Sheffield
South Yorkshire
S10 5TY
Director Name | Mr Alan Wilkinson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | Endland |
Correspondence Address | 44 Sandygate Park Road Sheffield South Yorkshire S10 5TY |
Secretary Name | Mr Alan Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | Endland |
Correspondence Address | 44 Sandygate Park Road Sheffield South Yorkshire S10 5TY |
Director Name | Mr Steven David Wilkinson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2000) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Apartment A 2 Cavendish Street Sheffield S3 7RZ |
Website | garrisonhotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2499555 |
Telephone region | Sheffield |
Registered Address | Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield S1 4UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Alan Wilkinson 50.00% Ordinary |
---|---|
1 at £1 | Patricia Wilkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,782,177 |
Cash | £107,694 |
Current Liabilities | £301,179 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
30 September 2004 | Delivered on: 9 October 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The garrison hotel 635 penistone road sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
27 June 1997 | Delivered on: 5 July 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 duchess road sheffield.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 May 1997 | Delivered on: 10 May 1997 Persons entitled: Midland Bank PLC 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. Outstanding |
16 August 1994 | Delivered on: 20 August 1994 Satisfied on: 26 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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. Fully Satisfied |
29 July 1994 | Delivered on: 2 August 1994 Satisfied on: 26 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H-flat 12 the stetson 8 st catherine's road littlehampton arun west sussex t/n-WSX136757. Fixed charge over the plant machinery and fixtures and fittings furniture equipment implements and utensils of the company and the goodwill of any business. Fully Satisfied |
22 December 2023 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
5 December 2023 | Registered office address changed from 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield S1 4UP on 5 December 2023 (1 page) |
28 July 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
30 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
4 January 2023 | Confirmation statement made on 25 December 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
6 January 2022 | Confirmation statement made on 25 December 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
4 January 2021 | Confirmation statement made on 25 December 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
3 January 2020 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
1 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
4 January 2019 | Confirmation statement made on 25 December 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
24 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (11 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (11 pages) |
3 January 2017 | Confirmation statement made on 25 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 25 December 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
1 February 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
5 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
13 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
22 May 2013 | Total exemption small company accounts made up to 3 October 2012 (10 pages) |
22 May 2013 | Total exemption small company accounts made up to 3 October 2012 (10 pages) |
22 May 2013 | Total exemption small company accounts made up to 3 October 2012 (10 pages) |
7 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
11 April 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
7 February 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
4 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
4 January 2010 | Director's details changed for Patricia Wilkinson on 25 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Alan Wilkinson on 25 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Alan Wilkinson on 25 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Patricia Wilkinson on 25 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
7 January 2009 | Return made up to 25/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 25/12/08; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
14 January 2008 | Return made up to 25/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 25/12/07; full list of members (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
23 January 2007 | Return made up to 25/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 25/12/06; full list of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
15 March 2006 | Return made up to 25/12/05; full list of members (7 pages) |
15 March 2006 | Return made up to 25/12/05; full list of members (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
11 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
29 January 2004 | Return made up to 25/12/03; full list of members
|
29 January 2004 | Return made up to 25/12/03; full list of members
|
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
26 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
26 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
4 October 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
4 October 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
4 February 2002 | Return made up to 25/12/01; full list of members (6 pages) |
4 February 2002 | Return made up to 25/12/01; full list of members (6 pages) |
20 February 2001 | Return made up to 25/12/00; full list of members
|
20 February 2001 | Return made up to 25/12/00; full list of members
|
22 August 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
22 August 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
7 March 2000 | Return made up to 25/12/99; full list of members (7 pages) |
7 March 2000 | Return made up to 25/12/99; full list of members (7 pages) |
29 September 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
29 September 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
15 December 1998 | Return made up to 25/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 25/12/98; full list of members (6 pages) |
20 August 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
20 August 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
12 January 1998 | Return made up to 25/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 25/12/97; no change of members (4 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
19 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
18 January 1996 | Return made up to 25/12/95; full list of members
|
18 January 1996 | Return made up to 25/12/95; full list of members
|
26 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
20 August 1994 | Particulars of mortgage/charge (3 pages) |
20 August 1994 | Particulars of mortgage/charge (3 pages) |
2 August 1994 | Particulars of mortgage/charge (3 pages) |
2 August 1994 | Particulars of mortgage/charge (3 pages) |