Company NameSouthport Golf Complex Limited
Company StatusActive
Company Number02146518
CategoryPrivate Limited Company
Incorporation Date13 July 1987(36 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith John Wainman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Director NameMr Ian James Wainman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1997(10 years, 3 months after company formation)
Appointment Duration26 years, 6 months
RoleTechnical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Director NameMrs Joy Beverley Wainman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1997(10 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleData Manager
Country of ResidenceUnited Kingdom
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Director NameMrs Gillian Margaret Wainman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2006(19 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Director NameMs Grace Wainman
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(26 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleStudent
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Secretary NameBrown & Rear Accountants Limited (Corporation)
StatusCurrent
Appointed01 September 2011(24 years, 1 month after company formation)
Appointment Duration12 years, 8 months
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Director NameMr Malcolm Kenneth Oates
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 December 1997)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressS12
Secretary NameMr Keith John Wainman
NationalityBritish
StatusResigned
Appointed20 September 1991(4 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS17
Director NameMr Keith John Wainman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(22 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Director NameMs Grace Wainman
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(26 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2014)
RoleStudent
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD

Contact

Websitewww.accessaccommodation.com
Telephone0114 2552323
Telephone regionSheffield

Location

Registered Address838 Ecclesall Road
Sheffield
S11 8TD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£5,811,584
Cash£122,084
Current Liabilities£949,146

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

19 November 2004Delivered on: 25 November 2004
Satisfied on: 6 June 2006
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: L/H floors 3,4 & 5 kings chambers 1 king street 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.
Fully Satisfied
9 January 2004Delivered on: 23 January 2004
Satisfied on: 23 September 2011
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: L/H property 745 chesterfield road woodseats 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.
Fully Satisfied
30 June 2003Delivered on: 8 July 2003
Satisfied on: 23 September 2011
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: 427-431 london 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.
Fully Satisfied
30 June 2003Delivered on: 8 July 2003
Satisfied on: 23 September 2011
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: Moorhead house the moor 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.
Fully Satisfied
4 June 1999Delivered on: 8 June 1999
Satisfied on: 23 September 2011
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: Being floor 3,4 & 5 kings chambers 1 king street 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.
Fully Satisfied
30 January 1998Delivered on: 5 February 1998
Satisfied on: 6 June 2006
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: 213 edmond 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.
Fully Satisfied
31 October 1997Delivered on: 11 November 1997
Satisfied on: 23 September 2011
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: Rme buildings broadfield 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.
Fully Satisfied
2 November 1994Delivered on: 3 November 1994
Satisfied on: 23 September 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
2 November 1994Delivered on: 3 November 1994
Satisfied on: 23 September 2011
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 property k/a 605 queens road, heeley, sheffield. 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
2 November 2016Delivered on: 2 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at coniston road, sheffield registered at hm land registry under title numbers SYK527464, SYK42481, SYK497409, SYK96492, SYK310062, SYK313356 and SYK115828.
Outstanding
20 September 2011Delivered on: 23 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of little london road sheffield by way of fixed charge all plant and machinery owened by the company and its interest in any plant and machinery in its possession located at the property all fixtures and fittings from time to time attached to the property see image for full details.
Outstanding
22 June 2007Delivered on: 30 June 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please R. 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.
Outstanding
22 June 2007Delivered on: 30 June 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 745 chesterfield road sheffield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence feesfloating charge the property assets and rights of the company.
Outstanding
22 June 2007Delivered on: 30 June 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 427/431 (odd nos) london road heeley sheffield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
22 June 2007Delivered on: 30 June 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at parkwood road sheffield (formerly land on the east side of clubmill road sheffield) and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
22 June 2007Delivered on: 30 June 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 605 queens road sheffield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
22 June 2007Delivered on: 30 June 2007
Persons entitled: Svenska Handelsbanken as (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1-5 the moor sheffield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floatingcharge the property assets and rights of the company.
Outstanding
22 June 2007Delivered on: 30 June 2007
Persons entitled: Svenska Handelsbanken as (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rme buildings broadfield road sheffield (formerly land on the north west side of broadfield road) and each and every part thereof and all buildings erections and structures and f xtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
20 October 2023Director's details changed for Mrs Joy Beverley Ferris on 10 October 2023 (2 pages)
14 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
6 January 2021Amended total exemption full accounts made up to 31 March 2020 (7 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 January 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 February 2018Director's details changed for Mr Keith John Wainman on 1 February 2018 (2 pages)
13 February 2018Change of details for Mr Keith John Wainman as a person with significant control on 1 February 2018 (2 pages)
13 February 2018Director's details changed for Mrs Gillian Margaret Wainman on 1 February 2018 (2 pages)
13 February 2018Change of details for Mrs Gillian Margaret Wainman as a person with significant control on 1 February 2018 (2 pages)
17 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 May 2017Statement of capital following an allotment of shares on 14 August 2016
  • GBP 1,320
(8 pages)
25 May 2017Statement of capital following an allotment of shares on 14 August 2016
  • GBP 1,320
(8 pages)
28 November 2016Confirmation statement made on 13 November 2016 with updates (8 pages)
28 November 2016Confirmation statement made on 13 November 2016 with updates (8 pages)
2 November 2016Registration of charge 021465180018, created on 2 November 2016 (16 pages)
2 November 2016Registration of charge 021465180018, created on 2 November 2016 (16 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 September 2016Change of share class name or designation (2 pages)
14 September 2016Change of share class name or designation (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(6 pages)
11 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(6 pages)
12 November 2015Termination of appointment of Keith John Wainman as a director on 1 October 2009 (1 page)
12 November 2015Termination of appointment of Keith John Wainman as a director on 1 October 2009 (1 page)
11 November 2015Appointment of Mr Keith John Wainman as a director on 1 October 2009 (2 pages)
11 November 2015Appointment of Mr Keith John Wainman as a director on 1 October 2009 (2 pages)
24 November 2014Director's details changed for Mrs Gillian Margaret Wainman on 1 April 2014 (2 pages)
24 November 2014Director's details changed for Mr Keith John Wainman on 1 April 2014 (2 pages)
24 November 2014Director's details changed for Mr Ian James Wainman on 1 April 2014 (2 pages)
24 November 2014Director's details changed for Mrs Gillian Margaret Wainman on 1 April 2014 (2 pages)
24 November 2014Director's details changed for Mr Keith John Wainman on 1 April 2014 (2 pages)
24 November 2014Director's details changed for Mr Ian James Wainman on 1 April 2014 (2 pages)
24 November 2014Director's details changed for Mrs Joy Beverley Ferris on 1 April 2014 (2 pages)
24 November 2014Director's details changed for Mr Ian James Wainman on 1 April 2014 (2 pages)
24 November 2014Director's details changed for Mr Keith John Wainman on 1 April 2014 (2 pages)
24 November 2014Director's details changed for Mrs Gillian Margaret Wainman on 1 April 2014 (2 pages)
24 November 2014Director's details changed for Mrs Joy Beverley Ferris on 1 April 2014 (2 pages)
24 November 2014Director's details changed for Mrs Joy Beverley Ferris on 1 April 2014 (2 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
(9 pages)
13 November 2014Termination of appointment of Grace Wainman as a director on 1 March 2014 (1 page)
13 November 2014Termination of appointment of Grace Wainman as a director on 1 March 2014 (1 page)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
(9 pages)
13 November 2014Termination of appointment of Grace Wainman as a director on 1 March 2014 (1 page)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 March 2014Appointment of Ms Grace Wainman as a director (2 pages)
21 March 2014Appointment of Ms Grace Wainman as a director (2 pages)
21 March 2014Appointment of Ms Grace Wainman as a director (2 pages)
21 March 2014Appointment of Ms Grace Wainman as a director (2 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(8 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(8 pages)
23 September 2013Secretary's details changed for Mowbray Accounting Limited on 1 May 2013 (2 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (7 pages)
23 September 2013Secretary's details changed for Mowbray Accounting Limited on 1 May 2013 (2 pages)
23 September 2013Secretary's details changed for Mowbray Accounting Limited on 1 May 2013 (2 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (7 pages)
1 May 2013Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page)
26 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
26 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
6 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
6 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
1 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
1 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 September 2011Registered office address changed from C/O Mow 57-59 Stalker Lees Road Sheffield S Yorkshire S11 8NP England on 30 September 2011 (1 page)
30 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
30 September 2011Appointment of Mowbray Accounting Limited as a secretary (2 pages)
30 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
30 September 2011Registered office address changed from C/O Mow 57-59 Stalker Lees Road Sheffield S Yorkshire S11 8NP England on 30 September 2011 (1 page)
30 September 2011Appointment of Mowbray Accounting Limited as a secretary (2 pages)
29 September 2011Termination of appointment of Keith Wainman as a secretary (1 page)
29 September 2011Termination of appointment of Keith Wainman as a secretary (1 page)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 May 2011Registered office address changed from 605 Queens Road Sheffield South Yorkshire S2 4DX on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 605 Queens Road Sheffield South Yorkshire S2 4DX on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 605 Queens Road Sheffield South Yorkshire S2 4DX on 4 May 2011 (1 page)
19 October 2010Director's details changed for Joy Beverley Ferris on 18 September 2010 (2 pages)
19 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
19 October 2010Director's details changed for Ian James Wainman on 18 September 2010 (2 pages)
19 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
19 October 2010Director's details changed for Joy Beverley Ferris on 18 September 2010 (2 pages)
19 October 2010Director's details changed for Gillian Margaret Wainman on 18 September 2010 (2 pages)
19 October 2010Director's details changed for Gillian Margaret Wainman on 18 September 2010 (2 pages)
19 October 2010Director's details changed for Ian James Wainman on 18 September 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
24 April 2009Section 159 (1 page)
24 April 2009Section 159 (1 page)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2008Return made up to 20/09/08; full list of members (5 pages)
2 December 2008Return made up to 20/09/08; full list of members (5 pages)
4 October 2007Return made up to 20/09/07; full list of members (3 pages)
4 October 2007Return made up to 20/09/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
29 September 2006Return made up to 20/09/06; full list of members (8 pages)
29 September 2006Return made up to 20/09/06; full list of members (8 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 October 2005Return made up to 20/09/05; full list of members (8 pages)
11 October 2005Return made up to 20/09/05; full list of members (8 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Ad 31/03/04--------- £ si 900@1 (2 pages)
19 November 2004Ad 31/03/04--------- £ si 900@1 (2 pages)
8 November 2004Return made up to 20/09/04; full list of members (8 pages)
8 November 2004Return made up to 20/09/04; full list of members (8 pages)
14 April 2004Nc inc already adjusted 12/03/04 (1 page)
14 April 2004Nc inc already adjusted 12/03/04 (1 page)
26 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2004Particulars of mortgage/charge (4 pages)
23 January 2004Particulars of mortgage/charge (4 pages)
1 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 September 2003Return made up to 20/09/03; full list of members (7 pages)
16 September 2003Return made up to 20/09/03; full list of members (7 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
9 January 2003Return made up to 20/09/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2003Return made up to 20/09/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2003Return made up to 20/09/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Return made up to 20/09/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002Return made up to 20/09/02; full list of members (7 pages)
7 November 2002Return made up to 20/09/02; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 April 2002Director's particulars changed (1 page)
12 April 2002Director's particulars changed (1 page)
15 January 2002Amended accounts made up to 31 March 2001 (4 pages)
15 January 2002Amended accounts made up to 31 March 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 October 2001Return made up to 20/09/01; full list of members (7 pages)
19 October 2001Return made up to 20/09/01; full list of members (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
27 September 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1999Director's particulars changed (1 page)
7 December 1999Director's particulars changed (1 page)
5 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 October 1999Return made up to 20/09/99; full list of members (6 pages)
5 October 1999Return made up to 20/09/99; full list of members (6 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 September 1997Return made up to 20/09/97; no change of members (4 pages)
22 September 1997Return made up to 20/09/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 October 1996Return made up to 20/09/96; full list of members (6 pages)
23 October 1996Return made up to 20/09/96; full list of members (6 pages)
23 October 1996Return made up to 20/09/96; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/01/2022 under section 1088 of the Companies Act 2006
(6 pages)
8 July 1996Registered office changed on 08/07/96 from: 156 valley road sheffield S8 9GA (1 page)
8 July 1996Registered office changed on 08/07/96 from: 156 valley road sheffield S8 9GA (1 page)
6 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
13 July 1987Incorporation (14 pages)
13 July 1987Incorporation (14 pages)