Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director Name | Mr Keith Michael Mellors |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1993(8 years, 1 month after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smithfiled House 92 North Street Leeds West Yorkshire LS2 7PN |
Director Name | Mr Antony Frederick Greasley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2004(19 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6a Hall Annex Thorncliffe Park Estate, Newton Cham Chapeltown Sheffield South Yorkshire S35 2PH |
Secretary Name | Mr Antony Frederick Greasley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2004(19 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6a Hall Annex Thorncliffe Park Estate, Newton Cham Chapeltown Sheffield South Yorkshire S35 2PH |
Director Name | Neil Roxburgh Balfour |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 55 Warwick Square London SW1V 2AJ |
Director Name | Mr Melvin James Edwin Burrell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 22 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 London Street Edinburgh EH3 6NA Scotland |
Director Name | Mr Brian Malcolm Thomson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | Manor House Bawtry Road Hatfield Woodhouse Doncaster South Yorkshire |
Director Name | Mr Richard Anthony King |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Secretary Name | Mr Richard Anthony King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | St Pauls House Park Square Leeds West Yorkshire LS1 2PJ |
Director Name | Mr Ian William Gibson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 February 2002) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Riverdale Road Ranmoor Sheffield South Yorkshire S10 3FD |
Director Name | Mr John Reavley Clark |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(8 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 21 September 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vine Close Barnsley South Yorkshire S71 2HA |
Secretary Name | David Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Moorhead Lane Shipley West Yorkshire BD18 4LH |
Director Name | Mr George Brian Thompson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 November 2000) |
Role | Surveyor |
Correspondence Address | 41 Old Orchard Haxby York North Yorkshire YO3 3DS |
Director Name | David Michael Taylor |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Moorhead Lane Shipley West Yorkshire BD18 4LH |
Director Name | Mr David Brian Elliott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 October 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Mowson Lane Worrall Sheffield South Yorkshire S35 0AJ |
Director Name | Mr Brian Malcolm Thomson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 February 2004) |
Role | Company Director |
Correspondence Address | Amber Manor Farm Alice Head Road Stonedge Ashover Derbyshire S45 0DQ |
Director Name | John David Newton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(18 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6a Hall Annex Thorncliffe Park Estate, Newton Cham Chapeltown Sheffield South Yorkshire S35 2PH |
Website | st-pauls.co.uk |
---|---|
Telephone | 01709 373592 |
Telephone region | Rotherham |
Registered Address | 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,215,826 |
Gross Profit | £936,281 |
Net Worth | £9,235,006 |
Cash | £681,243 |
Current Liabilities | £3,163,705 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
30 June 1998 | Delivered on: 8 July 1998 Satisfied on: 11 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 September 1996 | Delivered on: 9 October 1996 Satisfied on: 9 July 1998 Persons entitled: York Trust Investment Partners Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under an agreement made 5TH september 1996. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 September 1996 | Delivered on: 9 October 1996 Satisfied on: 9 July 1998 Persons entitled: Keith Michael Mellors and Neil Morrison Milne and St.Cross Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under an agreement made 5TH september 1996. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 September 1996 | Delivered on: 9 October 1996 Satisfied on: 9 July 1998 Persons entitled: Neil Morrison Milne and St.Cross Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under an agreement made 5TH september 1996. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 September 1996 | Delivered on: 12 September 1996 Satisfied on: 9 July 1998 Persons entitled: John Reavley Clark and Simon Graham Nuttall Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in respect of the loan made to the company by the chargee in accordance with the terms of an agreement dated 5TH july 1994. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 September 1996 | Delivered on: 12 September 1996 Satisfied on: 9 July 1998 Persons entitled: John Reavley Clark and Terry James Quy Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in respect of the loan made to the company by the chargee in accordance with the terms of an agreement dated 5TH july 1994. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 September 1993 | Delivered on: 5 October 1993 Satisfied on: 21 December 2001 Persons entitled: Rtc Nominees Limited (The "Trustee") Classification: Debenture Secured details: All monies due from the company to the "trustee" and all of the noteholders (the secured parties) or any receiver (as defined) under the terms of the deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 October 1988 | Delivered on: 7 November 1988 Satisfied on: 5 January 1995 Persons entitled: Midland 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: Registered title syk 20234 (whole title)syk 258096 (whole title) syk 258097 (part title) land forming part of cortonwood closed colliery site brampton rotherham south yorkshire unregistered title f/h property k/a part of cortonwood closed colliery site brampton rotherham. Fully Satisfied |
28 November 2016 | Delivered on: 30 November 2016 Satisfied on: 1 December 2016 Persons entitled: Jamie Richard Thomson Brian Waldron Classification: A registered charge Particulars: All freehold and leasehold property owned by the company now or in the future excluding the excluded assets (as defined in the debenture). Fully Satisfied |
27 August 2012 | Delivered on: 30 August 2012 Satisfied on: 7 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Security over benefit of development agreement Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the contract being an agreement dated 3 august 2012 see image for full details. Fully Satisfied |
3 July 2012 | Delivered on: 19 July 2012 Satisfied on: 7 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Security over benefit of development agreement Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor's present and future rights title and interest in and to the contract and sums which shall from time to time become payable see image for full details. Fully Satisfied |
24 August 2009 | Delivered on: 26 August 2009 Satisfied on: 11 November 2013 Persons entitled: Bank of Scotland 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 thistleton house common lane knottingley WF11 8BN wyk 698380 fixed charge over goodwill all plant machinery all insurance monies all rental monies together with floating charge all unattached plant machinery chattels and goods. Fully Satisfied |
2 February 2009 | Delivered on: 6 February 2009 Satisfied on: 11 November 2013 Persons entitled: Bank of Scotland PLC (Bos) 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 and buildings on the north west side of churchill road doncaster t/no SYK181622. F/h land on the west side of churchill road wheatly t/no SYK507426 and. F/h land lying to the north west of churchill road doncaster t/no SYK557782 see image for full details. Fully Satisfied |
30 June 1998 | Delivered on: 21 July 1998 Satisfied on: 21 December 2001 Persons entitled: Rtc Nominees Limited (As Trustees for the Secured Parties) Classification: Deed of variation (supplemental to a debenture dated 20 september 1993) Secured details: All monies now advanced to the company by the trustees of brian waldron no 2 settlement (the "bw trustees") and brian thompson no 2 settlement (the "bt trustees") under the terms of the bw facility agreement and the bt facility agreement (both of even date herewith). Particulars: The assets as described in the original debenture dated 20 september 1993. Fully Satisfied |
7 September 1988 | Delivered on: 13 September 1988 Satisfied on: 5 January 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book & other uncalled capital debts. Fully Satisfied |
28 November 2016 | Delivered on: 30 November 2016 Persons entitled: Jamie Richard Thomson Brian Waldron Jamie Richard Thomson Brian Waldron Classification: A registered charge Particulars: All freehold and leasehold property owned by the company now or in the future, excluding the excluded property (as defined in the debenture). Outstanding |
11 March 2014 | Delivered on: 20 March 2014 Persons entitled: Leeds City Council Classification: A registered charge Particulars: Land and buildings situate at the former oxirirs chemical plant common lane knottingley west yorkshire part of the land registered under t/no WYK698908. Notification of addition to or amendment of charge. Outstanding |
31 October 2012 | Delivered on: 7 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Security over benefit of development agreement Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The contract, all sums payable under the contract see image for full details. Outstanding |
8 January 2024 | Termination of appointment of John David Newton as a director on 31 December 2023 (1 page) |
---|---|
8 November 2023 | Re-registration of Memorandum and Articles (19 pages) |
8 November 2023 | Resolutions
|
8 November 2023 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 November 2023 | Re-registration from a public company to a private limited company (2 pages) |
26 May 2023 | Group of companies' accounts made up to 30 November 2022 (32 pages) |
5 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
26 May 2022 | Group of companies' accounts made up to 30 November 2021 (33 pages) |
4 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
19 August 2021 | Director's details changed for Mr Keith Michael Mellors on 19 August 2021 (2 pages) |
18 May 2021 | Group of companies' accounts made up to 30 November 2020 (34 pages) |
4 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
5 June 2020 | Group of companies' accounts made up to 30 November 2019 (36 pages) |
27 April 2020 | Satisfaction of charge 15 in full (1 page) |
3 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 May 2019 | Interim accounts made up to 31 March 2019 (19 pages) |
13 May 2019 | Group of companies' accounts made up to 30 November 2018 (33 pages) |
10 April 2019 | Change of details for Spd Holdings Ltd as a person with significant control on 13 July 2017 (2 pages) |
10 April 2019 | Satisfaction of charge 018933450016 in full (1 page) |
10 April 2019 | Satisfaction of charge 018933450017 in full (1 page) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
6 June 2018 | Group of companies' accounts made up to 30 November 2017 (25 pages) |
2 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
11 January 2018 | Director's details changed for Brian Geoffrey Waldron on 1 January 2018 (2 pages) |
11 January 2018 | Director's details changed for John David Newton on 1 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Brian Geoffrey Waldron on 1 January 2018 (2 pages) |
11 January 2018 | Director's details changed for John David Newton on 1 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Antony Frederick Greasley on 1 January 2018 (2 pages) |
11 January 2018 | Director's details changed for John David Newton on 1 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Antony Frederick Greasley on 1 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Antony Frederick Greasley on 1 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Antony Frederick Greasley on 1 January 2018 (2 pages) |
11 January 2018 | Director's details changed for John David Newton on 1 January 2018 (2 pages) |
17 August 2017 | Registered office address changed from First Floor,Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from First Floor,Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 17 August 2017 (1 page) |
7 June 2017 | Group of companies' accounts made up to 30 November 2016 (25 pages) |
7 June 2017 | Group of companies' accounts made up to 30 November 2016 (25 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
1 December 2016 | Satisfaction of charge 018933450018 in full (1 page) |
1 December 2016 | Satisfaction of charge 018933450018 in full (1 page) |
30 November 2016 | Registration of charge 018933450018, created on 28 November 2016 (45 pages) |
30 November 2016 | Registration of charge 018933450018, created on 28 November 2016 (45 pages) |
30 November 2016 | Registration of charge 018933450017, created on 28 November 2016 (45 pages) |
30 November 2016 | Registration of charge 018933450017, created on 28 November 2016 (45 pages) |
26 July 2016 | Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor,Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor,Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 26 July 2016 (1 page) |
15 June 2016 | Group of companies' accounts made up to 30 November 2015 (26 pages) |
15 June 2016 | Group of companies' accounts made up to 30 November 2015 (26 pages) |
4 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 June 2015 | Group of companies' accounts made up to 30 November 2014 (26 pages) |
4 June 2015 | Group of companies' accounts made up to 30 November 2014 (26 pages) |
16 March 2015 | Director's details changed for Mr Antony Frederick Greasley on 24 May 2014 (2 pages) |
16 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Mr Antony Frederick Greasley on 24 May 2014 (2 pages) |
29 July 2014 | Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
29 July 2014 | Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
28 May 2014 | Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 28 May 2014 (1 page) |
20 March 2014 | Registration of charge 018933450016
|
20 March 2014 | Registration of charge 018933450016
|
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
13 December 2013 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
13 December 2013 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
11 November 2013 | Satisfaction of charge 9 in full (1 page) |
11 November 2013 | Satisfaction of charge 9 in full (1 page) |
11 November 2013 | Satisfaction of charge 12 in full (1 page) |
11 November 2013 | Satisfaction of charge 11 in full (1 page) |
11 November 2013 | Satisfaction of charge 12 in full (1 page) |
11 November 2013 | Satisfaction of charge 11 in full (1 page) |
15 October 2013 | Termination of appointment of David Elliott as a director (1 page) |
15 October 2013 | Termination of appointment of David Elliott as a director (1 page) |
15 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Director's details changed for Mr Antony Frederick Greasley on 7 September 2012 (2 pages) |
15 March 2013 | Director's details changed for Mr Antony Frederick Greasley on 7 September 2012 (2 pages) |
15 March 2013 | Director's details changed for Mr Antony Frederick Greasley on 7 September 2012 (2 pages) |
27 December 2012 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
27 December 2012 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
12 September 2012 | Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 12 September 2012 (1 page) |
11 September 2012 | Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page) |
11 September 2012 | Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page) |
11 September 2012 | Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
14 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
4 October 2011 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Director's details changed for Mr Antony Frederick Greasley on 16 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Director's details changed for Mr Antony Frederick Greasley on 16 March 2011 (2 pages) |
12 January 2011 | Director's details changed for John David Newton on 10 January 2011 (2 pages) |
12 January 2011 | Director's details changed for John David Newton on 10 January 2011 (2 pages) |
5 January 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
5 January 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
6 December 2010 | Termination of appointment of Melvin Burrell as a director (1 page) |
6 December 2010 | Termination of appointment of Melvin Burrell as a director (1 page) |
8 September 2010 | Director's details changed for John David Newton on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for John David Newton on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for John David Newton on 6 September 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages) |
26 February 2010 | Full accounts made up to 30 June 2009 (25 pages) |
26 February 2010 | Full accounts made up to 30 June 2009 (25 pages) |
16 October 2009 | Director's details changed for Keith Michael Mellors on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Keith Michael Mellors on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Antony Frederick Greasley on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Antony Frederick Greasley on 16 October 2009 (1 page) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
13 August 2009 | Director's change of particulars / melvin burrell / 13/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / melvin burrell / 13/08/2009 (1 page) |
12 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
19 January 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
19 January 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
26 February 2008 | Return made up to 19/02/08; full list of members (5 pages) |
26 February 2008 | Return made up to 19/02/08; full list of members (5 pages) |
27 November 2007 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
27 November 2007 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
22 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
7 January 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
7 January 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
20 March 2006 | Return made up to 19/02/06; full list of members (9 pages) |
20 March 2006 | Return made up to 19/02/06; full list of members (9 pages) |
4 February 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
4 February 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
22 March 2005 | Return made up to 19/02/05; full list of members (9 pages) |
22 March 2005 | Return made up to 19/02/05; full list of members (9 pages) |
24 December 2004 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
24 December 2004 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | Resolutions
|
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | Return made up to 19/02/04; full list of members (9 pages) |
6 April 2004 | Return made up to 19/02/04; full list of members (9 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New secretary appointed;new director appointed (2 pages) |
17 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
9 March 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
26 March 2003 | Return made up to 19/02/03; full list of members (10 pages) |
26 March 2003 | Return made up to 19/02/03; full list of members (10 pages) |
31 January 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
31 January 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
26 June 2002 | Ref sect 394 (1 page) |
26 June 2002 | Ref sect 394 (1 page) |
20 March 2002 | Return made up to 19/02/02; full list of members (9 pages) |
20 March 2002 | Return made up to 19/02/02; full list of members (9 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
30 January 2002 | Group of companies' accounts made up to 30 June 2001 (29 pages) |
30 January 2002 | Group of companies' accounts made up to 30 June 2001 (29 pages) |
15 January 2002 | Ad 22/11/01--------- £ si 15000@1=15000 £ ic 120000/135000 (2 pages) |
15 January 2002 | Ad 22/11/01--------- £ si 15000@1=15000 £ ic 120000/135000 (2 pages) |
15 January 2002 | Statement of affairs (9 pages) |
15 January 2002 | Statement of affairs (9 pages) |
15 January 2002 | Statement of affairs (7 pages) |
15 January 2002 | Statement of affairs (7 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2001 | £ ic 970000/120000 22/11/01 £ sr 850000@1=850000 (1 page) |
7 December 2001 | £ ic 970000/120000 22/11/01 £ sr 850000@1=850000 (1 page) |
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
2 May 2001 | £ ic 985000/970000 27/02/01 £ sr 15000@1=15000 (1 page) |
2 May 2001 | £ ic 985000/970000 27/02/01 £ sr 15000@1=15000 (1 page) |
26 March 2001 | Return made up to 19/02/01; change of members (10 pages) |
26 March 2001 | Return made up to 19/02/01; change of members (10 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Memorandum and Articles of Association (6 pages) |
7 March 2001 | Memorandum and Articles of Association (6 pages) |
7 March 2001 | Resolutions
|
1 February 2001 | Full group accounts made up to 30 June 2000 (26 pages) |
1 February 2001 | Full group accounts made up to 30 June 2000 (26 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 19/02/00; full list of members (9 pages) |
15 March 2000 | Return made up to 19/02/00; full list of members (9 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
4 February 2000 | Full group accounts made up to 30 June 1999 (25 pages) |
4 February 2000 | Full group accounts made up to 30 June 1999 (25 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
2 March 1999 | Return made up to 19/02/99; full list of members (15 pages) |
2 March 1999 | Return made up to 19/02/99; full list of members (15 pages) |
27 January 1999 | Balance Sheet (2 pages) |
27 January 1999 | Declaration on reregistration from private to PLC (1 page) |
27 January 1999 | Application for reregistration from private to PLC (1 page) |
27 January 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 January 1999 | Auditor's statement (1 page) |
27 January 1999 | Application for reregistration from private to PLC (1 page) |
27 January 1999 | Auditor's report (1 page) |
27 January 1999 | Re-registration of Memorandum and Articles (10 pages) |
27 January 1999 | Auditor's report (1 page) |
27 January 1999 | Declaration on reregistration from private to PLC (1 page) |
27 January 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 January 1999 | Resolutions
|
27 January 1999 | Resolutions
|
27 January 1999 | Auditor's statement (1 page) |
27 January 1999 | Re-registration of Memorandum and Articles (10 pages) |
27 January 1999 | Balance Sheet (2 pages) |
14 January 1999 | Full group accounts made up to 30 June 1998 (25 pages) |
14 January 1999 | Full group accounts made up to 30 June 1998 (25 pages) |
3 November 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
3 November 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
11 August 1998 | £ nc 1000000/1850000 30/06/98 (1 page) |
11 August 1998 | Ad 30/06/98--------- £ si 850000@1=850000 £ ic 150000/1000000 (2 pages) |
11 August 1998 | £ nc 1000000/1850000 30/06/98 (1 page) |
11 August 1998 | Ad 30/06/98--------- £ si 850000@1=850000 £ ic 150000/1000000 (2 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Particulars of mortgage/charge (10 pages) |
8 July 1998 | Particulars of mortgage/charge (10 pages) |
4 March 1998 | Return made up to 19/02/98; no change of members (12 pages) |
4 March 1998 | Return made up to 19/02/98; no change of members (12 pages) |
27 November 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
27 November 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: dearne valley technical park pontefract road wombwell barnsley.S73 0YG (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: dearne valley technical park pontefract road wombwell barnsley.S73 0YG (1 page) |
21 March 1997 | Return made up to 19/02/97; no change of members (12 pages) |
21 March 1997 | Return made up to 19/02/97; no change of members (12 pages) |
10 January 1997 | Full group accounts made up to 31 March 1996 (21 pages) |
10 January 1997 | Full group accounts made up to 31 March 1996 (21 pages) |
9 October 1996 | Particulars of mortgage/charge (7 pages) |
9 October 1996 | Particulars of mortgage/charge (7 pages) |
9 October 1996 | Particulars of mortgage/charge (7 pages) |
9 October 1996 | Particulars of mortgage/charge (7 pages) |
9 October 1996 | Particulars of mortgage/charge (7 pages) |
9 October 1996 | Particulars of mortgage/charge (7 pages) |
12 September 1996 | Particulars of mortgage/charge (7 pages) |
12 September 1996 | Particulars of mortgage/charge (7 pages) |
12 September 1996 | Particulars of mortgage/charge (7 pages) |
12 September 1996 | Particulars of mortgage/charge (7 pages) |
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
6 March 1996 | Return made up to 19/02/96; full list of members
|
6 March 1996 | Return made up to 19/02/96; full list of members
|
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
2 January 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
2 January 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
30 March 1989 | Company name changed saint-pauls developments LIMITED\certificate issued on 31/03/89 (2 pages) |
30 March 1989 | Company name changed saint-pauls developments LIMITED\certificate issued on 31/03/89 (2 pages) |
24 October 1988 | Memorandum and Articles of Association (13 pages) |
24 October 1988 | Memorandum and Articles of Association (13 pages) |
10 August 1988 | Company name changed saint pauls development LIMITED\certificate issued on 11/08/88 (2 pages) |
10 August 1988 | Company name changed saint pauls development LIMITED\certificate issued on 11/08/88 (2 pages) |
21 April 1988 | Company name changed south yorkshire (promotions) lim ited\certificate issued on 22/04/88 (2 pages) |
21 April 1988 | Company name changed south yorkshire (promotions) lim ited\certificate issued on 22/04/88 (2 pages) |
7 March 1985 | Incorporation (14 pages) |
7 March 1985 | Certificate of incorporation (1 page) |
7 March 1985 | Certificate of incorporation (1 page) |
7 March 1985 | Incorporation (14 pages) |