made up to 30 June 2004 (22 pages) |
16 December 2004 | Secretary's particulars changed (1 page) |
16 December 2004 | Secretary's particulars changed (1 page) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Return made up to 17/09/04; full list of members (8 pages) |
4 October 2004 | Return made up to 17/09/04; full list of members (8 pages) |
7 September 2004 | Particulars of mortgage/charge (9 pages) |
7 September 2004 | Particulars of mortgage/charge (9 pages) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
1 March 2004 | Amended accounts made up to 30 June 2003 (20 pages) |
1 March 2004 | Amended accounts made up to 30 June 2003 (20 pages) |
18 November 2003 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
18 November 2003 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
15 October 2003 | Return made up to 17/09/03; full list of members
|
15 October 2003 | Return made up to 17/09/03; full list of members
|
19 June 2003 | Registered office changed on 19/06/03 from: mangham way barbot hall industrial estate rotherham south yorks S61 4RL (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: mangham way barbot hall industrial estate rotherham south yorks S61 4RL (1 page) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2002 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
27 October 2002 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
17 October 2002 | Return made up to 17/09/02; full list of members (8 pages) |
17 October 2002 | Return made up to 17/09/02; full list of members (8 pages) |
23 October 2001 | Accounts for a medium company made up to 30 June 2001 (18 pages) |
23 October 2001 | Accounts for a medium company made up to 30 June 2001 (18 pages) |
11 October 2001 | Return made up to 17/09/01; full list of members
|
11 October 2001 | Return made up to 17/09/01; full list of members
|
14 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2001 | Director's particulars changed (1 page) |
14 September 2001 | Director's particulars changed (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
13 March 2001 | Accounts for a medium company made up to 30 June 2000 (19 pages) |
13 March 2001 | Accounts for a medium company made up to 30 June 2000 (19 pages) |
12 October 2000 | Return made up to 19/09/00; full list of members
|
12 October 2000 | Return made up to 19/09/00; full list of members
|
26 April 2000 | Accounts for a medium company made up to 30 June 1999 (19 pages) |
26 April 2000 | Accounts for a medium company made up to 30 June 1999 (19 pages) |
20 September 1999 | Return made up to 19/09/99; full list of members
|
20 September 1999 | Return made up to 19/09/99; full list of members
|
30 September 1998 | Accounts for a medium company made up to 30 June 1998 (19 pages) |
30 September 1998 | Accounts for a medium company made up to 30 June 1998 (19 pages) |
22 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
13 October 1997 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
13 October 1997 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
7 October 1997 | Return made up to 19/09/97; no change of members
|
7 October 1997 | Return made up to 19/09/97; no change of members
|
27 September 1997 | Particulars of mortgage/charge (3 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
21 October 1996 | Accounts for a medium company made up to 30 June 1996 (20 pages) |
21 October 1996 | Accounts for a medium company made up to 30 June 1996 (20 pages) |
3 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
3 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
7 November 1995 | New director appointed (2 pages) |
7 November 1995 | New director appointed (2 pages) |
13 October 1995 | Accounts for a medium company made up to 30 June 1995 (14 pages) |
13 October 1995 | Accounts for a medium company made up to 30 June 1995 (14 pages) |
11 October 1995 | Return made up to 19/09/95; no change of members (4 pages) |
11 October 1995 | Return made up to 19/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
16 September 1994 | Return made up to 19/09/94; no change of members (4 pages) |
11 November 1993 | Return made up to 19/09/93; full list of members (5 pages) |
13 April 1993 | Company name changed A.J. & D. marketing LIMITED\certificate issued on 14/04/93 (2 pages) |
13 April 1993 | Company name changed A.J. & D. marketing LIMITED\certificate issued on 14/04/93 (2 pages) |
9 October 1992 | Return made up to 19/09/92; no change of members
|
10 December 1991 | Accounts for a medium company made up to 30 June 1991 (9 pages) |
10 December 1991 | Accounts for a medium company made up to 30 June 1991 (9 pages) |
19 November 1991 | Return made up to 19/09/91; no change of members (6 pages) |
16 October 1990 | Accounts for a small company made up to 30 June 1990 (5 pages) |
16 October 1990 | Accounts for a small company made up to 30 June 1990 (5 pages) |
1 October 1990 | Return made up to 19/09/90; full list of members (4 pages) |
13 November 1989 | Return made up to 06/11/89; full list of members (4 pages) |
30 September 1988 | Return made up to 16/09/88; full list of members (4 pages) |
21 October 1987 | Return made up to 05/10/87; full list of members (4 pages) |
29 November 1986 | Return made up to 10/11/86; full list of members (4 pages) |
29 November 1986 | Return made up to 10/11/86; full list of members (4 pages) |
28 November 1986 | Registered office changed on 28/11/86 from: mangham way barbot hall industrial estate rotherham south yorkshire S61 4RL (1 page) |
28 November 1986 | Registered office changed on 28/11/86 from: mangham way barbot hall industrial estate rotherham south yorkshire S61 4RL (1 page) |
11 November 1986 | Accounts for a small company made up to 30 June 1986 (4 pages) |
11 November 1986 | Accounts for a small company made up to 30 June 1986 (4 pages) |
8 September 1983 | Accounts made up to 30 June 1983 (7 pages) |
8 September 1983 | Accounts made up to 30 June 1983 (7 pages) |
1 September 1983 | Accounts made up to 31 March 1982 (6 pages) |
1 September 1983 | Accounts made up to 31 March 1982 (6 pages) |
4 March 1981 | Company name changed\certificate issued on 04/03/81 (4 pages) |
4 March 1981 | Company name changed\certificate issued on 04/03/81 (4 pages) |
22 October 1980 | Incorporation (15 pages) |
22 October 1980 | Incorporation (15 pages) |