300 Coleford Road
Sheffield
S9 5PH
Director Name | Mrs Vivien Grace Rutter |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1991(7 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coleford House 300 Coleford Road Sheffield S9 5PH |
Secretary Name | Mr Peter Rutter |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1991(7 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coleford House 300 Coleford Road Sheffield S9 5PH |
Director Name | Mr Robert Edward Rutter |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 November 1997(14 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coleford House 300 Coleford Road Sheffield S9 5PH |
Director Name | Mr James Alistair Rutter |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1997(14 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 300 Coleford Road Sheffield S9 5PH |
Website | www.mainlinemarketing.co.uk/ |
---|---|
Telephone | 0114 2444466 |
Telephone region | Sheffield |
Registered Address | Coleford House 300 Coleford Road Sheffield S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
6k at £1 | Vivien Rutter Settlement Trust 7.14% Ordinary |
---|---|
36k at £1 | Vivien Rutter 42.86% Ordinary |
20.6k at £1 | James A. Rutter 24.50% Ordinary |
20.6k at £1 | Robert E. Rutter 24.50% Ordinary |
841 at £1 | P. Rutter 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,705,576 |
Current Liabilities | £379,118 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
26 October 1987 | Delivered on: 11 November 1987 Satisfied on: 21 August 2008 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: Land adjacent to no. 8 grassington way, chapletown, sheffield south yorkshire. Including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable fixtures & fittings plant & machinery equipment material & articles. Fully Satisfied |
---|---|
31 March 1987 | Delivered on: 1 April 1987 Satisfied on: 31 July 1999 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: Land situate between 98-110 main road darnall sheffield T.N. syk 8983 nottingham including all fixtures & fittings, plant & machinery floating charge all moveable fixtures fittings plant & machinery. Equipment, materials & articles. Fully Satisfied |
4 February 1987 | Delivered on: 9 February 1987 Satisfied on: 31 July 1999 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: F/H property k/a 4 & 6 barnsley road south elmsall near wakefield county of west yorkshire t/n wyk 146307 including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery floating charge over all moveable fixtures & fittings plant machinery equipment material & articles. Fully Satisfied |
29 September 1986 | Delivered on: 8 October 1986 Satisfied on: 27 February 1987 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: 94, halifax road, sheffield & all fixtures & fittings (other tnan trade fixtures & fittings) plant & machinery. Floating charge over all moveable fixtures & fittings , plant, machinery equipment, matrerial & articles. Fully Satisfied |
9 September 1986 | Delivered on: 18 September 1986 Satisfied on: 31 July 1999 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: F/Hold land and saleshop situate and k/a unit 1 adjacent to arndale centre high street maltby in the county of south yorkshire & all fixtures and fittings (other than trade fixtures & fittings). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 1986 | Delivered on: 18 September 1986 Satisfied on: 21 August 2008 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: F/Hold land and saleshop situate and k/a unit 2 adjacent to arndale centre high street maltby in the county of south yorkshire & all fixtures & fittings other than trade fixtures & fittings.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 October 1985 | Delivered on: 21 October 1985 Satisfied on: 31 July 1999 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: Freehold saleshop and premises k/a unit 3, 77 high street maltby. Including all fixtures and fittings, (other than trade fixtures and fittings) plant and machinery floating charge all moveable fixtures and fittings plant machinery equipment & material and articles. Fully Satisfied |
14 October 1985 | Delivered on: 18 October 1985 Satisfied on: 31 July 1999 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: Freehold property known as 453 firth park road in the city of sheffield including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge all moveable fixtures and fittings plant machinery equipment & material and articles. Fully Satisfied |
31 January 1989 | Delivered on: 10 February 1989 Satisfied on: 15 August 1989 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: All that the land lying to the north of housley park, chapeltown, sheffield, and to the west of 62 housley park aforesaid, including all fixtures & fittings (other than trade fixtues and fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 1984 | Delivered on: 11 February 1984 Satisfied on: 31 July 1999 Persons entitled: Yorkshire 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 land with the shop and residential flat and the outbuilding thereto belonging erected thereon or on some part thereof known as 29 kirkby rd, hemsworth W. yorkshire. Title no. Yk 5894. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 2005 | Delivered on: 11 February 2005 Persons entitled: National Westminster 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: Land on the east of greenland road and the south side of coleford road, sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 December 2001 | Delivered on: 2 January 2002 Persons entitled: National Westminster 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: 35 george street sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 June 1998 | Delivered on: 7 July 1998 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: The f/h property k/a unit 3 77-79 high street maltby rotherham south yorkshire t/n SYK213853. 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 |
30 June 1998 | Delivered on: 7 July 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specfif charge over all book debts and other debts due or owing to the company for full details please refer to form 395. see the mortgage charge document for full details. Outstanding |
17 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
---|---|
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 April 2016 | Director's details changed for Mr James Alistair Rutter on 14 April 2016 (2 pages) |
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 March 2016 | Secretary's details changed for Mr Peter Rutter on 18 March 2016 (1 page) |
18 March 2016 | Director's details changed for Mr Robert Edward Rutter on 18 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mrs Vivien Grace Rutter on 18 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Peter Rutter on 18 March 2016 (2 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 March 2013 | Director's details changed for Mr James Alistair Rutter on 11 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Total exemption full accounts made up to 31 October 2010 (17 pages) |
20 January 2011 | Auditor's resignation (1 page) |
26 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Director's details changed for Vivien Grace Rutter on 16 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Peter Rutter on 16 March 2010 (2 pages) |
26 March 2010 | Director's details changed for James Alistair Rutter on 16 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Robert Edward Rutter on 16 March 2010 (2 pages) |
11 March 2010 | Full accounts made up to 31 October 2009 (16 pages) |
27 April 2009 | Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page) |
12 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
11 March 2009 | Director's change of particulars / james rutter / 11/03/2009 (1 page) |
11 December 2008 | Full accounts made up to 31 July 2008 (17 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
22 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
18 April 2008 | Return made up to 11/03/08; full list of members (5 pages) |
5 April 2007 | Return made up to 11/03/07; full list of members (3 pages) |
28 March 2007 | Full accounts made up to 31 July 2006 (15 pages) |
13 March 2006 | Return made up to 11/03/06; full list of members
|
9 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
18 June 2005 | Return made up to 11/03/05; full list of members
|
14 June 2005 | Registered office changed on 14/06/05 from: bold house bold street sheffield S9 2LR (1 page) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | Full accounts made up to 31 July 2004 (14 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members (9 pages) |
7 January 2004 | Accounts for a medium company made up to 2 August 2003 (17 pages) |
7 January 2004 | Accounts for a medium company made up to 2 August 2003 (17 pages) |
9 May 2003 | Company name changed ladysave retail stores LIMITED\certificate issued on 09/05/03 (2 pages) |
8 April 2003 | Return made up to 11/03/03; full list of members (9 pages) |
26 October 2002 | Accounts for a medium company made up to 3 August 2002 (17 pages) |
26 October 2002 | Accounts for a medium company made up to 3 August 2002 (17 pages) |
27 March 2002 | Return made up to 11/03/02; full list of members (8 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Accounts for a medium company made up to 28 July 2001 (15 pages) |
20 March 2001 | Return made up to 11/03/01; full list of members (8 pages) |
21 December 2000 | Accounts for a small company made up to 29 July 2000 (7 pages) |
10 April 2000 | Return made up to 11/03/00; full list of members
|
23 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
6 February 1999 | Accounts for a small company made up to 1 August 1998 (7 pages) |
6 February 1999 | Accounts for a small company made up to 1 August 1998 (7 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
13 January 1998 | Accounts for a small company made up to 2 August 1997 (8 pages) |
13 January 1998 | Accounts for a small company made up to 2 August 1997 (8 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
16 April 1997 | Return made up to 11/03/97; full list of members (6 pages) |
17 February 1997 | Accounts for a small company made up to 3 August 1996 (8 pages) |
17 February 1997 | Accounts for a small company made up to 3 August 1996 (8 pages) |
13 March 1996 | Return made up to 11/03/96; no change of members (4 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: 51 middlewood road hillsborough sheffield south yorkshire S6 4GW (1 page) |
3 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
15 March 1995 | Return made up to 11/03/95; full list of members (6 pages) |
11 July 1983 | Incorporation (17 pages) |