Sprotbrough
Doncaster
South Yorkshire
DN5 7NS
Director Name | Mrs Catherine Julia Beatty |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2007(20 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Business Centre Manager |
Country of Residence | England |
Correspondence Address | 162 Western Road Sheffield South Yorkshire S10 1LD |
Director Name | Mrs Kathryn Levick |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Aizlewood's Mill Nursery Street Sheffield S3 8GG |
Director Name | Mr Michael Eric King |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Longford Road Bradway Sheffield South Yorkshire S17 4LQ |
Director Name | Michael Neill Powell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 1997) |
Role | Development Worker |
Correspondence Address | 186 Shirebrook Road Sheffield South Yorkshire S8 9RG |
Secretary Name | Mr Michael Eric King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Longford Road Bradway Sheffield South Yorkshire S17 4LQ |
Director Name | Michael Sharpe |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(7 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 31 August 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hawthorne Avenue Anston Sheffield South Yorkshire S31 7GR |
Director Name | Mrs Catherine Julia Beatty |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2001) |
Role | Centre Manager |
Country of Residence | England |
Correspondence Address | 162 Western Road Sheffield South Yorkshire S10 1LD |
Director Name | Denise Ann Woolhouse |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 March 2007) |
Role | Manager |
Correspondence Address | 14 Owlings Road Sheffield South Yorkshire S6 4WR |
Website | www.aizlewoodsmill.co.uk/ |
---|---|
Telephone | 0114 2823123 |
Telephone region | Sheffield |
Registered Address | Aizlewood's Mill Nursery Street Sheffield S3 8GG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £3,942,304 |
Cash | £63,635 |
Current Liabilities | £185,824 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
23 December 1993 | Delivered on: 6 January 1994 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Standard life assurance policy in the name of michel powell policy no. W60786571A. Outstanding |
---|---|
23 December 1993 | Delivered on: 6 January 1994 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eagle star life assurance policy in the name of michael powell.policy no. 4320050. Outstanding |
23 November 1989 | Delivered on: 1 December 1989 Persons entitled: Sheffield City Council Classification: Debenture Secured details: All monies due or to become due from the company to the chargee not exceeding £2,000,000 under the terms of the charge. Particulars: Property and buildings k/a aizlewoods mill nursery street sheffield S3 8GS see doc for full details. Outstanding |
23 November 1989 | Delivered on: 1 December 1989 Persons entitled: Sheffield City Council Classification: Debenture Secured details: All monies due or to become due from the company to the chargee not exceeding £2,000,000 under the terms of the charge. Particulars: Property and buildings k/a aizlewoods mill nursery street sheffield S3 8GS see doc for full details. Outstanding |
15 March 1991 | Delivered on: 4 April 1991 Satisfied on: 2 February 1994 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date. Particulars: Land k/a aizlewoods mill, nursery street sheffield, floating charge over all unattached plant machinery and other chattels. Fully Satisfied |
25 September 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
14 October 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
6 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
29 October 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
1 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
31 August 2021 | Termination of appointment of Michael Sharpe as a director on 31 August 2021 (1 page) |
31 August 2021 | Appointment of Mrs Kathryn Levick as a director on 31 August 2021 (2 pages) |
18 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
31 August 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
5 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
7 August 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
21 September 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
21 September 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
12 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
12 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 September 2015 | Annual return made up to 31 August 2015 no member list (4 pages) |
21 September 2015 | Annual return made up to 31 August 2015 no member list (4 pages) |
27 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
27 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
21 September 2014 | Annual return made up to 31 August 2014 no member list (4 pages) |
21 September 2014 | Annual return made up to 31 August 2014 no member list (4 pages) |
4 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 September 2013 | Annual return made up to 31 August 2013 no member list (4 pages) |
4 September 2013 | Annual return made up to 31 August 2013 no member list (4 pages) |
12 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
12 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
10 September 2012 | Annual return made up to 31 August 2012 no member list (4 pages) |
10 September 2012 | Annual return made up to 31 August 2012 no member list (4 pages) |
21 September 2011 | Full accounts made up to 31 March 2011 (8 pages) |
21 September 2011 | Full accounts made up to 31 March 2011 (8 pages) |
9 September 2011 | Annual return made up to 31 August 2011 no member list (4 pages) |
9 September 2011 | Annual return made up to 31 August 2011 no member list (4 pages) |
23 September 2010 | Annual return made up to 31 August 2010 no member list (4 pages) |
23 September 2010 | Annual return made up to 31 August 2010 no member list (4 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
28 September 2009 | Annual return made up to 31/08/09 (2 pages) |
28 September 2009 | Annual return made up to 31/08/09 (2 pages) |
22 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
22 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
19 September 2008 | Annual return made up to 31/08/08 (2 pages) |
19 September 2008 | Annual return made up to 31/08/08 (2 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
17 September 2007 | Annual return made up to 31/08/07 (2 pages) |
17 September 2007 | Annual return made up to 31/08/07 (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
20 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
2 October 2006 | Annual return made up to 31/08/06 (2 pages) |
2 October 2006 | Annual return made up to 31/08/06 (2 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
12 September 2005 | Annual return made up to 31/08/05 (4 pages) |
12 September 2005 | Annual return made up to 31/08/05 (4 pages) |
15 September 2004 | Annual return made up to 31/08/04 (4 pages) |
15 September 2004 | Annual return made up to 31/08/04 (4 pages) |
20 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
20 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
25 September 2003 | Annual return made up to 31/08/03 (4 pages) |
25 September 2003 | Annual return made up to 31/08/03 (4 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
6 September 2002 | Annual return made up to 31/08/02 (4 pages) |
6 September 2002 | Annual return made up to 31/08/02 (4 pages) |
6 September 2001 | Annual return made up to 31/08/01
|
6 September 2001 | Annual return made up to 31/08/01
|
31 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
31 October 2000 | Annual return made up to 31/08/00 (4 pages) |
31 October 2000 | Annual return made up to 31/08/00 (4 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
3 September 1999 | Annual return made up to 31/08/99 (4 pages) |
3 September 1999 | Annual return made up to 31/08/99 (4 pages) |
3 September 1998 | Annual return made up to 31/08/98 (4 pages) |
3 September 1998 | Annual return made up to 31/08/98 (4 pages) |
4 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 October 1996 | Annual return made up to 31/08/96 (4 pages) |
22 October 1996 | Annual return made up to 31/08/96 (4 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
25 October 1995 | Annual return made up to 31/08/95 (4 pages) |
25 October 1995 | Annual return made up to 31/08/95 (4 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |