Rotherham
S60 1FB
Director Name | Mr David James Simpson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1992(8 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bhi House Bessemer Way Rotherham S60 1FB |
Secretary Name | Mr David James Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1992(8 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bhi House Bessemer Way Rotherham S60 1FB |
Director Name | Mrs Sarah Louise Branston |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bhi House Bessemer Way Rotherham S60 1FB |
Director Name | Mr Stephen John Goodwin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(35 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Bhi House Bessemer Way Rotherham S60 1FB |
Director Name | Mrs Carole Lesley Simpson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 1992) |
Role | Produce Merchant |
Correspondence Address | 123 Kiveton Lane Todwick Sheffield South Yorkshire S31 0HJ |
Secretary Name | Mrs Carole Lesley Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 1992) |
Role | Company Director |
Correspondence Address | 123 Kiveton Lane Todwick Sheffield South Yorkshire S31 0HJ |
Director Name | Mr Andrew John Whelan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(25 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 17 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Distribution Depot Hydra Business Park Nether Lane, Ecclesfield Sheffield South Yorkshire S35 9ZX |
Director Name | Susan Kay Schofield |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hydra House Hydra Business Park, Nether Lane Ecclesfield Sheffield S35 9ZX |
Website | www.returnloads.net |
---|
Registered Address | Bhi House Bessemer Way Rotherham S60 1FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | D.j. Simpson 50.00% Ordinary |
---|---|
50 at £1 | R.w. Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,300 |
Cash | £30,646 |
Current Liabilities | £1,028,482 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
2 June 2010 | Delivered on: 10 June 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company 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. Outstanding |
---|
3 November 2023 | Registration of charge 018368240003, created on 27 October 2023 (25 pages) |
---|---|
3 November 2023 | Registration of charge 018368240002, created on 27 October 2023 (41 pages) |
24 October 2023 | Change of details for Bhi Group Limited as a person with significant control on 1 October 2023 (2 pages) |
24 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
6 June 2023 | Full accounts made up to 31 December 2022 (18 pages) |
24 November 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
17 November 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
20 August 2020 | Termination of appointment of Susan Kay Schofield as a director on 31 July 2020 (1 page) |
13 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 February 2020 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
1 October 2019 | Director's details changed for Mr David James Simpson on 25 September 2019 (2 pages) |
22 July 2019 | Appointment of Mr Stephen John Goodwin as a director on 22 July 2019 (2 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 February 2019 | Director's details changed for Mr Roger William Simpson on 8 February 2019 (2 pages) |
8 February 2019 | Change of details for Bhi Group Ltd as a person with significant control on 7 February 2019 (2 pages) |
8 February 2019 | Secretary's details changed for Mr David James Simpson on 7 February 2019 (1 page) |
8 February 2019 | Director's details changed for Susan Kay Schofield on 7 February 2019 (2 pages) |
8 February 2019 | Cessation of Bhi Group Ltd as a person with significant control on 7 February 2019 (1 page) |
8 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
8 February 2019 | Director's details changed for Mr David James Simpson on 8 February 2019 (2 pages) |
8 February 2019 | Director's details changed for Mrs Sarah Louise Branston on 8 February 2019 (2 pages) |
28 November 2018 | Notification of Bhi Group Ltd as a person with significant control on 20 June 2017 (2 pages) |
27 November 2018 | Notification of Bhi Group Limited as a person with significant control on 20 June 2017 (2 pages) |
27 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
10 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
3 August 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
3 August 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
16 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 June 2016 | Appointment of Susan Kay Schofield as a director on 15 June 2016 (2 pages) |
15 June 2016 | Appointment of Susan Kay Schofield as a director on 15 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Registered office address changed from The Distribution Depot Hydra Business Park Nether Lane Ecclesfield Sheffield S Yorks S35 9ZX to Hydra House Hydra Business Park, Nether Lane Ecclesfield Sheffield S35 9ZX on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from The Distribution Depot Hydra Business Park Nether Lane Ecclesfield Sheffield S Yorks S35 9ZX to Hydra House Hydra Business Park, Nether Lane Ecclesfield Sheffield S35 9ZX on 9 June 2016 (1 page) |
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 November 2015 | Appointment of Mrs Sarah Louise Branston as a director on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Sarah Louise Branston as a director on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Sarah Louise Branston as a director on 1 November 2015 (2 pages) |
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 June 2014 | Termination of appointment of Andrew Whelan as a director (1 page) |
3 June 2014 | Termination of appointment of Andrew Whelan as a director (1 page) |
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
17 April 2014 | Resolutions
|
17 April 2014 | Memorandum and Articles of Association (9 pages) |
17 April 2014 | Memorandum and Articles of Association (9 pages) |
17 April 2014 | Resolutions
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
21 February 2011 | Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Appointment of Mr Andrew John Whelan as a director (2 pages) |
21 May 2010 | Appointment of Mr Andrew John Whelan as a director (2 pages) |
14 April 2010 | Change of name notice (2 pages) |
14 April 2010 | Company name changed freshlink LIMITED\certificate issued on 14/04/10
|
14 April 2010 | Company name changed freshlink LIMITED\certificate issued on 14/04/10
|
14 April 2010 | Change of name notice (2 pages) |
19 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
17 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
13 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
27 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: hydra house hydra business park nether lane ellesfield sheffield s yorks (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: hydra house hydra business park nether lane ellesfield sheffield s yorks (1 page) |
25 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
5 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
5 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
18 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
18 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
17 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: distribution centre parkway market sheffield south yorkshire S9 4TL (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: distribution centre parkway market sheffield south yorkshire S9 4TL (1 page) |
14 June 2001 | Return made up to 24/05/01; full list of members
|
14 June 2001 | Return made up to 24/05/01; full list of members
|
17 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
26 May 2000 | Return made up to 24/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 24/05/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 3A parkway close sheffield S9 4WJ (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 3A parkway close sheffield S9 4WJ (1 page) |
26 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 May 1996 | Return made up to 24/05/96; no change of members
|
14 May 1996 | Return made up to 24/05/96; no change of members
|
30 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
30 July 1984 | Incorporation (15 pages) |
30 July 1984 | Incorporation (15 pages) |