Rotherham
S60 1FB
Secretary Name | Mrs Sarah Louise Branston |
---|---|
Status | Current |
Appointed | 28 February 2017(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Bhi House Bessemer Way Rotherham S60 1FB |
Director Name | Mrs Sarah Louise Branston |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bhi House Bessemer Way Rotherham S60 1FB |
Director Name | Mrs Carole Lesley Simpson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 1992) |
Role | Wholesale Merchant |
Correspondence Address | 123 Kiveton Lane Todwick Sheffield South Yorkshire S31 0HJ |
Director Name | Mr Roger William Simpson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 28 February 2017) |
Role | Wholesale Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Kiveton Lane Todwick Sheffield South Yorkshire S31 0HJ |
Secretary Name | Mrs Carole Lesley Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 1992) |
Role | Company Director |
Correspondence Address | 123 Kiveton Lane Todwick Sheffield South Yorkshire S31 0HJ |
Secretary Name | Mr David James Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(4 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 28 February 2017) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Red Gables 12 Kiveton Lane Todwick Sheffield S26 1HL |
Website | www.hydraparkproperties.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2466655 |
Telephone region | Sheffield |
Registered Address | Bhi House Bessemer Way Rotherham S60 1FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
51 at £1 | Mr R.w. Simpson 51.00% Ordinary |
---|---|
49 at £1 | Mr D.j. Simpson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,997,117 |
Cash | £651,415 |
Current Liabilities | £459,243 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
18 August 2017 | Delivered on: 18 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 November 2008 | Delivered on: 10 November 2008 Persons entitled: R W Simpson Transport LTD Retirement Benefits Scheme Classification: Legal charge Secured details: £107,000.00 due or to become due from the company to the chargee. Particulars: Krone trailers. Outstanding |
27 July 2006 | Delivered on: 28 July 2006 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 hydra works nether lane ecclesfield south yorkshire t/no syk 479551. Outstanding |
15 May 2001 | Delivered on: 22 May 2001 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 263 oil mills road ramsey cambridgeshire - CB132131. Outstanding |
5 September 2017 | Delivered on: 7 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being. Hydra business park. Nether lane. Ecclesfield. Sheffield. United kingdom. S35 9ZX. The property is freehold. Title no(s). SYK479551. Administrative area: sheffield. Outstanding |
14 May 2001 | Delivered on: 18 May 2001 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 |
21 August 2007 | Delivered on: 23 August 2007 Satisfied on: 5 August 2009 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 20 kiveton lane todwick rotherham t/no syk 63687. Fully Satisfied |
13 February 2004 | Delivered on: 18 February 2004 Satisfied on: 20 January 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant book debts the related rights the undertaking any immovable property and any assets further advances and readvances. Fully Satisfied |
14 January 2004 | Delivered on: 16 January 2004 Satisfied on: 27 September 2006 Persons entitled: Abbey National 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 hydra works nether lane ecclesfield south yorkshire t/no part SYK287550. Fully Satisfied |
15 May 2001 | Delivered on: 22 May 2001 Satisfied on: 20 November 2003 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 hydra works nether lane ecclesfield sheffield south yorkshire - SYK287550. Fully Satisfied |
8 November 2023 | Registration of charge 023137420013, created on 27 October 2023 (39 pages) |
---|---|
3 November 2023 | Registration of charge 023137420012, created on 27 October 2023 (25 pages) |
2 November 2023 | Registration of charge 023137420011, created on 26 October 2023 (21 pages) |
6 June 2023 | Full accounts made up to 31 December 2022 (19 pages) |
20 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
1 December 2022 | Cessation of Bhi Group Limited as a person with significant control on 1 December 2022 (1 page) |
26 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
11 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
9 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
17 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 February 2019 | Director's details changed for Mr David James Simpson on 7 February 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
13 December 2018 | Satisfaction of charge 3 in full (1 page) |
27 November 2018 | Notification of Bhi Group Limited as a person with significant control on 20 June 2017 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 March 2018 | Appointment of Mrs Sarah Louise Branston as a director on 15 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
7 November 2017 | Satisfaction of charge 8 in full (1 page) |
7 November 2017 | Satisfaction of charge 8 in full (1 page) |
21 October 2017 | Satisfaction of charge 1 in full (4 pages) |
21 October 2017 | Satisfaction of charge 1 in full (4 pages) |
21 October 2017 | Satisfaction of charge 6 in full (4 pages) |
21 October 2017 | Satisfaction of charge 6 in full (4 pages) |
7 September 2017 | Registration of charge 023137420010, created on 5 September 2017 (39 pages) |
7 September 2017 | Registration of charge 023137420010, created on 5 September 2017 (39 pages) |
18 August 2017 | Registration of charge 023137420009, created on 18 August 2017 (42 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 March 2017 | Termination of appointment of Roger William Simpson as a director on 28 February 2017 (1 page) |
8 March 2017 | Termination of appointment of David James Simpson as a secretary on 28 February 2017 (1 page) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
8 March 2017 | Appointment of Mrs Sarah Louise Branston as a secretary on 28 February 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
8 March 2017 | Appointment of Mrs Sarah Louise Branston as a secretary on 28 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of David James Simpson as a secretary on 28 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Roger William Simpson as a director on 28 February 2017 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 May 2013 | Section 519 (1 page) |
30 May 2013 | Section 519 (1 page) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
26 September 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
6 July 2011 | Company name changed R.W. simpson transport LIMITED\certificate issued on 06/07/11
|
6 July 2011 | Company name changed R.W. simpson transport LIMITED\certificate issued on 06/07/11
|
23 June 2011 | Change of name notice (2 pages) |
23 June 2011 | Change of name notice (2 pages) |
18 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
24 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
8 May 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
8 May 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
10 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 September 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
11 September 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
30 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
19 September 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
19 September 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
5 June 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
18 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
24 June 2005 | Accounts made up to 31 December 2004 (17 pages) |
24 June 2005 | Accounts made up to 31 December 2004 (17 pages) |
10 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
5 July 2004 | Return made up to 06/05/04; full list of members (7 pages) |
5 July 2004 | Return made up to 06/05/04; full list of members (7 pages) |
29 June 2004 | Accounts made up to 31 December 2003 (16 pages) |
29 June 2004 | Accounts made up to 31 December 2003 (16 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
10 May 2003 | Accounts made up to 31 December 2002 (16 pages) |
10 May 2003 | Accounts made up to 31 December 2002 (16 pages) |
14 May 2002 | Accounts made up to 31 December 2001 (16 pages) |
14 May 2002 | Accounts made up to 31 December 2001 (16 pages) |
10 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
10 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
15 October 2001 | Accounts made up to 31 December 2000 (18 pages) |
15 October 2001 | Accounts made up to 31 December 2000 (18 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: the distribution centre parkway market sheffield S9 4TL (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: the distribution centre parkway market sheffield S9 4TL (1 page) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (4 pages) |
18 May 2001 | Particulars of mortgage/charge (4 pages) |
10 May 2001 | Return made up to 06/05/01; full list of members
|
10 May 2001 | Return made up to 06/05/01; full list of members
|
17 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (12 pages) |
8 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
9 October 1998 | Accounts made up to 31 December 1997 (11 pages) |
9 October 1998 | Accounts made up to 31 December 1997 (11 pages) |
11 May 1998 | Return made up to 06/05/98; full list of members
|
11 May 1998 | Return made up to 06/05/98; full list of members
|
30 October 1997 | Accounts made up to 31 December 1996 (11 pages) |
30 October 1997 | Accounts made up to 31 December 1996 (11 pages) |
8 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
8 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
3 October 1996 | Accounts made up to 31 December 1995 (11 pages) |
3 October 1996 | Accounts made up to 31 December 1995 (11 pages) |
7 May 1996 | Return made up to 06/05/96; full list of members
|
7 May 1996 | Return made up to 06/05/96; full list of members
|
5 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 November 1988 | Incorporation (15 pages) |
4 November 1988 | Incorporation (15 pages) |