Mapplewell
Barnsley
S75 6GJ
Director Name | Mr Daniel Robert Morris |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(13 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Media Director |
Country of Residence | England |
Correspondence Address | 11 Parkgate Drive Mosborough Sheffield S20 5DY |
Director Name | Mr Wayne Gilbert |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Louth Road Greystones Sheffield South Yorkshire S11 7AW |
Director Name | Raymond Sydney Jepson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 May 2006) |
Role | Designer Creative Director |
Correspondence Address | 7 Kensington Drive Lodge Moor Sheffield South Yorkshire S10 4NF |
Director Name | Bryan John Ledgard |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 May 2003) |
Role | Designer Managing Director |
Correspondence Address | 31 Ingbirchworth Road Thurlstone Sheffield South Yorkshire S36 9QN |
Secretary Name | Bryan John Ledgard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 March 1992) |
Role | Company Director |
Correspondence Address | 26 Church Street Oughtibridge Sheffield South Yorkshire S30 3FW |
Secretary Name | Christina Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(2 years, 9 months after company formation) |
Appointment Duration | 28 years (resigned 27 February 2020) |
Role | Company Director |
Correspondence Address | 26 26 Larkin Grove Sheffield South Yorkshire S5 7RF |
Director Name | Susanne Archer Bell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 November 2010) |
Role | Marketing Services Director |
Country of Residence | England |
Correspondence Address | 23 Collegiate Crescent Sheffield South Yorkshire S10 2BA |
Website | ledgardjepson.com |
---|---|
Telephone | 01226 732100 |
Telephone region | Barnsley |
Registered Address | The Pennine Suite Bullhouse Mill Lea Lane, Penistone Sheffield South Yorkshire S36 9NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
480 at £1 | D.r. Exley 60.00% Ordinary A |
---|---|
320 at £1 | Daniel Morris 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £239,242 |
Cash | £73,780 |
Current Liabilities | £202,578 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
4 August 2014 | Delivered on: 4 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
26 July 2005 | Delivered on: 2 August 2005 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: The property k/a unit 1 maplepark wentworth business park tankersley south yorkshire t/n SYK468879. 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 |
30 June 2005 | Delivered on: 12 July 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: Land lying to the east of mortimer road cubley penistone sheffield south yorkshire, being the former site of 62/64 mortimer road aforesaid,. 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 |
30 June 2005 | Delivered on: 12 July 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: Land and buildings known as mortimer heights mortimer road cubley penistone sheffield south yorkshire,. 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 |
22 June 2005 | Delivered on: 28 June 2005 Persons entitled: Clydesdale Bank Public Limited Company 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 |
8 September 2014 | Delivered on: 10 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage ove the freehold property known as unit 1, maple park, wentworth business park, maple road, tankersley hm land registry title number: SYK508520. Outstanding |
31 March 2004 | Delivered on: 2 April 2004 Satisfied on: 14 May 2011 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 mortimer heights cubley penistone. 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 |
10 December 1999 | Delivered on: 11 December 1999 Satisfied on: 14 May 2011 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: Land at mortimer road cubley penistone south yorkshire. 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 |
14 May 1997 | Delivered on: 17 May 1997 Satisfied on: 15 December 2008 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
5 June 1991 | Delivered on: 11 June 1991 Satisfied on: 25 June 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
---|---|
8 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
4 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Director's details changed for Mr David Robert Exley on 30 August 2014 (2 pages) |
10 September 2014 | Registration of charge 023917200010, created on 8 September 2014 (6 pages) |
10 September 2014 | Registration of charge 023917200010, created on 8 September 2014 (6 pages) |
4 August 2014 | Registration of charge 023917200009, created on 4 August 2014 (23 pages) |
4 August 2014 | Registration of charge 023917200009, created on 4 August 2014 (23 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Secretary's details changed for Christina Higgins on 16 May 2012 (2 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Director's details changed for Mr David Robert Exley on 1 August 2011 (2 pages) |
30 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Director's details changed for Mr David Robert Exley on 1 August 2011 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
10 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
8 February 2011 | Resolutions
|
7 January 2011 | Purchase of own shares. (3 pages) |
6 January 2011 | Change of share class name or designation (2 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Resolutions
|
10 December 2010 | Cancellation of shares. Statement of capital on 10 December 2010
|
7 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Mr David Robert Exley on 5 November 2010 (2 pages) |
7 December 2010 | Termination of appointment of Susanne Archer Bell as a director (1 page) |
7 December 2010 | Director's details changed for Mr David Robert Exley on 5 November 2010 (2 pages) |
1 December 2010 | Resolutions
|
10 February 2010 | Termination of appointment of Wayne Gilbert as a director (2 pages) |
5 February 2010 | Director's details changed for David Robert Exley on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Daniel Robert Morris on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Daniel Robert Morris on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for David Robert Exley on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Wayne Gilbert on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Wayne Gilbert on 5 February 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 March 2009 | Return made up to 20/11/08; full list of members (5 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 September 2008 | Return made up to 20/11/07; no change of members (9 pages) |
12 June 2008 | Director's change of particulars / daniel morris / 02/02/2008 (1 page) |
13 May 2008 | Resolutions
|
13 May 2008 | Ad 02/05/08\gbp si 200@1=200\gbp ic 570/770\ (2 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 January 2007 | £ sr 5@1 31/12/05 (1 page) |
15 January 2007 | £ sr 5@1 28/02/06 (1 page) |
15 January 2007 | £ sr 4@1 31/03/06 (1 page) |
15 January 2007 | £ sr 5@1 31/01/06 (1 page) |
15 January 2007 | £ sr 8@1 30/11/05 (1 page) |
15 January 2007 | £ sr 11@1 30/09/05 (1 page) |
15 January 2007 | £ sr 15@1 31/07/05 (1 page) |
9 January 2007 | Return made up to 20/11/06; full list of members (7 pages) |
22 September 2006 | £ ic 750/320 17/05/06 £ sr 430@1=430 (1 page) |
22 September 2006 | Resolutions
|
5 July 2006 | Director resigned (1 page) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
17 November 2005 | Return made up to 20/11/05; full list of members
|
12 October 2005 | Resolutions
|
6 October 2005 | Director's particulars changed (1 page) |
4 August 2005 | £ ic 720/699 31/05/05 £ sr 21@1=21 (1 page) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (4 pages) |
12 July 2005 | Particulars of mortgage/charge (4 pages) |
28 June 2005 | Particulars of mortgage/charge (4 pages) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2005 | Company name changed chapter two agency LIMITED\certificate issued on 03/05/05 (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 April 2005 | £ ic 750/720 18/02/05 £ sr 30@1=30 (1 page) |
17 March 2005 | Company name changed ledgard jepson LIMITED\certificate issued on 17/03/05 (2 pages) |
4 January 2005 | £ sr 71@1 30/04/04 (1 page) |
4 January 2005 | £ sr 45@1 31/10/04 (1 page) |
20 December 2004 | Return made up to 20/11/04; full list of members
|
18 October 2004 | Resolutions
|
28 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Ad 19/08/04--------- £ si 150@1=150 £ ic 1070/1220 (2 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Return made up to 20/11/03; full list of members
|
27 January 2004 | Resolutions
|
27 January 2004 | Ad 08/01/04--------- £ si 320@1=320 £ ic 750/1070 (2 pages) |
27 January 2004 | Nc inc already adjusted 08/01/04 (1 page) |
20 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 June 2003 | Resolutions
|
23 June 2003 | £ ic 1050/750 30/05/03 £ sr 300@1=300 (1 page) |
23 June 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
12 February 2003 | Return made up to 20/11/02; full list of members
|
22 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
14 November 2001 | Return made up to 20/11/01; full list of members (8 pages) |
15 November 2000 | Return made up to 20/11/00; full list of members
|
10 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | Return made up to 20/11/99; full list of members
|
25 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 November 1998 | Return made up to 20/11/98; full list of members
|
4 June 1998 | Ad 31/12/97--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
4 June 1998 | Particulars of contract relating to shares (4 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 December 1997 | £ nc 1000/1050 26/11/97 (1 page) |
3 December 1997 | Resolutions
|
25 November 1997 | Return made up to 20/11/97; no change of members (4 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
19 December 1996 | Return made up to 20/11/96; full list of members
|
14 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
5 May 1995 | New director appointed (2 pages) |
28 April 1995 | Secretary's particulars changed (2 pages) |
23 January 1995 | Return made up to 20/11/94; no change of members (6 pages) |
18 January 1994 | Return made up to 20/11/93; no change of members (3 pages) |
23 November 1992 | Return made up to 20/11/92; full list of members (5 pages) |
25 November 1991 | Return made up to 20/11/91; full list of members (7 pages) |
11 June 1991 | Particulars of mortgage/charge (3 pages) |
26 November 1990 | Return made up to 20/11/90; full list of members (7 pages) |
3 April 1990 | New director appointed (2 pages) |
22 August 1989 | Wd 17/08/89 ad 11/07/89--------- £ si 98@1=98 £ ic 902/1000 (2 pages) |
11 July 1989 | Memorandum and Articles of Association (8 pages) |
29 June 1989 | Memorandum and Articles of Association (8 pages) |
27 June 1989 | Company name changed bluelixir LIMITED\certificate issued on 28/06/89 (2 pages) |
2 June 1989 | Incorporation (13 pages) |