Yeovil
Somerset
BA22 8TD
Secretary Name | Jennifer Ann Glossop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 16 Mecklenburgh Square London WC1N 2AD |
Secretary Name | Mrs Lynne Sharon Godbehere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 1999) |
Role | Company Director |
Correspondence Address | 83 Green Lane Ecclesfield Sheffield Yorkshire S35 9WY |
Secretary Name | Tracey Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1999(10 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 November 2003) |
Role | Pa/Bookeeper |
Correspondence Address | Pen Y Bryn Gosforth Lane Dronfield Derbyshire S18 1RD |
Secretary Name | Mrs Sara Jane Glossop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 November 2014) |
Role | Secretary |
Correspondence Address | Brymtpn House Brympton D'Evercy Yeovil Somerset BA22 8TD |
Registered Address | 158 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | G.w. Glossop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,031 |
Cash | £1,803 |
Current Liabilities | £637,348 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
11 April 2016 | Delivered on: 12 April 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 141 west street, sheffield, S1 4EW being all of the land and buildings in titles SYK77509 & SYK266166 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
4 June 2015 | Delivered on: 10 June 2015 Persons entitled: Bridgebank Capital Investment Management Limited Classification: A registered charge Particulars: All that freehold property known as 141 to 143 west street (odd numbers) and 6 broomhall street, sheffield registered at the land registry with title number SYK77509; and all that freehold property known as land adjoining the east side of 141 west street, sheffield registered at the land registry with title number SYK266166. Outstanding |
4 June 2015 | Delivered on: 10 June 2015 Persons entitled: Bridgebank Capital Investment Management Limited Classification: A registered charge Particulars: All that freehold property known as 141 to 143 west street (odd numbers) and 6 broomhall street, sheffield registered at the land registry with title number SYK77509; and. All that freehold property known as land adjoining the east side of 141 west street, sheffield registered at the land registry with title number SYK266166. Outstanding |
21 October 2008 | Delivered on: 30 October 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141-147 west street and 6 broomhall street sheffield and land adjoining the east side of 141 west street sheffield t/nos SYK77509 and SYK266166. Outstanding |
30 December 2004 | Delivered on: 14 January 2005 Satisfied on: 14 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141 west street, sheffield t/no's SYK77509 and SYK266166, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
30 December 2004 | Delivered on: 5 January 2005 Satisfied on: 14 November 2014 Persons entitled: National Westminster 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 |
11 February 1992 | Delivered on: 12 February 1992 Satisfied on: 17 October 2008 Persons entitled: C.Hoare & Co. 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- 141 and 143 west street and 6 broomhall street, sheffield t/n-SYK77509 f/h- land adjoining the east side of 141 west street, sheffield t/n-SYK266166. Fully Satisfied |
30 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
---|---|
15 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
23 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
16 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Registration of charge 023610820007, created on 11 April 2016 (6 pages) |
12 April 2016 | Registration of charge 023610820007, created on 11 April 2016 (6 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 June 2015 | Registration of charge 023610820006, created on 4 June 2015 (31 pages) |
10 June 2015 | Registration of charge 023610820006, created on 4 June 2015 (31 pages) |
10 June 2015 | Registration of charge 023610820006, created on 4 June 2015 (31 pages) |
10 June 2015 | Registration of charge 023610820005, created on 4 June 2015 (19 pages) |
10 June 2015 | Registration of charge 023610820005, created on 4 June 2015 (19 pages) |
10 June 2015 | Registration of charge 023610820005, created on 4 June 2015 (19 pages) |
28 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
14 November 2014 | Satisfaction of charge 3 in full (2 pages) |
14 November 2014 | Satisfaction of charge 2 in full (1 page) |
14 November 2014 | Satisfaction of charge 2 in full (1 page) |
14 November 2014 | Satisfaction of charge 2 in part (1 page) |
14 November 2014 | Satisfaction of charge 3 in part (2 pages) |
14 November 2014 | Satisfaction of charge 2 in part (1 page) |
14 November 2014 | Satisfaction of charge 3 in full (2 pages) |
14 November 2014 | Satisfaction of charge 3 in part (2 pages) |
7 November 2014 | Termination of appointment of Sara Jane Glossop as a secretary on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Sara Jane Glossop as a secretary on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Sara Jane Glossop as a secretary on 7 November 2014 (1 page) |
4 November 2014 | Amended total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 November 2014 | Amended total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 November 2014 | Amended total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 November 2014 | Amended total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Director's details changed for George William Glossop on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for George William Glossop on 1 October 2009 (2 pages) |
30 April 2010 | Secretary's details changed for Sara Jane Glossop on 1 October 2009 (2 pages) |
30 April 2010 | Secretary's details changed for Sara Jane Glossop on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for George William Glossop on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Secretary's details changed for Sara Jane Glossop on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 June 2009 | Return made up to 14/03/09; full list of members (3 pages) |
22 June 2009 | Return made up to 14/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 May 2007 | Return made up to 14/03/07; full list of members (6 pages) |
2 May 2007 | Return made up to 14/03/07; full list of members (6 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: middleton hall stoney middleton hope valley S32 4TN (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: middleton hall stoney middleton hope valley S32 4TN (1 page) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Return made up to 14/03/06; full list of members (6 pages) |
12 December 2006 | Return made up to 14/03/06; full list of members (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 April 2005 | Notice of completion of voluntary arrangement (3 pages) |
29 April 2005 | Notice of completion of voluntary arrangement (3 pages) |
19 April 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2005 (2 pages) |
19 April 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2005 (2 pages) |
19 April 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2005 (2 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members
|
17 March 2005 | Return made up to 14/03/05; full list of members
|
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Return made up to 14/03/04; full list of members (7 pages) |
24 August 2004 | Return made up to 14/03/04; full list of members (7 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 13 westfield terrace sheffield S1 4GH (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 13 westfield terrace sheffield S1 4GH (1 page) |
6 May 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2004 (2 pages) |
6 May 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2004 (2 pages) |
6 May 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2004 (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 April 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2003 (2 pages) |
1 April 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2003 (2 pages) |
1 April 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2003 (2 pages) |
24 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
22 March 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2002 (2 pages) |
22 March 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2002 (2 pages) |
22 March 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2002 (2 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
22 March 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2001 (2 pages) |
22 March 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2001 (2 pages) |
22 March 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2001 (2 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 March 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2000 (2 pages) |
14 March 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2000 (2 pages) |
14 March 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2000 (2 pages) |
10 March 2000 | Return made up to 14/03/00; full list of members
|
10 March 2000 | Return made up to 14/03/00; full list of members
|
8 April 1999 | Return made up to 14/03/99; full list of members
|
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Return made up to 14/03/99; full list of members
|
8 April 1999 | New secretary appointed (2 pages) |
29 March 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 1999 (2 pages) |
29 March 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 1999 (2 pages) |
29 March 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 1999 (2 pages) |
16 March 1998 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
16 March 1998 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
4 December 1997 | Director's particulars changed (1 page) |
4 December 1997 | Director's particulars changed (1 page) |
4 December 1997 | Return made up to 14/03/96; full list of members (6 pages) |
4 December 1997 | Return made up to 14/03/96; full list of members (6 pages) |
3 May 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
3 May 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
4 August 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 August 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 March 1995 | Secretary resigned (2 pages) |
23 March 1995 | Return made up to 14/03/95; no change of members
|
23 March 1995 | Return made up to 14/03/95; no change of members
|
23 March 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
21 July 1989 | Memorandum and Articles of Association (8 pages) |
14 March 1989 | Incorporation (9 pages) |