Rotherham
South Yorkshire
S60 2DT
Secretary Name | Anne Padley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(2 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | John Padley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(9 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Mr Richard John Padley |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Yvonne Fell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | The Herries 2 Ullswater Rise Wetherby West Yorkshire LS22 6YP |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | John Padley 60.00% Ordinary |
---|---|
20 at £1 | Rachel Helen Padley 20.00% Ordinary |
20 at £1 | Richard John Padley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,841,205 |
Cash | £262,969 |
Current Liabilities | £101,426 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
23 July 2002 | Delivered on: 25 July 2002 Satisfied on: 27 May 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 34 and 35 sincil street, lincoln, lincolnshire, t/ns LL16171 and LL23561. 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 March 1999 | Delivered on: 17 April 1999 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: 1A, 1B dundas street and 11 high street east redcar cleveland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 November 1993 | Delivered on: 30 November 1993 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture 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 34 and 35 sincil street lincoln t/n ll 23561 and LL16171 floating charge over the undertaking and all property and assets both present and future. Outstanding |
24 June 1992 | Delivered on: 29 June 1992 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 66/76 woodfield avenue,birchwood, lincoln. Outstanding |
24 June 1992 | Delivered on: 29 June 1992 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: And patents. 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 |
29 February 1988 | Delivered on: 18 March 1988 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: 68/72 goodrangate, york n yorks. Outstanding |
5 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 23 June 2019 (10 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
13 March 2019 | Notification of Anne Padley as a person with significant control on 25 February 2019 (2 pages) |
12 March 2019 | Total exemption full accounts made up to 23 June 2018 (11 pages) |
11 January 2019 | Secretary's details changed for Anne Padley on 11 January 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
19 March 2018 | Total exemption full accounts made up to 23 June 2017 (13 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 23 June 2016 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 23 June 2016 (4 pages) |
14 March 2017 | Previous accounting period shortened from 30 June 2016 to 23 June 2016 (1 page) |
14 March 2017 | Previous accounting period shortened from 30 June 2016 to 23 June 2016 (1 page) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 September 2016 | Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 1 September 2016 (1 page) |
1 March 2016 | Total exemption small company accounts made up to 23 June 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 23 June 2015 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
28 September 2015 | Appointment of Mr Richard John Padley as a director on 1 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Richard John Padley as a director on 1 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Richard John Padley as a director on 1 September 2015 (2 pages) |
5 February 2015 | Total exemption small company accounts made up to 23 June 2014 (5 pages) |
5 February 2015 | Total exemption small company accounts made up to 23 June 2014 (5 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
15 December 2014 | Director's details changed for Anne Padley on 25 November 2014 (2 pages) |
15 December 2014 | Director's details changed for John Padley on 25 November 2014 (2 pages) |
15 December 2014 | Director's details changed for John Padley on 25 November 2014 (2 pages) |
15 December 2014 | Director's details changed for Anne Padley on 25 November 2014 (2 pages) |
24 March 2014 | Total exemption small company accounts made up to 23 June 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 23 June 2013 (4 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 23 June 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 23 June 2012 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 23 June 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 23 June 2010 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Registered office address changed from 18 Stalker Walk Sheffield S11 8NF on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 18 Stalker Walk Sheffield S11 8NF on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 18 Stalker Walk Sheffield S11 8NF on 9 December 2010 (1 page) |
16 March 2010 | Total exemption small company accounts made up to 23 June 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 23 June 2009 (6 pages) |
5 January 2010 | Director's details changed for Anne Padley on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for John Padley on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Anne Padley on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for John Padley on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 23 June 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 23 June 2008 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 23 June 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 23 June 2007 (6 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 March 2007 | Total exemption small company accounts made up to 23 June 2006 (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 23 June 2006 (6 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 23 June 2004 (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 23 June 2004 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Accounts for a small company made up to 23 June 2003 (7 pages) |
26 March 2004 | Accounts for a small company made up to 23 June 2003 (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
27 March 2003 | Accounts for a small company made up to 23 June 2002 (7 pages) |
27 March 2003 | Accounts for a small company made up to 23 June 2002 (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Accounts for a small company made up to 23 June 2001 (7 pages) |
4 April 2002 | Accounts for a small company made up to 23 June 2001 (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 March 2001 | Accounts for a small company made up to 23 June 2000 (6 pages) |
14 March 2001 | Accounts for a small company made up to 23 June 2000 (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 March 2000 | Accounts for a small company made up to 24 June 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 24 June 1999 (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 April 1999 | Particulars of mortgage/charge (4 pages) |
17 April 1999 | Particulars of mortgage/charge (4 pages) |
11 February 1999 | Accounts for a small company made up to 23 June 1998 (8 pages) |
11 February 1999 | Accounts for a small company made up to 23 June 1998 (8 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 April 1998 | Accounts for a small company made up to 23 June 1997 (8 pages) |
27 April 1998 | Accounts for a small company made up to 23 June 1997 (8 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
8 January 1997 | Accounts for a small company made up to 23 June 1996 (9 pages) |
8 January 1997 | Accounts for a small company made up to 23 June 1996 (9 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 23 June 1995 (9 pages) |
2 April 1996 | Accounts for a small company made up to 23 June 1995 (9 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |