Parkgate
Rotherham
S62 6NU
Director Name | Mr Michael Andrews |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1993(10 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | B12 Taylors Court Parkgate Rotherham S62 6NU |
Secretary Name | Mr John Andrews |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2008(25 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B12 Taylors Court Parkgate Rotherham S62 6NU |
Director Name | Graham Andrews |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(9 years, 8 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 27 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B12 Taylors Court Parkgate Rotherham S62 6NU |
Secretary Name | Carol Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 October 2008) |
Role | Company Director |
Correspondence Address | 41 Bertram Road Oughtibridge Sheffield South Yorkshire S30 3FF |
Director Name | Joanne Louise Davenport |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 December 2003) |
Role | Branch Manager |
Correspondence Address | 41 Bertram Road Oughtibridge Sheffield South Yorkshire S30 3FF |
Website | grahamstyres.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2470170 |
Telephone region | Sheffield |
Registered Address | B12 Taylors Court Parkgate Rotherham S62 6NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
34 at £1 | Graham Andrews 34.00% Ordinary |
---|---|
33 at £1 | John Andrews 33.00% Ordinary |
33 at £1 | Michael Andrews 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,402 |
Cash | £71,170 |
Current Liabilities | £99,895 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
19 March 1999 | Delivered on: 8 April 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 44 edmund road sheffield.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
24 December 1993 | Delivered on: 13 January 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a old methodist chapel halfway sheffield south yorkshire t/n YWE60972 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
21 February 1990 | Delivered on: 26 February 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
18 May 1992 | Delivered on: 2 June 1992 Satisfied on: 20 June 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 154,156 and 158 leppings lane, hillsborough, sheffield and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
21 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
21 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 January 2020 | Termination of appointment of Graham Andrews as a director on 27 December 2019 (1 page) |
21 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
7 August 2018 | Director's details changed for Mr John Andrews on 7 August 2018 (2 pages) |
28 June 2018 | Director's details changed for Graham Andrews on 28 June 2018 (2 pages) |
28 June 2018 | Secretary's details changed for Mr John Andrews on 28 June 2018 (1 page) |
28 June 2018 | Director's details changed for Mr Michael Andrews on 28 June 2018 (2 pages) |
28 June 2018 | Registered office address changed from 150-154 Leppings Lane Sheffield S6 1SX to B12 Taylors Court Parkgate Rotherham S62 6NU on 28 June 2018 (1 page) |
17 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 September 2017 | Cessation of John Andrews as a person with significant control on 8 August 2016 (1 page) |
12 September 2017 | Cessation of Michael Andrews as a person with significant control on 8 August 2016 (1 page) |
12 September 2017 | Notification of John Andrews as a person with significant control on 9 August 2016 (2 pages) |
12 September 2017 | Cessation of John Andrews as a person with significant control on 8 August 2016 (1 page) |
12 September 2017 | Cessation of Michael Andrews as a person with significant control on 8 August 2016 (1 page) |
12 September 2017 | Notification of John Andrews as a person with significant control on 9 August 2016 (2 pages) |
11 September 2017 | Notification of Michael Andrews as a person with significant control on 9 August 2016 (2 pages) |
11 September 2017 | Cessation of Graham Andrews as a person with significant control on 9 August 2016 (1 page) |
11 September 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
11 September 2017 | Notification of Graham Andrews as a person with significant control on 9 August 2016 (2 pages) |
11 September 2017 | Cessation of Graham Andrews as a person with significant control on 9 August 2016 (1 page) |
11 September 2017 | Notification of Graham Andrews as a person with significant control on 9 August 2016 (2 pages) |
11 September 2017 | Notification of Michael Andrews as a person with significant control on 9 August 2016 (2 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
12 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
20 June 2014 | Satisfaction of charge 2 in full (1 page) |
20 June 2014 | Satisfaction of charge 2 in full (1 page) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
9 July 2013 | Change of share class name or designation (2 pages) |
9 July 2013 | Change of share class name or designation (2 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Graham Andrews on 8 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Graham Andrews on 8 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Graham Andrews on 8 August 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 October 2009 | Director's details changed for Mr John Andrews on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michael Andrews on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michael Andrews on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr John Andrews on 12 October 2009 (2 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 154 leppings lane sheffield S6 1SX (1 page) |
9 September 2009 | Return made up to 08/08/09; full list of members (5 pages) |
9 September 2009 | Location of register of members (1 page) |
9 September 2009 | Location of debenture register (1 page) |
9 September 2009 | Location of register of members (1 page) |
9 September 2009 | Location of debenture register (1 page) |
9 September 2009 | Return made up to 08/08/09; full list of members (5 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 154 leppings lane sheffield S6 1SX (1 page) |
8 February 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 October 2008 | Appointment terminated secretary carol andrews (1 page) |
16 October 2008 | Secretary appointed mr john andrews (1 page) |
16 October 2008 | Secretary appointed mr john andrews (1 page) |
16 October 2008 | Appointment terminated secretary carol andrews (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
27 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
27 August 2008 | Location of register of members (1 page) |
7 December 2007 | Return made up to 08/08/07; no change of members
|
7 December 2007 | Return made up to 08/08/07; no change of members
|
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 October 2006 | Return made up to 08/08/06; full list of members (8 pages) |
4 October 2006 | Return made up to 08/08/06; full list of members (8 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
22 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
18 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
30 December 2003 | Director resigned (2 pages) |
30 December 2003 | Director resigned (2 pages) |
19 August 2003 | Return made up to 08/08/03; full list of members (9 pages) |
19 August 2003 | Return made up to 08/08/03; full list of members (9 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 August 2002 | Return made up to 08/08/02; full list of members (9 pages) |
21 August 2002 | Return made up to 08/08/02; full list of members (9 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
22 August 2001 | Return made up to 08/08/01; full list of members (8 pages) |
22 August 2001 | Return made up to 08/08/01; full list of members (8 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 August 2000 | Return made up to 08/08/00; full list of members
|
14 August 2000 | Return made up to 08/08/00; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
25 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 August 1998 | Return made up to 08/08/98; full list of members
|
24 August 1998 | Return made up to 08/08/98; full list of members
|
27 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
13 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
22 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
22 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
28 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 September 1995 | Return made up to 08/08/95; full list of members (6 pages) |
15 September 1995 | Return made up to 08/08/95; full list of members (6 pages) |
24 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
26 November 1982 | Incorporation (19 pages) |
26 November 1982 | Incorporation (19 pages) |