Sheffield
South Yorkshire
S1 2DD
Secretary Name | Miss Joanne Deborah Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 56 Trap Lane Sheffield South Yorkshire S11 7RG |
Secretary Name | Mrs Rosalie Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 years, 7 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Director Name | Mrs Rosalie Priestley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Registered Address | Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
80 at £1 | Rosalie Priestley 80.00% Ordinary |
---|---|
20 at £1 | Jeremy Priestley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,476,537 |
Cash | £28,777 |
Current Liabilities | £386,846 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
23 December 2009 | Delivered on: 29 December 2009 Persons entitled: Clydesdale 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: Land and buildings on the north side of clyde road sheffield south yorkshire t/no SYK513026 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
1 February 2007 | Delivered on: 17 February 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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: F/H and l/h land and buildings at the junction of allen street and shepherd street and on the south east side of shepherd street and on the south west side of doncaster street t/nos SYK506661 and SYK323293. 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. Outstanding |
12 October 2005 | Delivered on: 13 October 2005 Persons entitled: Clydesdale Bank Public Limited Company 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 land and buildings situate and k/a 49 carlisle street sheffield t/no SYK458651. 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. Outstanding |
24 December 2004 | Delivered on: 30 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises at solly street/scotland street, sheffield t/nos. SYK262272 and SYK90276. 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. Outstanding |
24 December 2004 | Delivered on: 30 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 41 scotland street, sheffield t/no. SYK455984. 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. Outstanding |
1 March 2023 | Delivered on: 9 March 2023 Persons entitled: Reward Finance Group Limited Classification: A registered charge Particulars: The freehold property known as land and buildings on the north side of clyde road, sheffield registered at the land registry with title number SYK513026. Outstanding |
1 March 2023 | Delivered on: 9 March 2023 Persons entitled: Reward Finance Group Limited Classification: A registered charge Outstanding |
1 August 2002 | Delivered on: 10 August 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (customer's account) Secured details: All sums of money due or to become due from kendal works limited (the "customer") to the chargee on any account whatsoever. Particulars: 93,97 and 101 queen street and 25/27 north church st,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. Outstanding |
27 July 2021 | Delivered on: 29 July 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: Leasehold property known as the wicker centre, savile street, sheffield, S4 8WG registered under title number SYK499129. Outstanding |
28 July 2021 | Delivered on: 29 July 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 December 2018 | Delivered on: 21 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as merchant workspace, adwick park, dearne valley, rotherham S63 5AB, registered at the land registry with title numbers SYK647557 and SYK447816 and all buildings and fixtures and fittings (including trade fixtures) from time to time on such property. Outstanding |
10 August 2017 | Delivered on: 17 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The mortgagor with full title guarantee charges by way of legal mortgage the mortgaged property, being 82 to 86 (even) scotland street, S3 7DE and all buildings and fixtures from time to time on any such property as continuing security for payment of secured obligations.. For more details please refer to the instrument. Outstanding |
23 December 2016 | Delivered on: 30 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as the wicker centre formerly known as savile business park, units 2-5, savile street, sheffield, S4 7WW. Outstanding |
15 January 2014 | Delivered on: 24 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H k/a land and buildings on the north side of clyde road sheffield t/n SYK513026. Notification of addition to or amendment of charge. Outstanding |
15 January 2014 | Delivered on: 24 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H and l/h k/a shepherd house land and buildings at the junction of allen street, shepherd street and the south west side of doncaster street t/n SYK506661 (f/h) and SYK323293 (l/h). Notification of addition to or amendment of charge. Outstanding |
15 January 2014 | Delivered on: 24 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H k/a 49 carlisle street sheffield t/n SYK458651. Notification of addition to or amendment of charge. Outstanding |
15 January 2014 | Delivered on: 24 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H k/a kendal works land on the north east side of sally street and land and buildings on west side of scotland street sheffield t/n SYK494584. Notification of addition to or amendment of charge. Outstanding |
15 January 2014 | Delivered on: 24 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H k/a 93,99 and 101 queen street 10 paradise street and 25/27 north church street sheffield t/n SYK432873. Notification of addition to or amendment of charge. Outstanding |
6 April 2001 | Delivered on: 10 April 2001 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: 93, 99 and 101 queen street, 10 paradise steeet; 25/27 north church street, sheffield, south yorkshire. Outstanding |
7 September 2012 | Delivered on: 15 September 2012 Persons entitled: Lloyds Tsb 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. Outstanding |
9 July 2012 | Delivered on: 13 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H car park adjacent scotland street sheffield t/no SYK447877 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 July 2012 | Delivered on: 13 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H car park 88-92 scotland street sheffield t/no SYK448166 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 July 2012 | Delivered on: 13 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 6 sterndale road sheffield t/no SYK212719 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 July 2012 | Delivered on: 13 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north west side of baslow road sheffield t/no SYK53112 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 July 2012 | Delivered on: 11 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 the wicker centre sheffield t/no NYK499129 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 June 2011 | Delivered on: 24 June 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: F/H land at baslow road totley sheffield t/n SYK53112, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
7 June 2011 | Delivered on: 24 June 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: L/H land at former 88 to 92 scotland street sheffield t/n SYK448166, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
7 June 2011 | Delivered on: 24 June 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: F/H land at scotland street sheffield t/n SYK447877, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
7 June 2011 | Delivered on: 24 June 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: L/H 1ST floor flat 6 sternedale road sheffield t/n SYK212719 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
11 October 2007 | Delivered on: 19 October 2007 Satisfied on: 11 August 2012 Persons entitled: Clydesdale 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 |
1 August 2000 | Delivered on: 3 August 2000 Satisfied on: 27 October 2009 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: Flat 6 and garage at stevendale road millhouses sheffield - SYK212719. 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 |
22 March 2024 | Confirmation statement made on 8 March 2024 with updates (5 pages) |
---|---|
22 March 2024 | Director's details changed for Mr Jeremy John Paul Priestley on 24 April 2023 (2 pages) |
22 March 2024 | Notification of Busysky Holdings Limited as a person with significant control on 19 July 2022 (2 pages) |
22 March 2024 | Cessation of Jeremy John Paul Priestley as a person with significant control on 19 July 2022 (1 page) |
22 February 2024 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
24 April 2023 | Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 24 April 2023 (1 page) |
22 April 2023 | Change of details for Mr Jeremy John Paul Priestley as a person with significant control on 22 April 2023 (2 pages) |
22 April 2023 | Director's details changed for Mr Jeremy John Paul Priestley on 22 April 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 8 March 2023 with updates (5 pages) |
9 March 2023 | Registration of charge 023050790030, created on 1 March 2023 (54 pages) |
9 March 2023 | Registration of charge 023050790031, created on 1 March 2023 (30 pages) |
31 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 July 2022 | Satisfaction of charge 023050790029 in full (1 page) |
21 July 2022 | Satisfaction of charge 023050790028 in full (1 page) |
19 July 2022 | Satisfaction of charge 023050790021 in full (1 page) |
19 July 2022 | Satisfaction of charge 15 in full (2 pages) |
19 July 2022 | Satisfaction of charge 17 in full (2 pages) |
19 July 2022 | Satisfaction of charge 023050790027 in full (1 page) |
19 July 2022 | Satisfaction of charge 023050790026 in full (1 page) |
19 July 2022 | Satisfaction of charge 023050790025 in full (1 page) |
19 July 2022 | Satisfaction of charge 18 in full (2 pages) |
19 July 2022 | Satisfaction of charge 023050790024 in full (1 page) |
15 July 2022 | Satisfaction of charge 19 in full (1 page) |
23 June 2022 | Resolutions
|
23 June 2022 | Memorandum and Articles of Association (25 pages) |
23 June 2022 | Memorandum and Articles of Association (25 pages) |
21 June 2022 | Statement of company's objects (2 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
18 October 2021 | Satisfaction of charge 16 in full (1 page) |
12 October 2021 | Satisfaction of charge 14 in full (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 July 2021 | Registration of charge 023050790029, created on 27 July 2021 (28 pages) |
29 July 2021 | Registration of charge 023050790028, created on 28 July 2021 (20 pages) |
2 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
11 January 2021 | Amended total exemption full accounts made up to 31 December 2019 (9 pages) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
26 March 2020 | Director's details changed for Mr Jeremy John Paul Priestley on 18 March 2020 (2 pages) |
10 December 2019 | Satisfaction of charge 023050790022 in full (1 page) |
10 December 2019 | Director's details changed for Mr Jeremy John Paul Priestley on 10 December 2019 (2 pages) |
10 December 2019 | Change of details for Mr Jeremy John Paul Priestley as a person with significant control on 10 December 2019 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 September 2019 | Director's details changed for Mr Jeremy John Paul Priestley on 7 August 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Jeremy John Paul Priestley on 7 August 2019 (2 pages) |
3 September 2019 | Change of details for Mr Jeremy John Paul Priestley as a person with significant control on 7 August 2019 (2 pages) |
8 March 2019 | Notification of Jeremy John Paul Priestley as a person with significant control on 28 February 2019 (2 pages) |
8 March 2019 | Termination of appointment of Rosalie Priestley as a director on 28 February 2019 (1 page) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
8 March 2019 | Cessation of Rosalie Priestley as a person with significant control on 28 February 2019 (1 page) |
8 March 2019 | Termination of appointment of Rosalie Priestley as a secretary on 28 February 2019 (1 page) |
21 December 2018 | Registration of charge 023050790027, created on 21 December 2018 (39 pages) |
26 November 2018 | Satisfaction of charge 023050790023 in full (1 page) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
18 April 2018 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 (1 page) |
12 April 2018 | Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 August 2017 | Registration of charge 023050790026, created on 10 August 2017 (39 pages) |
17 August 2017 | Registration of charge 023050790026, created on 10 August 2017 (39 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 August 2017 | Director's details changed for Mr Jeremy John Paul Priestley on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Jeremy John Paul Priestley on 4 August 2017 (2 pages) |
12 January 2017 | Satisfaction of charge 023050790020 in full (1 page) |
12 January 2017 | Satisfaction of charge 023050790020 in full (1 page) |
30 December 2016 | Registration of charge 023050790025, created on 23 December 2016 (39 pages) |
30 December 2016 | Registration of charge 023050790025, created on 23 December 2016 (39 pages) |
22 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 February 2016 | Satisfaction of charge 11 in full (2 pages) |
3 February 2016 | Satisfaction of charge 10 in full (2 pages) |
3 February 2016 | Satisfaction of charge 3 in full (2 pages) |
3 February 2016 | Satisfaction of charge 5 in full (2 pages) |
3 February 2016 | Satisfaction of charge 6 in full (2 pages) |
3 February 2016 | Satisfaction of charge 11 in full (2 pages) |
3 February 2016 | Satisfaction of charge 4 in full (2 pages) |
3 February 2016 | Satisfaction of charge 10 in full (2 pages) |
3 February 2016 | Satisfaction of charge 6 in full (2 pages) |
3 February 2016 | Satisfaction of charge 13 in full (2 pages) |
3 February 2016 | Satisfaction of charge 3 in full (2 pages) |
3 February 2016 | Satisfaction of charge 4 in full (2 pages) |
3 February 2016 | Satisfaction of charge 12 in full (2 pages) |
3 February 2016 | Satisfaction of charge 2 in full (1 page) |
3 February 2016 | Satisfaction of charge 5 in full (2 pages) |
3 February 2016 | Satisfaction of charge 12 in full (2 pages) |
3 February 2016 | Satisfaction of charge 7 in full (2 pages) |
3 February 2016 | Satisfaction of charge 13 in full (2 pages) |
3 February 2016 | Satisfaction of charge 2 in full (1 page) |
3 February 2016 | Satisfaction of charge 9 in full (2 pages) |
3 February 2016 | Satisfaction of charge 7 in full (2 pages) |
3 February 2016 | Satisfaction of charge 9 in full (2 pages) |
10 September 2015 | Resolutions
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 10 December 2014 (1 page) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 August 2014 | Director's details changed for Rose Priestley on 1 August 2014 (2 pages) |
4 August 2014 | Secretary's details changed for Rose Priestley on 1 August 2014 (1 page) |
4 August 2014 | Director's details changed for Rose Priestley on 1 August 2014 (2 pages) |
4 August 2014 | Secretary's details changed for Rose Priestley on 1 August 2014 (1 page) |
4 August 2014 | Secretary's details changed for Rose Priestley on 1 August 2014 (1 page) |
4 August 2014 | Director's details changed for Rose Priestley on 1 August 2014 (2 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 April 2014 | Appointment of Rosalie Priestley as a director (3 pages) |
1 April 2014 | Appointment of Rosalie Priestley as a director (3 pages) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders
|
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders
|
24 January 2014 | Registration of charge 023050790024 (33 pages) |
24 January 2014 | Registration of charge 023050790021 (33 pages) |
24 January 2014 | Registration of charge 023050790020 (33 pages) |
24 January 2014 | Registration of charge 023050790023 (33 pages) |
24 January 2014 | Registration of charge 023050790022 (33 pages) |
24 January 2014 | Registration of charge 023050790024 (33 pages) |
24 January 2014 | Registration of charge 023050790020 (33 pages) |
24 January 2014 | Registration of charge 023050790023 (33 pages) |
24 January 2014 | Registration of charge 023050790022 (33 pages) |
24 January 2014 | Registration of charge 023050790021 (33 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 February 2011 | Director's details changed for Mr Jeremy John Paul Priestley on 1 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Secretary's details changed for Rose Priestley on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Jeremy John Paul Priestley on 15 February 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Rose Priestley on 1 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Jeremy John Paul Priestley on 1 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Jeremy John Paul Priestley on 15 February 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Rose Priestley on 1 January 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Rose Priestley on 1 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Jeremy John Paul Priestley on 1 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Secretary's details changed for Rose Priestley on 15 February 2011 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 March 2009 | Return made up to 29/01/09; no change of members (8 pages) |
5 March 2009 | Return made up to 29/01/09; no change of members (8 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 March 2008 | Return made up to 29/01/08; no change of members (6 pages) |
5 March 2008 | Return made up to 29/01/08; no change of members (6 pages) |
19 October 2007 | Particulars of mortgage/charge (4 pages) |
19 October 2007 | Particulars of mortgage/charge (4 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
29 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
29 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 April 2004 | Return made up to 10/02/04; full list of members (6 pages) |
27 April 2004 | Return made up to 10/02/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 February 2003 | Return made up to 10/02/03; full list of members (6 pages) |
21 February 2003 | Return made up to 10/02/03; full list of members (6 pages) |
16 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
26 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
13 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
13 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
13 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
6 April 1999 | Return made up to 10/02/99; no change of members (4 pages) |
6 April 1999 | Return made up to 10/02/99; no change of members (4 pages) |
12 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
12 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
12 March 1998 | Return made up to 10/02/98; no change of members (4 pages) |
12 March 1998 | Return made up to 10/02/98; no change of members (4 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
15 October 1997 | Director's particulars changed (1 page) |
15 October 1997 | Secretary's particulars changed (1 page) |
15 October 1997 | Secretary's particulars changed (1 page) |
15 October 1997 | Director's particulars changed (1 page) |
27 February 1997 | Return made up to 10/02/97; full list of members
|
27 February 1997 | Return made up to 10/02/97; full list of members
|
21 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
23 February 1996 | Return made up to 13/02/96; no change of members (4 pages) |
23 February 1996 | Return made up to 13/02/96; no change of members (4 pages) |
13 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
13 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
4 January 1989 | Memorandum and Articles of Association (7 pages) |
4 January 1989 | Memorandum and Articles of Association (7 pages) |
13 October 1988 | Incorporation (9 pages) |
13 October 1988 | Incorporation (9 pages) |