Company NameBeauchief Homes Limited
Company StatusDissolved
Company Number02135291
CategoryPrivate Limited Company
Incorporation Date28 May 1987(36 years, 11 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Clifford Hassall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(4 years, 6 months after company formation)
Appointment Duration31 years, 6 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Director NameMr Michael John Hassall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2008(21 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 06 June 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Director NameMichael John Hassall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleConstruction Director
Correspondence Address59 Lea Road
Dronfield
Sheffield
Derbyshire
S18 1SD
Director NameMr Anthony John Meggitt
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2003)
RoleArchitect
Country of ResidenceEngland
Correspondence Address23 Blacka Moor Road
Dore
Sheffield
South Yorkshire
S17 3GH
Secretary NameMr Paul Clifford Hassall
NationalityEnglish
StatusResigned
Appointed27 November 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address3 Burnt Stones Grove
Sheffield
South Yorkshire
S10 5TU
Secretary NameSheila Hassall
NationalityBritish
StatusResigned
Appointed31 March 2003(15 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 2008)
RoleSecretary
Correspondence AddressHeatherdene
Ashopton Road
Bamford
Derbyshire
S33 0DB
Secretary NameMr Michael John Hassall
NationalityBritish
StatusResigned
Appointed07 November 2008(21 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 July 2020)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA

Contact

Telephone01433 650848
Telephone regionHathersage

Location

Registered Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25k at £1Michael John Hassall
50.00%
Ordinary
25k at £1Mr Paul C. Hassall
50.00%
Ordinary

Financials

Year2014
Net Worth£383,384
Cash£518,156
Current Liabilities£323,944

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

24 September 1997Delivered on: 3 October 1997
Satisfied on: 17 March 1998
Persons entitled: Yorkshire 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 f/h property k/a numbers 62 and 64 townhead road dore sheffield 17 t/no.SYK97378.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
24 September 1997Delivered on: 27 September 1997
Satisfied on: 16 December 1998
Persons entitled: Yorkshire 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: Plot of land adjoining number 2 gilleyfield avenue dore sheffield S17 3NS. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
28 April 1995Delivered on: 3 May 1995
Satisfied on: 17 March 1998
Persons entitled: Yorkshire 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: Low pastures, 26 cavendish avenue, dore, sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
30 June 1993Delivered on: 2 July 1993
Satisfied on: 17 March 1998
Persons entitled: Yorkshire 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 property containing an estimated area of 1,920.13 sq metres or thereabouts situate at the junction of ashfurlong road and water lane dore sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
14 April 1992Delivered on: 17 April 1992
Satisfied on: 12 May 1994
Persons entitled: Yorkshire 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 property k/a the gables whirlow lane whirlow sheffield and all fixtures fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 March 1992Delivered on: 18 March 1992
Satisfied on: 6 October 1993
Persons entitled: Yorkshire 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: All that piece of land fronting to furniss avenue dore sheffield formerly the site of no.72 Furniss ave aforesaid fixed charge over all fixtures fittings plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1989Delivered on: 2 January 1990
Satisfied on: 18 March 1992
Persons entitled: Yorkshire 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 fronting to tapten crescent road crosspool sheffield t/no syk 261603. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 May 2011Delivered on: 27 May 2011
Satisfied on: 17 December 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Wickersley house 64 bawtry road wickersley rotherham t/no. SYK220274 a floating charge over all unfixed plant and machinery and other assets and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
8 November 2010Delivered on: 12 November 2010
Satisfied on: 17 December 2013
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6 muskoka avenue bents green sheffield t/no SYK280102 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
11 December 1989Delivered on: 19 December 1989
Satisfied on: 28 January 2004
Persons entitled: Yorkshire 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.
Fully Satisfied
7 November 2008Delivered on: 11 November 2008
Satisfied on: 17 December 2013
Persons entitled: The Co-Operative 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 November 2008Delivered on: 11 November 2008
Satisfied on: 12 November 2010
Persons entitled: The Co-Operative 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: 19 dore road sheffield t/no SYK217808 see image for full details.
Fully Satisfied
4 December 2006Delivered on: 22 December 2006
Satisfied on: 12 November 2008
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.
Particulars: 19 dore road, dore, sheffield. 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
18 January 2006Delivered on: 1 February 2006
Satisfied on: 12 November 2008
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.
Particulars: F/H land fronting to devonshire road,dore,sheffield previously part of the dore and totley lawn tennis club limited. 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
1 June 2004Delivered on: 4 June 2004
Satisfied on: 5 September 2006
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: Heatherdene, ashopton road, bamford, hope valley.
Fully Satisfied
26 May 2004Delivered on: 28 May 2004
Satisfied on: 12 November 2008
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.
Fully Satisfied
18 May 2000Delivered on: 19 May 2000
Satisfied on: 14 July 2004
Persons entitled: Yorkshire 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: 10 blackla moor crescent dore sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 October 1999Delivered on: 26 October 1999
Satisfied on: 14 July 2004
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 105 dore road sheffield S17 3NF. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
16 March 1998Delivered on: 18 March 1998
Satisfied on: 14 July 2004
Persons entitled: Yorkshire 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: 107 bushey wood road dore sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 October 1997Delivered on: 17 October 1997
Satisfied on: 16 December 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 grove road totley sheffield 17 t/n SYK187020. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 December 1988Delivered on: 24 December 1988
Satisfied on: 18 March 1992
Persons entitled: Yorkshire 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 property nos 29 & 31 clifford road sheffield including all fixtures fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 2017Delivered on: 5 October 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Land on the east side of sheffield road, chesterfield (title number: DY491266).
Outstanding
27 February 2014Delivered on: 1 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 3 wickersley court bawtry road rotherham. Notification of addition to or amendment of charge.
Outstanding
30 November 2013Delivered on: 10 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
10 March 2023Application to strike the company off the register (1 page)
10 March 2023Cessation of Michael John Hassall as a person with significant control on 9 March 2023 (1 page)
9 March 2023Termination of appointment of Michael John Hassall as a director on 9 March 2023 (1 page)
30 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
15 June 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
27 July 2021Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 27 July 2021 (1 page)
14 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
11 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
14 July 2020Termination of appointment of Michael John Hassall as a secretary on 13 July 2020 (1 page)
3 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
19 March 2020Secretary's details changed for Mr Michael John Hassall on 4 March 2020 (1 page)
4 March 2020Registered office address changed from Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages)
19 December 2019Satisfaction of charge 021352910024 in full (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
8 May 2019Director's details changed for Mr Paul Clifford Hassall on 6 May 2019 (2 pages)
8 May 2019Director's details changed for Mr Michael John Hassall on 6 May 2019 (2 pages)
8 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
9 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
5 October 2017Registration of charge 021352910024, created on 28 September 2017 (60 pages)
23 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
16 September 2016Satisfaction of charge 021352910023 in full (4 pages)
16 September 2016Satisfaction of charge 021352910022 in full (4 pages)
16 September 2016Satisfaction of charge 021352910022 in full (4 pages)
16 September 2016Satisfaction of charge 021352910023 in full (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Registered office address changed from Heatherdene Ashopton Road Bamford Derbyshire S33 0DB to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Heatherdene Ashopton Road Bamford Derbyshire S33 0DB to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 22 June 2016 (1 page)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
(5 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 May 2015Director's details changed for Mr Michael John Hassall on 13 April 2015 (2 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000
(5 pages)
22 May 2015Director's details changed for Mr Michael John Hassall on 13 April 2015 (2 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000
(5 pages)
22 May 2015Secretary's details changed for Mr Michael John Hassall on 13 April 2015 (1 page)
22 May 2015Secretary's details changed for Mr Michael John Hassall on 13 April 2015 (1 page)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 50,000
(5 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 50,000
(5 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 50,000
(5 pages)
1 March 2014Registration of charge 021352910023 (41 pages)
1 March 2014Registration of charge 021352910023 (41 pages)
17 December 2013Satisfaction of charge 21 in full (4 pages)
17 December 2013Satisfaction of charge 20 in full (4 pages)
17 December 2013Satisfaction of charge 20 in full (4 pages)
17 December 2013Satisfaction of charge 21 in full (4 pages)
17 December 2013Satisfaction of charge 19 in full (4 pages)
17 December 2013Satisfaction of charge 19 in full (4 pages)
10 December 2013Registration of charge 021352910022 (44 pages)
10 December 2013Registration of charge 021352910022 (44 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
12 October 2012Amended accounts made up to 30 September 2011 (7 pages)
12 October 2012Amended accounts made up to 30 September 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
3 November 2011Amended accounts made up to 30 September 2010 (7 pages)
3 November 2011Amended accounts made up to 30 September 2010 (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Michael John Hassall on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Michael John Hassall on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Michael John Hassall on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Paul Clifford Hassall on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Paul Clifford Hassall on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Paul Clifford Hassall on 1 October 2009 (2 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 December 2008Return made up to 20/11/08; full list of members (4 pages)
19 December 2008Return made up to 20/11/08; full list of members (4 pages)
20 November 2008Director and secretary appointed michael john hassall (1 page)
20 November 2008Appointment terminated secretary sheila hassall (1 page)
20 November 2008Appointment terminated secretary sheila hassall (1 page)
20 November 2008Director and secretary appointed michael john hassall (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
11 November 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 January 2008Return made up to 20/11/07; full list of members (2 pages)
11 January 2008Return made up to 20/11/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
18 December 2006Return made up to 20/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2006Return made up to 20/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2006Registered office changed on 03/10/06 from: 3 burnt stones grove sandygate sheffield south yorkshire S10 5TU (1 page)
3 October 2006Registered office changed on 03/10/06 from: 3 burnt stones grove sandygate sheffield south yorkshire S10 5TU (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
23 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 February 2006Particulars of mortgage/charge (4 pages)
1 February 2006Particulars of mortgage/charge (4 pages)
15 December 2005Return made up to 20/11/05; full list of members (6 pages)
15 December 2005Return made up to 20/11/05; full list of members (6 pages)
29 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
29 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 December 2004Return made up to 20/11/04; full list of members (6 pages)
11 December 2004Return made up to 20/11/04; full list of members (6 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (6 pages)
28 May 2004Particulars of mortgage/charge (6 pages)
28 January 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Declaration of satisfaction of mortgage/charge (1 page)
19 December 2003Return made up to 20/11/03; full list of members (6 pages)
19 December 2003Return made up to 20/11/03; full list of members (6 pages)
29 September 2003£ ic 50000/25000 31/03/03 £ sr 25000@1=25000 (1 page)
29 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 September 2003£ ic 50000/25000 31/03/03 £ sr 25000@1=25000 (1 page)
29 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 September 2003Registered office changed on 01/09/03 from: 23 blacka moor road dore sheffield S17 3GJ (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003Registered office changed on 01/09/03 from: 23 blacka moor road dore sheffield S17 3GJ (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Secretary resigned (1 page)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
18 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
3 December 2002Return made up to 20/11/02; full list of members (7 pages)
3 December 2002Return made up to 20/11/02; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
30 April 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
10 December 2001Return made up to 20/11/01; full list of members (6 pages)
10 December 2001Return made up to 20/11/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 December 2000Return made up to 20/11/00; full list of members (6 pages)
6 December 2000Return made up to 20/11/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 June 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
28 June 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
3 December 1999Return made up to 20/11/99; full list of members (6 pages)
3 December 1999Return made up to 20/11/99; full list of members (6 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1998Return made up to 20/11/98; no change of members (4 pages)
11 December 1998Return made up to 20/11/98; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Return made up to 20/11/97; full list of members (6 pages)
21 November 1997Return made up to 20/11/97; full list of members (6 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
14 May 1997Accounts for a small company made up to 31 October 1996 (9 pages)
14 May 1997Accounts for a small company made up to 31 October 1996 (9 pages)
19 December 1996Accounting reference date shortened from 31/12 to 31/10 (1 page)
19 December 1996Accounting reference date shortened from 31/12 to 31/10 (1 page)
22 November 1996Return made up to 20/11/96; no change of members (4 pages)
22 November 1996Return made up to 20/11/96; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 December 1995Return made up to 20/11/95; change of members (6 pages)
8 December 1995Return made up to 20/11/95; change of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 October 1995£ ic 62500/50000 14/09/95 £ sr 12500@1=12500 (1 page)
11 October 1995£ ic 62500/50000 14/09/95 £ sr 12500@1=12500 (1 page)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
28 May 1987Incorporation (15 pages)
28 May 1987Incorporation (15 pages)