Whirlow
Sheffield
South Yorkshire
S11 9QF
Secretary Name | Anne Stuart |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 64 Whirlow Lane Whirlow Sheffield S11 9QF |
Director Name | Anne Stuart |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2020(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Union Road Sheffield S Yorkshire S11 9EF |
Website | www.grahamstuart.co.uk |
---|---|
Telephone | 0114 2500622 |
Telephone region | Sheffield |
Registered Address | 11 Union Road Sheffield S Yorkshire S11 9EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
199 at £1 | Graham Stuart 99.50% Ordinary |
---|---|
1 at £1 | Anne Stuart 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£126,154 |
Cash | £31,467 |
Current Liabilities | £230,767 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 1 week from now) |
20 June 1996 | Delivered on: 26 June 1996 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. 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 |
---|---|
8 February 1993 | Delivered on: 10 February 1993 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 |
3 December 1992 | Delivered on: 17 December 1992 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 19 kingfield road sheffield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 October 1988 | Delivered on: 31 October 1988 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: 256 fulwood road sheffield, south yorkshire title no syk 24883 & the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 1988 | Delivered on: 28 October 1988 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: 6 nether edge road sheffield south yorkshire title no syk 243543 & or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 1988 | Delivered on: 28 October 1988 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: 73 rushdale road sheffield south yorkshire title no ywe - 60208 & or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 October 1988 | Delivered on: 26 October 1988 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: 164 psalter lane, sheffield south yorkshire title no syk 222535 & the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 August 2009 | Delivered on: 27 August 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £101,000 credited to account designation number 51605449 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
2 May 1986 | Delivered on: 9 May 1986 Persons entitled: Jenny Edmonds Classification: Legal charge Secured details: £10,000 and all other monies due or to become due from the company to the chargee. Particulars: 164 psalter lane in the sheffield district of south yorkshire. Outstanding |
3 December 1992 | Delivered on: 17 December 1992 Satisfied on: 23 March 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 19 kingfield road sheffield and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Secretary's details changed for Ann Stuart on 3 February 2020 (1 page) |
3 February 2020 | Director's details changed for Ann Stuart on 3 February 2020 (2 pages) |
9 January 2020 | Appointment of Ann Stuart as a director on 9 January 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2009 | Director's details changed for Graham Stuart on 23 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Graham Stuart on 23 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2007 | Return made up to 23/10/07; no change of members (6 pages) |
4 November 2007 | Return made up to 23/10/07; no change of members (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
24 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
11 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
28 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
18 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
2 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
23 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 June 2003 | Particulars of contract relating to shares (4 pages) |
8 June 2003 | Ad 14/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 June 2003 | Particulars of contract relating to shares (4 pages) |
8 June 2003 | Ad 14/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Nc inc already adjusted 14/03/03 (1 page) |
7 April 2003 | Resolutions
|
7 April 2003 | Nc inc already adjusted 14/03/03 (1 page) |
25 October 2002 | Return made up to 23/10/02; full list of members (6 pages) |
25 October 2002 | Return made up to 23/10/02; full list of members (6 pages) |
13 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
17 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
12 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
13 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 October 1997 | Return made up to 23/10/97; no change of members (4 pages) |
23 October 1997 | Return made up to 23/10/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
21 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
6 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 April 1985 | Memorandum and Articles of Association (14 pages) |
10 April 1985 | Memorandum and Articles of Association (14 pages) |
26 March 1985 | Company name changed\certificate issued on 26/03/85 (2 pages) |
26 March 1985 | Company name changed\certificate issued on 26/03/85 (2 pages) |
17 December 1984 | Certificate of incorporation (1 page) |
17 December 1984 | Certificate of incorporation (1 page) |