Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director Name | Mr Antony Frederick Greasley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(37 years, 12 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Director/Company Secretary |
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, 1 month 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 Gordon Brown |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Moor Cottage Weston Moor Road, Weston Harrogate LS21 2NB |
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, 1 month 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 Richard Anthony King |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years, 1 month 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 |
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, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | Manor House Bawtry Road Hatfield Woodhouse Doncaster South Yorkshire |
Director Name | Brian Geoffrey Waldron |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 22 October 2008) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Flat 10 Top Floor Grafton House Ordnance Wharf Queensway Foreign |
Secretary Name | Mr Richard Anthony King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years, 1 month 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 Neil Morrison Milne |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | 49 College Cross London N1 1PT |
Director Name | Mr John Reavley Clark |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(7 years, 8 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 |
Director Name | Mr Ian William Gibson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(9 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 08 February 2002) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 102 Riverdale Road Ranmoor Sheffield South Yorkshire S10 3FD |
Secretary Name | David Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(9 years, 7 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 | David Michael Taylor |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (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 David Brian Elliott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Mowson Lane Worrall Sheffield South Yorkshire S35 0AJ |
Director Name | John David Newton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(18 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 December 2023) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6a Hall Annex Thorncliffe Park Chapeltown 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 |
1 at £1 | St. Paul's Developments PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £764,759 |
Current Liabilities | £1,280 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
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) |
3 June 1994 | Delivered on: 7 June 1994 Satisfied on: 17 January 2013 Persons entitled: Tunstall Central Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the sale and purchase agreement (as defined therein). Particulars: F/H land at wombwell, barnsley, south yorkshire t/no. SYK216699 and all buildings and fixtures thereon and the benefit of all easements and other rights pertaining thereto and the benefit of all licences held in connection with the property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 December 1993 | Delivered on: 29 December 1993 Satisfied on: 10 February 1998 Persons entitled: The American European Special Opportunities Fund L.P.Acting by Its (General) Partner Capitol Investors Inc Classification: Debenture Secured details: All monies due or to become due from the company to the american european special opportunities fund LP acting by its (general) partner capitol investorsinc under or pursuant to the cortonwood loan stock of evendate. Particulars: All the f/h and l/h property including (without limitation);-SITE1:f/h land on the north west side of everill gate lane,barnsley south yorkshire t/n SYK216699 and various other properties with title numbers on form 395 tc ref M104C. 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: 9 May 2002 Persons entitled: Rtc Nominees Limited (The "Trustee") Classification: Debenture Secured details: All monies due from st. Paul's developments limited 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 |
12 February 1992 | Delivered on: 25 February 1992 Satisfied on: 17 January 2013 Persons entitled: Secretary of State for the Environment Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 12/2/92 and part iii of the housing and planning act 1986. Particulars: F/H land under t/no.syk 269058 three pieces of f/h land lying to the ne of B6097 at brampton bierlow two of which are registered under t/nos.syk 269056 and 269057 containing in all 38 acres. Fully Satisfied |
30 January 1992 | Delivered on: 12 February 1992 Satisfied on: 17 January 2013 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: By way of legal mortgage land lying to the north east of B6097 brampton, bierlow title numbers: SYK269056 and SYK269057. Fully Satisfied |
30 January 1992 | Delivered on: 12 February 1992 Satisfied on: 11 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: By way of legal mortgage land on the south west side of knoll beck lane and land on the north east side of wath road, brampton title number: SYK269058. Fully Satisfied |
5 April 2005 | Delivered on: 20 April 2005 Satisfied on: 26 January 2013 Persons entitled: The Trustees of the 2004/2005 Dearne Valley Retail and Distribution Syndicate Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companys rights title and interest in the account and together with interest. Fully Satisfied |
4 July 2000 | Delivered on: 7 July 2000 Satisfied on: 17 January 2013 Persons entitled: Michael George Dobson, Gillian Patricia Frampton, Ian Alexander Ross and David Michael Tayloras Trustees of the 1999/2000 Waterside Syndicate Care of Tritax Assets Limited Classification: Rental deposit charge Secured details: £250,000 and all other monies due or to become due from the company to the chargee. Particulars: All rights title and interest in the initial sum of £250,000 in the account numbered 00308129 and designated "cortonwood limited rental deposit account" at the bank of scotland together with all further sums lodged in the account. Fully Satisfied |
4 July 2000 | Delivered on: 7 July 2000 Satisfied on: 26 January 2013 Persons entitled: Michael George Dobson, Gillian Patricia Frampton, Ian Alexander Ross and David Michael Tayloras Trustees of the 1999/2000 Waterside Syndicate Care of Tritax Assets Limited Classification: Property deposit charge Secured details: £150,000 and all other monies due or to become due from the company to the chargee. Particulars: All rights title and interest in the initial sum of £150,000 in the account numbered 00308161 and designated "cortonwood property account" at the bank of scotland together with all further sums lodged in the account. Fully Satisfied |
28 October 1988 | Delivered on: 7 November 1988 Satisfied on: 11 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: Land situate awath road wombwell barnsley south yorkshire. Title no syk 35090. (please see form 395 for full details). Fully Satisfied |
3 August 1999 | Delivered on: 14 August 1999 Satisfied on: 17 January 2013 Persons entitled: Royal and Sun Alliance Trust Company Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the charged account agreement and/or development agreement defined therein. Particulars: All the company's right title benefit and interest in and to the designated account with number 00188383 at the bank of scotland all right title benefit and interest in and to contract of insurance proceeds of any claim and the benefit of any obligations warranties and representations. See the mortgage charge document for full details. Fully Satisfied |
1 April 1999 | Delivered on: 14 April 1999 Satisfied on: 17 January 2013 Persons entitled: Steven Anthony Lefort Christopher Paul Rose Stewart Saul Cohen Simon William Waterfield Classification: Charge Secured details: All monies obligations and liabilities due or to become due from the company to christopher paul rose,steven anthony lefort,simon william waterfield and stewart saul cohen as trustees of the 1998/99 sheffield syndicate under or pursuant to an agreement dated 1 april 1999 and all other sums due under the charge. Particulars: Bank account numbered 00225162 held at bank of scotland head office the mound edinburgh together with all monies now or at any time standing to the credit thereof.all right title interest and benefit of the mortgagee (whether present or future) in any contract of insurance relating to any of or the subject matter of any of the agreements.. See the mortgage charge document for full details. Fully Satisfied |
23 October 1998 | Delivered on: 11 November 1998 Satisfied on: 17 January 2013 Persons entitled: The Honourable Sir Peter Singer, George Anthony Cedric Robinson and Anthony Peter Sutcliffe Astrustees of the 1998/99 Cortonwood Syndicate Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement of even date. Particulars: Bank account numbered 00306481 together with all monies standing to the credit thereof. See the mortgage charge document for full details. Fully Satisfied |
30 June 1998 | Delivered on: 21 July 1998 Satisfied on: 9 May 2002 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 |
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: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H on the south east side of dearne valley parkway brampton rotherham t/nos: SYK269058, SYK218465, SYK317288, SYK345839.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
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 |
29 December 1997 | Delivered on: 13 January 1998 Satisfied on: 17 January 2013 Persons entitled: Steven Anthony Lefort Christopher Paul Rose Stewart Saul Cohen Simon William Waterfield James Hans Gregory Adrian Ernest Anderson Michael Joseph Wrightas Trustees of the 1996/97 Valley Park Syndicate Ian Alexander Ross Classification: Charge Secured details: All monies due or to become due from the company to adrian ernest anderson, james hans gregory, ian alexander ross and michael joseph wright as trustees of the 1997/98 dearne valley syndicate under or pursuant to an agreement dated 29TH december 1997 and/or an agreement dated 29TH december 1997 and/or pursuant to this charge. Particulars: Bank account numbered 10178116 held at clydesdale bank PLC business banking centre queens cross aberdeen AB1 6KW together with all monies now or at any time standing to the credit thereof.. See the mortgage charge document for full details. Fully Satisfied |
6 January 1998 | Delivered on: 13 January 1998 Satisfied on: 17 January 2013 Persons entitled: Steven Anthony Lefort Christopher Paul Rose Stewart Saul Cohen Simon William Waterfield James Hans Gregory Adrian Ernest Anderson Michael Joseph Wrightas Trustees of the 1996/97 Valley Park Syndicate Ian Alexander Ross Adrian Edwin Whiteas Trustees of the 1997/98 Dearne Valley Syndicate Leslie Jones George Anthony Cedric Robinson Christopher Paul Rose Classification: Charge Secured details: All monies due or to become due from the company to leslie jones, george anthony cedric robinson, christopher paul rose and adrian edwin white as trustees of the 1997/98 dearne valley syndicate under or pursuant to an agreement dated 6TH january 1998 and/or an agreement dated 29TH december 1997 and/or pursuant to this charge. Particulars: Bank account numbered 10178124 held at clydesdale bank PLC business banking centre queens cross aberdeen AB1 6KW together with all monies now or at any time standing to the credit thereof.. See the mortgage charge document for full details. Fully Satisfied |
4 April 1997 | Delivered on: 16 April 1997 Satisfied on: 11 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 at cortonwood closed colliery brampton rotherham south yorks t/no SYK269058 all buildings & sturcrtures assigns of goodwill and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
25 October 1988 | Delivered on: 27 October 1988 Satisfied on: 11 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: F/H lond on the north west side of everill gate lane wombwell barnsley south yorkshire t/n syk 216699. Fully Satisfied |
27 January 1997 | Delivered on: 12 February 1997 Satisfied on: 17 January 2013 Persons entitled: Steven Anthony Lefort Christopher Paul Rose Stewart Saul Cohen Simon William Waterfield James Hans Gregory Adrian Ernest Anderson Michael Joseph Wrightas Trustees of the 1996/97 Valley Park Syndicate Ian Alexander Ross Adrian Edwin Whiteas Trustees of the 1997/98 Dearne Valley Syndicate Leslie Jones George Anthony Cedric Robinson Christopher Paul Rose Ian Alexander Ross Adrian Ernest Anderson James Hans Gregory Michael Joseph Wrightas Trustees of the 1996/97 Valley Park Syndicate Classification: Charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to an agreement of even date and/or an agreement dated 17 january 1997 and other sums due pursuant to the charge. Particulars: A bank account number 70178006 held at clydesdale bank PLC,12 bank street,carlisle together with all monies now orat any time standing to the credit thereof.all right title interest and benefit of the mortgagee in any contract of insurance. See the mortgage charge document for full details. Fully Satisfied |
1 July 1996 | Delivered on: 18 July 1996 Satisfied on: 17 January 2013 Persons entitled: The Secretary of State for the Environment Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge dated 12TH february 1992. Particulars: 38 acres or thereabouts of f/h land situate and adjoining smithy bridge lane brampton rotherham south yorkshire t/no:- SYK367890 and f/h land lying to the west of knollbeck avenue brampton rotherham south yorkshire t/no;-SYK317288. See the mortgage charge document for full details. Fully Satisfied |
29 March 1996 | Delivered on: 2 April 1996 Satisfied on: 9 May 2002 Persons entitled: Rtc Nominees Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under a debenture dated 20TH september 1993. Particulars: 38 acres or thereabouts of land situate at and adjoining smithy bridge lane brampton rotherham south yorkshire. Fully Satisfied |
31 March 1995 | Delivered on: 19 April 1995 Satisfied on: 9 May 2002 Persons entitled: Rtc Nomonees Limited,as Trustee for the Secured Parties (As Defined) Classification: Supplemental legal charge Secured details: The secured obligations (as defined in a debenture dated 20TH september 1993 and made by the company in favour of rtc nominees limited as trustee for the secured parties (as defined in the said debenture) as specified in the supplemental legal charge. Particulars: Registered land:- land on the north east side of wath rd,wombwell,barnsley,south yorkshire; t/no.syk 305577. unregistered land:- as above...............................comprised in a transfer dated 31/3/95 and made by barnsley metropolitan borough council to the company. See the mortgage charge document for full details. Fully Satisfied |
31 March 1995 | Delivered on: 19 April 1995 Satisfied on: 9 July 1998 Persons entitled: Brian Geoffrey Waldron and Brian Malcolm Thomson Classification: Supplemental legal charge Secured details: The secured obligations (as defined in the debenture) dated 13TH december 1993 and made by the company in favour of american european special opportunities fund LP (as defined). Particulars: Registered land:- land on the north east side of wath rd,wombell,barnsley,south yorkshire; t/no.syk 305577. unregistered land:- as above.............................comprised in a transfer dated 31/3/95 and made by barnsley metropolitan borough council to the company. Fully Satisfied |
3 April 1995 | Delivered on: 19 April 1995 Satisfied on: 11 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: F/Hold property known as land on north east side of wath rd,wombell,barnsley,south yorkshire with all buildings and other structures affixed; all plant/machinery and any goodwill of business; all rental sums and benefit of all rights/remedies.........the proceeds of any claim made under any insurance policy; floating charge over all unattached plant,machinery,chattels and goods.. See the mortgage charge document for full details. Fully Satisfied |
20 December 1994 | Delivered on: 22 December 1994 Satisfied on: 17 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 north west of everill gate lane,waterside park,barnsley,south yorkshire; t/no.syk 216699. Fully Satisfied |
20 December 1994 | Delivered on: 22 December 1994 Satisfied on: 11 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 south west side of knoll beck lane,barnsley,S.yorkshire; t/no.syk 265860. Fully Satisfied |
20 December 1994 | Delivered on: 22 December 1994 Satisfied on: 11 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 north east side of wath rd,wombwell,barnsley,S.yorkshire; t/no.syk 269058. Fully Satisfied |
9 June 1994 | Delivered on: 14 June 1994 Satisfied on: 17 January 2013 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: F/H land situate off garden drive, brampton, bierlow, rotherham, south yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
7 September 1988 | Delivered on: 13 September 1988 Satisfied on: 29 July 1997 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: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
5 June 2020 | Accounts for a small company made up to 30 November 2019 (17 pages) |
---|---|
3 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
10 May 2019 | Full accounts made up to 30 November 2018 (18 pages) |
12 April 2019 | Change of details for St Pauls Developments Plc as a person with significant control on 13 July 2017 (2 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
5 June 2018 | Accounts for a small company made up to 30 November 2017 (17 pages) |
2 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
12 January 2018 | Director's details changed for John David Newton 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 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 | Full accounts made up to 30 November 2016 (15 pages) |
7 June 2017 | Full accounts made up to 30 November 2016 (15 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) |
3 August 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 3 August 2016 (1 page) |
3 August 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 3 August 2016 (1 page) |
15 June 2016 | Full accounts made up to 30 November 2015 (14 pages) |
15 June 2016 | Full accounts made up to 30 November 2015 (14 pages) |
3 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
4 June 2015 | Full accounts made up to 30 November 2014 (15 pages) |
4 June 2015 | Full accounts made up to 30 November 2014 (15 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
|
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) |
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 | Full accounts made up to 30 June 2013 (16 pages) |
13 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
11 November 2013 | Satisfaction of charge 20 in full (2 pages) |
11 November 2013 | Satisfaction of charge 12 in full (1 page) |
11 November 2013 | Satisfaction of charge 24 in full (2 pages) |
11 November 2013 | Satisfaction of charge 14 in full (2 pages) |
11 November 2013 | Satisfaction of charge 11 in full (1 page) |
11 November 2013 | Satisfaction of charge 23 in full (1 page) |
11 November 2013 | Satisfaction of charge 24 in full (2 pages) |
11 November 2013 | Satisfaction of charge 20 in full (2 pages) |
11 November 2013 | Satisfaction of charge 23 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 14 in full (2 pages) |
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 (4 pages) |
15 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (4 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (4 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (4 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (4 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages) |
27 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
27 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
11 September 2012 | Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 11 September 2012 (1 page) |
10 September 2012 | Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page) |
10 September 2012 | Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page) |
10 September 2012 | Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page) |
10 July 2012 | Statement by directors (1 page) |
10 July 2012 | Statement by directors (1 page) |
10 July 2012 | Solvency statement dated 12/06/12 (1 page) |
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
10 July 2012 | Solvency statement dated 12/06/12 (1 page) |
10 July 2012 | Statement of capital on 10 July 2012
|
10 July 2012 | Statement of capital on 10 July 2012
|
14 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
4 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
16 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 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 | Full accounts made up to 30 June 2010 (15 pages) |
5 January 2011 | Full accounts made up to 30 June 2010 (15 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 (5 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 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) |
11 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
11 December 2009 | Full accounts made up to 30 June 2009 (13 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) |
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) |
13 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
19 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
19 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
23 October 2008 | Appointment terminated director brian waldron (1 page) |
23 October 2008 | Appointment terminated director brian waldron (1 page) |
20 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
27 November 2007 | Full accounts made up to 30 June 2007 (12 pages) |
27 November 2007 | Full accounts made up to 30 June 2007 (12 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) |
2 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
2 February 2007 | Full accounts made up to 30 June 2006 (12 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) |
30 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
30 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
22 April 2005 | Return made up to 19/02/05; full list of members (3 pages) |
22 April 2005 | Return made up to 19/02/05; full list of members (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
18 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
20 July 2004 | Director's particulars changed (1 page) |
20 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) |
22 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
22 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Return made up to 19/02/04; full list of members (9 pages) |
12 March 2004 | Return made up to 19/02/04; full list of members (9 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
26 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
26 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
26 June 2002 | Ref sect 394 (1 page) |
26 June 2002 | Ref sect 394 (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
20 March 2002 | Return made up to 19/02/02; full list of members (8 pages) |
20 March 2002 | Return made up to 19/02/02; full list of members (8 pages) |
27 February 2002 | Full accounts made up to 30 June 2001 (16 pages) |
27 February 2002 | Full accounts made up to 30 June 2001 (16 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | Director resigned (1 page) |
27 March 2001 | Full accounts made up to 30 June 2000 (16 pages) |
27 March 2001 | Full accounts made up to 30 June 2000 (16 pages) |
26 March 2001 | Return made up to 19/02/01; full list of members (8 pages) |
26 March 2001 | Return made up to 19/02/01; full list of members (8 pages) |
7 July 2000 | Particulars of mortgage/charge (4 pages) |
7 July 2000 | Particulars of mortgage/charge (4 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Return made up to 19/02/00; full list of members (8 pages) |
15 March 2000 | Return made up to 19/02/00; full list of members (8 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (16 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (16 pages) |
14 August 1999 | Particulars of mortgage/charge (5 pages) |
14 August 1999 | Particulars of mortgage/charge (5 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Return made up to 19/02/99; full list of members (10 pages) |
2 March 1999 | Return made up to 19/02/99; full list of members (10 pages) |
14 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
14 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 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) |
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) |
8 July 1998 | Particulars of mortgage/charge (8 pages) |
8 July 1998 | Particulars of mortgage/charge (10 pages) |
8 July 1998 | Particulars of mortgage/charge (10 pages) |
8 July 1998 | Particulars of mortgage/charge (8 pages) |
4 March 1998 | Return made up to 19/02/98; no change of members (6 pages) |
4 March 1998 | Return made up to 19/02/98; no change of members (6 pages) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (13 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) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1997 | Particulars of mortgage/charge (7 pages) |
16 April 1997 | Particulars of mortgage/charge (7 pages) |
21 March 1997 | Return made up to 19/02/97; no change of members (6 pages) |
21 March 1997 | Return made up to 19/02/97; no change of members (6 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (13 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) |
19 April 1995 | Particulars of mortgage/charge (6 pages) |
19 April 1995 | Particulars of mortgage/charge (6 pages) |
19 April 1995 | Particulars of mortgage/charge (6 pages) |
19 April 1995 | Particulars of mortgage/charge (6 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
3 March 1995 | Return made up to 19/02/95; change of members (20 pages) |
3 March 1995 | Return made up to 19/02/95; change of members (20 pages) |
3 March 1995 | New director appointed (2 pages) |
3 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (50 pages) |
7 December 1993 | Resolutions
|
7 December 1993 | Resolutions
|
11 May 1993 | Memorandum and Articles of Association (11 pages) |
11 May 1993 | Memorandum and Articles of Association (11 pages) |
11 May 1993 | Resolutions
|
11 May 1993 | Resolutions
|
1 December 1988 | Memorandum and Articles of Association (10 pages) |
1 December 1988 | Memorandum and Articles of Association (10 pages) |
24 June 1986 | Company name changed trimshore LIMITED\certificate issued on 24/06/86 (2 pages) |
24 June 1986 | Incorporation (14 pages) |
24 June 1986 | Company name changed trimshore LIMITED\certificate issued on 24/06/86 (2 pages) |
24 June 1986 | Incorporation (14 pages) |