Sheffield
South Yorkshire
S2 4ER
Director Name | Mrs Fiona Mary Webb |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1993(5 years, 9 months after company formation) |
Appointment Duration | 30 years, 9 months (closed 30 January 2024) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER |
Secretary Name | Mrs Fiona Mary Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2007(20 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER |
Director Name | Mrs Janette Frances Congdon |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(20 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER |
Director Name | Mr John Thomas Roach |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 20 December 2007) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | Ashgrove Farm Greenbottom Chasewater Truro Cornwall TR4 8QH |
Director Name | Mrs Kathleen Roach |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 20 December 2007) |
Role | Company Director |
Correspondence Address | Ashgrove Farm Green Bottom, Chacewater Truro Cornwall TR4 8GE |
Secretary Name | Mrs Kathleen Roach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 20 December 2007) |
Role | Company Director |
Correspondence Address | Ashgrove Farm Green Bottom, Chacewater Truro Cornwall TR4 8GE |
Director Name | Ms Janette Frances Roach |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 November 2005) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | Ashgrove Farm Greenbottom Chasewater Truro Cornwall TR4 8QM |
Registered Address | Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £690,056 |
Cash | £2,498 |
Current Liabilities | £485,175 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 February 2004 | Delivered on: 28 February 2004 Persons entitled: Barclays 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 nubers 23&25 back quay truro cornwall. Outstanding |
---|---|
18 February 2004 | Delivered on: 28 February 2004 Persons entitled: Barclays 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 number 27 back quay truro cornwall. Outstanding |
13 December 2003 | Delivered on: 20 December 2003 Persons entitled: Barclays 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 |
20 December 2007 | Delivered on: 28 December 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
6 April 2000 | Delivered on: 20 April 2000 Satisfied on: 25 April 2013 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 on any account whatsoever. Particulars: F/H land k/a 23, 25 & 27 back quay truro carrick cornwall CL58545 and CL48301. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 March 2000 | Delivered on: 10 March 2000 Satisfied on: 25 April 2013 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 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 |
21 February 1994 | Delivered on: 9 March 1994 Satisfied on: 24 May 2000 Persons entitled: National Westminster 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: F/H property k/a 23-25 back quay truro cornwall t/no's CL58545 & CL58546 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 June 1989 | Delivered on: 28 June 1989 Satisfied on: 24 March 1995 Persons entitled: National Westminster 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 k/a stall no 10 the pannier market truro cornwall and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 February 1989 | Delivered on: 27 February 1989 Satisfied on: 24 May 2000 Persons entitled: National Westminster 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: F/H property k/a shop & office premises at lemon quay truro. Cornwall. & the proceeds of sale thereof:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 February 1989 | Delivered on: 22 February 1989 Satisfied on: 24 May 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
13 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
13 May 2020 | Secretary's details changed for Mrs Fiona Mary Webb on 29 April 2020 (1 page) |
13 May 2020 | Director's details changed for Mrs Fiona Mary Webb on 30 April 2020 (2 pages) |
15 January 2020 | Change of details for Birchemploy Limited as a person with significant control on 15 January 2020 (2 pages) |
15 January 2020 | Registered office address changed from 183 Fraser Road Sheffield S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 15 January 2020 (1 page) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
30 May 2019 | Director's details changed for Ms Janette Frances Roach on 4 May 2019 (2 pages) |
1 May 2019 | Director's details changed for Ms Janette Frances Roach on 30 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
1 May 2019 | Director's details changed for Mr John Gilbert Roach on 30 April 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
23 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
17 May 2018 | Director's details changed for Ms Fiona Mary Coates on 8 April 2018 (2 pages) |
17 May 2018 | Secretary's details changed for Ms Fiona Mary Coates on 8 April 2018 (1 page) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
12 January 2016 | Director's details changed for Fiona Mary Coates on 1 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Miss Janette Frances Roach on 1 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Miss Janette Frances Roach on 1 January 2016 (2 pages) |
12 January 2016 | Director's details changed for John Gilbert Roach on 1 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Fiona Mary Coates on 1 January 2016 (2 pages) |
12 January 2016 | Secretary's details changed for Fiona Mary Coates on 1 January 2016 (1 page) |
12 January 2016 | Director's details changed for John Gilbert Roach on 1 January 2016 (2 pages) |
12 January 2016 | Secretary's details changed for Fiona Mary Coates on 1 January 2016 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Satisfaction of charge 5 in full (1 page) |
25 April 2013 | Satisfaction of charge 6 in full (2 pages) |
25 April 2013 | Satisfaction of charge 6 in full (2 pages) |
25 April 2013 | Satisfaction of charge 5 in full (1 page) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Director's details changed for Miss Janette Frances Roach on 25 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Fiona Mary Coates on 25 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Fiona Mary Coates on 25 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Miss Janette Frances Roach on 25 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2008 | Appointment terminated director kathleen roach (1 page) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 April 2008 | Appointment terminated director kathleen roach (1 page) |
21 April 2008 | Director appointed miss janette frances roach (1 page) |
21 April 2008 | Director appointed miss janette frances roach (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Particulars of mortgage/charge (9 pages) |
28 December 2007 | Particulars of mortgage/charge (9 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
9 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (10 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (10 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
11 January 2004 | Return made up to 30/04/03; full list of members; amend (10 pages) |
11 January 2004 | Return made up to 30/04/03; full list of members; amend (10 pages) |
20 December 2003 | Particulars of mortgage/charge (9 pages) |
20 December 2003 | Particulars of mortgage/charge (9 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (10 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (10 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
2 March 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
2 March 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2000 | Return made up to 30/04/00; full list of members
|
19 May 2000 | Return made up to 30/04/00; full list of members
|
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
28 May 1999 | Return made up to 30/04/99; no change of members
|
28 May 1999 | Return made up to 30/04/99; no change of members
|
1 December 1998 | Registered office changed on 01/12/98 from: 93-97 saltergate chesterfield derbyshire S40 1LA (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: 93-97 saltergate chesterfield derbyshire S40 1LA (1 page) |
1 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
11 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
11 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
12 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
12 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
9 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
9 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
23 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
11 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
11 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
9 March 1994 | Particulars of mortgage/charge (3 pages) |
9 March 1994 | Particulars of mortgage/charge (3 pages) |