Sheffield
S11 9PA
Director Name | Martin Robert Brandon Sumner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Airline Pilot |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Secretary Name | Mrs Janet Gebbie Sumner |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
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 |
6.1k at £1 | Mr P.b. Sumner 55.00% Ordinary |
---|---|
2.5k at £1 | Miss F.k.t. Sumner 22.50% Ordinary |
2.5k at £1 | Mr C.p.t. Sumner 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,595 |
Cash | £3,876 |
Current Liabilities | £476,572 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 4 days from now) |
30 November 1987 | Delivered on: 1 December 1987 Persons entitled: Downland Construction Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old school house site hylton road petersfield hampshire and all fixed plant and machinery and other fixtures and by way of floating charge all moveable plant and machinery and all implemetns and utensils. Fully Satisfied |
---|---|
2 May 1986 | Delivered on: 7 May 1986 Persons entitled: Hfc Trust & Savings Limited. Classification: Legal mortgage Secured details: Sterling pounds 100,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold - 11 charles street petersfield hampshire. And other than tenants fixtures & fittings (if any). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
11 March 1986 | Delivered on: 21 March 1986 Persons entitled: C.P.B. Finance Limimted. Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold and fronting 40 hylton road, petersfield, hampshire. Fully Satisfied |
11 March 1986 | Delivered on: 17 March 1986 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold parcel of land together with buildings and structure having or frontage to hylton road, petersfield, hampshire floating charge over all undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
10 December 1984 | Delivered on: 17 December 1984 Persons entitled: T.C.B. Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land forming part of the church yard of st.saviours parish church brighton, east sussex. Secondly all that part being the greater part of st saviours church brighton floating charge on undertaking and all property and assets present and future including goodwill. Fully Satisfied |
25 February 1988 | Delivered on: 7 March 1988 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 land at the junction of charles street and station road, petersfield, hampshire together with 11 charles street, petersfield, hampshire. Fully Satisfied |
10 December 1984 | Delivered on: 28 December 1984 Persons entitled: Tcb Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held by tcb to the credit of the company on deposit account number M57636. (For full details see doc M18). Outstanding |
10 December 1984 | Delivered on: 17 December 1984 Persons entitled: Yarborough Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including a redemption fee of sterling pounds 5,000. Particulars: F/Hold land forming part of church yard at. Saviours parish church, brighton, east. Sussex but now comprising part of B3 ditchling road brighton. Secondly land being part of the greater part of the site of st saviours church, brighton more particularly described in. Conveyance dated 10-12-84. together with all buildings and erections. Outstanding |
25 May 1983 | Delivered on: 2 June 1983 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/Hold 11 charles street, petersfield, hampshire. Outstanding |
26 September 2011 | Delivered on: 5 October 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC accoutn details. Bransum estates limited. Business tracker account no 13912035. Outstanding |
26 September 2011 | Delivered on: 27 September 2011 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: All the undetaking property assets rights and revenues intellectual property intellectual property rights land and receivables. Outstanding |
26 September 2011 | Delivered on: 27 September 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 land at london court frogmore, london t/no 274555. Outstanding |
28 April 1982 | Delivered on: 5 May 1982 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/Hold land at station road, petersfield, hants. Outstanding |
12 December 2023 | Micro company accounts made up to 30 September 2023 (5 pages) |
---|---|
16 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
17 January 2023 | Second filing of Confirmation Statement dated 3 May 2022 (3 pages) |
23 December 2022 | Micro company accounts made up to 30 September 2022 (5 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates
|
20 April 2022 | Director's details changed for Martin Robert Brandon Sumner on 19 April 2022 (2 pages) |
13 April 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
7 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
5 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
4 March 2020 | Registered office address changed from 51 Clarkegrove Road Broomhill Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages) |
19 December 2019 | Secretary's details changed for Mrs Janet Gebbie Sumner on 19 December 2019 (1 page) |
18 December 2019 | Micro company accounts made up to 30 September 2019 (5 pages) |
14 May 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
8 May 2019 | Director's details changed for Martin Robert Brandon Sumner on 2 May 2019 (2 pages) |
8 May 2019 | Director's details changed for Mr Patrick Hedley Brandon Sumner on 2 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
17 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
17 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 May 2010 | Director's details changed for Martin Robert Brandon Sumner on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Martin Robert Brandon Sumner on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Martin Robert Brandon Sumner on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 June 2006 | Return made up to 03/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 03/05/06; full list of members (3 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members
|
2 June 2005 | Return made up to 03/05/05; full list of members
|
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 January 2005 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
18 January 2005 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
4 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
4 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
6 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
1 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
9 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
17 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
12 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
22 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
14 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
14 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: cornwallis house instone road dartford kent DA1 2AG (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: cornwallis house instone road dartford kent DA1 2AG (1 page) |
7 December 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
13 June 1995 | Return made up to 03/05/95; full list of members
|
13 June 1995 | Return made up to 03/05/95; full list of members
|