Sheffield
S1 2HS
Director Name | Mrs Ruth Helen McKeown |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(21 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Paul Stuart Burton |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(23 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Land Buyer |
Country of Residence | England |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Peter Glazebrook |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(23 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Planner |
Country of Residence | England |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Gary Edward Smith |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(24 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Darren Louis Littlewood |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(26 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Ms Rebecca Jane Wasse |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(28 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Andrew Birch |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(28 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Secretary Name | Mrs Amy Louise Stanbridge |
---|---|
Status | Current |
Appointed | 18 October 2018(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(30 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Iain Crawford Macsween |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Land Promoter / Developer |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Douglas Greaves |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(2 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Robert John Brown |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(2 years after company formation) |
Appointment Duration | 18 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Edward James Boot |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(2 years after company formation) |
Appointment Duration | 24 years (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Andrew Mark Daly |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(2 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage 30 Bedehouse Lane Cromford Matlock Derbyshire DE4 3QZ |
Director Name | John Kenneth Gledhill |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(2 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 10 Meadowfield Whaley Bridge High Peak Derbyshire SK23 7AX |
Secretary Name | Mrs Eleanor Sian Siriol Christmas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(2 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Keran John Power |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(2 years after company formation) |
Appointment Duration | 24 years (resigned 31 December 2015) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr William John Warden |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(5 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 June 2012) |
Role | Chartered Town Planner |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Kenneth William Hopkins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 23 Kirkwood Avenue Crowwood Grange Stepps Glasgow G33 6GD Scotland |
Director Name | Mr John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Secretary Name | Mr Russell Alan Deards |
---|---|
Status | Resigned |
Appointed | 01 June 2013(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 October 2018) |
Role | Company Director |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Website | hallamland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2555444 |
Telephone region | Sheffield |
Registered Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
---|---|
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 |
5k at £1 | Henry Boot PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,030,843 |
Gross Profit | £18,046,528 |
Net Worth | £60,307,830 |
Cash | £4,249 |
Current Liabilities | £44,618,903 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
6 July 2012 | Delivered on: 24 July 2012 Persons entitled: Comstock Landholdings Limited Classification: Standard security executed on the 4 may 2012 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One all and whole at northcraig kilmarnock t/no scotland AYR3986 and two all and whole at southcraig kilmarnock defined as the "clh strip" and all and whole that area of ground at southcraig kilmarnock see image for full details. Outstanding |
---|---|
21 December 2011 | Delivered on: 24 December 2011 Persons entitled: Terence Carpenter Screech, Michael Jackman Screech and James Kilmaine Graham De Ferrars Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at upper chapel launceston cornwall. Outstanding |
24 June 2011 | Delivered on: 29 June 2011 Persons entitled: Taylor Wimpey Developments Limited, Persimmon Homes Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The instalments payable by bovis homes limited pursuant to a contract dated 24 june 2011 and the 20% beneficial interest in stage 3 cranbrook exeter debon. Outstanding |
9 January 2008 | Delivered on: 15 January 2008 Persons entitled: Mark Adrian How Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property to the east of moreteyne farm wood end marston moreteyne bedfordshire t/no BD225330. Outstanding |
19 December 2006 | Delivered on: 8 January 2007 Persons entitled: Rbc Trustees (Guernsey) Limited, Raymond William Burrough & Margaret Rosemary Burrough &Raymond William Burrough, Margaret Rosemary Burrough and Michael Bernard Harris Classification: Legal charge Secured details: £3,500,000.00 due or to become due from the company to. Particulars: The f/h land at broadclyst, east devon shown coloured pink, green and blue on the plans attached to the legal charge dated 19 december 2006. Outstanding |
27 January 2023 | Delivered on: 3 February 2023 Persons entitled: Bdw Trading Limited Classification: A registered charge Particulars: All and whole those two areas of land at northcraigs, kilmarnock each outlined red and shaded pink on the plan annexed and which areas of land form part and portion of the subjects currently registered in the land register of scotland under title number AYR3986. Outstanding |
1 April 2022 | Delivered on: 13 April 2022 Persons entitled: Alan Edward Tinsley Barcock Alison Margaret Young Paul Stanley Brindley Classification: A registered charge Particulars: All that land at church farm, green lane, clapham, bedford, M41 6EP as shown edged red on the plan annexed to the instrument. Outstanding |
3 August 2021 | Delivered on: 10 August 2021 Persons entitled: Bdw Trading Limited Classification: A registered charge Particulars: Standard security over subjects at milldeans, leslie, glenrothes registered in the land register of scotland under title number FFE98891. Outstanding |
26 March 2021 | Delivered on: 29 March 2021 Persons entitled: Bdw Trading Limited (Company Number 3018173) Classification: A registered charge Particulars: All and whole those subjects at milldeans, leslie, glenrothes, KY6 3EX extending to 33.24 hectares and being the subjects registered in the land register of scotland under title number FFE98891. Outstanding |
2 March 2021 | Delivered on: 19 March 2021 Persons entitled: Alan Edward Tinsley Barcock Alison Margaret Young Paul Stanley Brindley David John Vizard Paul Robert Lamb Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over all of the chargor's rights in land at lower haysden lane, tonbridge, kent. Outstanding |
2 February 2021 | Delivered on: 18 February 2021 Persons entitled: Bdw Trading Limited (Company Number 3018173) Classification: A registered charge Particulars: All and whole those subjects at milldeans, leslie, glenrothes, KY6 3EX, estending to 33.24 hectares and being the subjects registered in the land register of scotland under title number FFE98891. Outstanding |
19 December 2006 | Delivered on: 8 January 2007 Persons entitled: Rbc Trustees (Guernsey) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land at broadclyst, east devon t/no DN299358. Outstanding |
4 February 2021 | Delivered on: 9 February 2021 Persons entitled: Alan Edward Tinsley Barcock Alison Margaret Young Paul Stanley Brindley David John Vizard Paul Robert Lamb David Buchanan as Trustee of Dullatur Golf Club Stuart Mckie as Trustee of Dullatur Golf Club Stephen Freeburn as Trustee of Dullatur Golf Club Jim Marshall as Trustee of Dullatur Golf Club Classification: A registered charge Particulars: All and whole those subjects at dullatur golf club shown coloured pink (including for the. Avoidance of doubt the area coloured pink and outlined in blue) on the plan annexed and executed as relative hereto which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number DMB60309. Outstanding |
27 November 2020 | Delivered on: 3 December 2020 Persons entitled: Alan Edward Tinsley Barcock Alison Margaret Young Paul Stanley Brindley David John Vizard Paul Robert Lamb David Buchanan as Trustee of Dullatur Golf Club Stuart Mckie as Trustee of Dullatur Golf Club Stephen Freeburn as Trustee of Dullatur Golf Club Jim Marshall as Trustee of Dullatur Golf Club George Hine William Hine Classification: A registered charge Particulars: That piece or parcel of land together with any buildings on it situate on the north side of ashby road, kegworth, leicestershire containing 11.03 hectares (registered at the land registry under title number LT310728) shown for identification purposes edged red on the plan within the charge. Outstanding |
23 January 2020 | Delivered on: 29 January 2020 Persons entitled: National Westminster Bank PLC as Security Agent for the Finance Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
28 April 2017 | Delivered on: 8 May 2017 Persons entitled: H&H Group PLC Classification: A registered charge Particulars: The subjects more particularly described (in the first place) in, disponed by and shown coloured pink and bounded by red lines on the plan marked plan no.i annexed and singed as relative to disposition by william james crawford in favour of stewart wilson dated nineteenth january, nineteen hundred and fifty six and recorded in the division of the general register of sasines applicable to the county of midlothian on fifth march, nineteen hundred and fifty six; but excepting therefrom (one) the subjects disponed in disposition to oakbank construction limited recorded in the said division of the general register of sasines on twenty first january, nineteen hundred and eighty five; and (two) the subjects disponed in conveyance to west lothian district council recorded in the said division of the general register of sasines on fifteenth march, nineteen hundred and ninety six. Outstanding |
14 October 2015 | Delivered on: 28 October 2015 Persons entitled: Alan Edward Tinsley Barcock Alison Margaret Young Paul Stanley Brindley David John Vizard Paul Robert Lamb David Buchanan as Trustee of Dullatur Golf Club Stuart Mckie as Trustee of Dullatur Golf Club Stephen Freeburn as Trustee of Dullatur Golf Club Jim Marshall as Trustee of Dullatur Golf Club George Hine William Hine As Partners and Trustees for the Firm of Stobs Equestrian Lyndsey Mary Jackson (Formerly Keenan) Derek Peter Keenan Mary Crawford Keenan Classification: A registered charge Particulars: The area at stobs farm gorebridge shown outlined in red on the plan annexed to the security under title number MID72454. Outstanding |
10 June 2015 | Delivered on: 17 June 2015 Persons entitled: Alan Edward Tinsley Barcock Alison Margaret Young Paul Stanley Brindley David John Vizard Paul Robert Lamb David Buchanan as Trustee of Dullatur Golf Club Stuart Mckie as Trustee of Dullatur Golf Club Stephen Freeburn as Trustee of Dullatur Golf Club Jim Marshall as Trustee of Dullatur Golf Club George Hine William Hine As Partners and Trustees for the Firm of Stobs Equestrian Lyndsey Mary Jackson (Formerly Keenan) Derek Peter Keenan Mary Crawford Keenan James Kilmaine Graham De Ferrars Michael Jackman Screech Terence Carpenter Screech Classification: A registered charge Particulars: Land at launceston shown edged red on the plan attached to the charge dated 10 june 2015 and registered at hm land registry with title number CL286577. Outstanding |
17 February 2015 | Delivered on: 19 February 2015 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) Classification: A registered charge Outstanding |
3 September 2014 | Delivered on: 12 September 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property at oulton, west yorkshire and shown edged red on the attached plan being part of the land registered at H.M. land registry under title number WYK689193.. Please see instrument for further details. Outstanding |
6 July 2012 | Delivered on: 27 July 2012 Persons entitled: Scottish Enterprise Classification: Standard security executed on 4 may 2012 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at northcraig, kilmarnock t/no AYR3986. Outstanding |
6 May 2009 | Delivered on: 9 May 2009 Satisfied on: 3 March 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 November 2007 | Delivered on: 31 January 2008 Satisfied on: 10 January 2015 Persons entitled: William Lawrie, Robert Lawrie, Dfouglas Lawrie and Andrew Lawrie Classification: Standard security which was presented for registration in scotland on 16 january 2008, dated 16 november 2007 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The ground extending to 22 acres bounded towards the south east by seafield rd,bilston midlothian. See the mortgage charge document for full details. Fully Satisfied |
22 May 2013 | Delivered on: 31 May 2013 Satisfied on: 10 January 2015 Persons entitled: Alan Edward Tinsley Barcock Alison Margaret Young Paul Stanley Brindley David John Vizard Paul Robert Lamb David Buchanan as Trustee of Dullatur Golf Club Stuart Mckie as Trustee of Dullatur Golf Club Stephen Freeburn as Trustee of Dullatur Golf Club Jim Marshall as Trustee of Dullatur Golf Club George Hine William Hine As Partners and Trustees for the Firm of Stobs Equestrian Lyndsey Mary Jackson (Formerly Keenan) Derek Peter Keenan Mary Crawford Keenan James Kilmaine Graham De Ferrars Michael Jackman Screech Terence Carpenter Screech Andrew Aitchison Lawrie Douglas Lawrie Robert James Lawrie William Wilson Lawrie Classification: A registered charge Particulars: Area of ground extending to 11.683 hectares or thereby at seafield moor road, bilston, midlothian. Fully Satisfied |
16 October 2003 | Delivered on: 31 October 2003 Satisfied on: 17 April 2009 Persons entitled: Christopher Edward Hall, Elizabeth Ann Hall and Nicholas Hall Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of whitsundoles farm, salford, milton keynes, buckinghamshire t/n BM266172. Fully Satisfied |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Registration of charge 024567110026, created on 17 August 2023 (8 pages) |
28 March 2023 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
14 February 2023 | Notice of removal of a filing from the company record (1 page) |
23 November 2022 | Director's details changed for Mr Nicholas Joseph Duckworth on 13 December 2021 (2 pages) |
6 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
2 September 2022 | Director's details changed for Mr Darren Louis Littlewood on 25 August 2022 (2 pages) |
2 September 2022 | Director's details changed for Mr Nicholas Joseph Duckworth on 25 August 2022 (2 pages) |
8 August 2022 | Full accounts made up to 31 December 2021 (41 pages) |
16 May 2022 | Satisfaction of charge 9 in full (1 page) |
13 April 2022 | Registration of charge 024567110024, created on 1 April 2022 (33 pages) |
4 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
10 August 2021 | Registration of charge 024567110023, created on 3 August 2021 (5 pages) |
6 August 2021 | Appointment of Mr Iain Crawford Macsween as a director on 1 August 2021 (2 pages) |
17 July 2021 | Full accounts made up to 31 December 2020 (42 pages) |
29 March 2021 | Registration of charge 024567110022, created on 26 March 2021 (6 pages) |
19 March 2021 | Registration of charge 024567110021, created on 2 March 2021 (25 pages) |
18 February 2021 | Registration of charge 024567110020, created on 2 February 2021 (6 pages) |
9 February 2021 | Registration of charge 024567110019, created on 4 February 2021 (7 pages) |
3 December 2020 | Registration of charge 024567110018, created on 27 November 2020 (18 pages) |
1 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
5 August 2020 | Full accounts made up to 31 December 2019 (43 pages) |
1 June 2020 | Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page) |
29 January 2020 | Registration of charge 024567110017, created on 23 January 2020 (75 pages) |
10 January 2020 | Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
23 September 2019 | Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 (1 page) |
11 September 2019 | Full accounts made up to 31 December 2018 (35 pages) |
25 October 2018 | Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page) |
25 October 2018 | Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (34 pages) |
9 January 2018 | Appointment of Ms Rebecca Jane Wasse as a director on 1 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Andrew Birch as a director on 1 January 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
8 May 2017 | Registration of charge 024567110016, created on 28 April 2017 (7 pages) |
8 May 2017 | Registration of charge 024567110016, created on 28 April 2017 (7 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
3 October 2016 | Director's details changed for Mr Peter Glazebrook on 18 August 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Peter Glazebrook on 18 August 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
4 January 2016 | Termination of appointment of Keran John Power as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Keran John Power as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages) |
16 December 2015 | Director's details changed for Mr Nicholas Joseph Duckworth on 15 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Nicholas Joseph Duckworth on 15 December 2015 (2 pages) |
28 October 2015 | Registration of charge 024567110015, created on 14 October 2015
|
28 October 2015 | Registration of charge 024567110015, created on 14 October 2015
|
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
17 June 2015 | Registration of charge 024567110014, created on 10 June 2015
|
17 June 2015 | Registration of charge 024567110014, created on 10 June 2015
|
28 April 2015 | Full accounts made up to 31 December 2014 (32 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (32 pages) |
3 March 2015 | Satisfaction of charge 6 in full (4 pages) |
3 March 2015 | Satisfaction of charge 6 in full (4 pages) |
19 February 2015 | Registration of charge 024567110013, created on 17 February 2015 (75 pages) |
19 February 2015 | Registration of charge 024567110013, created on 17 February 2015 (75 pages) |
10 January 2015 | Satisfaction of charge 5 in full (4 pages) |
10 January 2015 | Satisfaction of charge 024567110011 in full (4 pages) |
10 January 2015 | Satisfaction of charge 5 in full (4 pages) |
10 January 2015 | Satisfaction of charge 024567110011 in full (4 pages) |
30 October 2014 | Resolutions
|
30 October 2014 | Statement of company's objects (2 pages) |
30 October 2014 | Statement of company's objects (2 pages) |
30 October 2014 | Resolutions
|
1 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Mrs Ruth Helen Mckeown on 19 June 2014 (2 pages) |
1 October 2014 | Director's details changed for Mrs Ruth Helen Mckeown on 19 June 2014 (2 pages) |
12 September 2014 | Registration of charge 024567110012, created on 3 September 2014 (23 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (33 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (33 pages) |
2 January 2014 | Appointment of Mr Gary Edward Smith as a director (2 pages) |
2 January 2014 | Appointment of Mr Gary Edward Smith as a director (2 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
3 June 2013 | Appointment of Mr Russell Alan Deards as a secretary (1 page) |
3 June 2013 | Appointment of Mr Russell Alan Deards as a secretary (1 page) |
3 June 2013 | Termination of appointment of Eleanor Christmas as a secretary (1 page) |
3 June 2013 | Termination of appointment of Eleanor Christmas as a secretary (1 page) |
31 May 2013 | Registration of charge 024567110011 (8 pages) |
31 May 2013 | Registration of charge 024567110011 (8 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (31 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (31 pages) |
7 January 2013 | Appointment of Mr Paul Stuart Burton as a director (2 pages) |
7 January 2013 | Appointment of Mr Peter Glazebrook as a director (2 pages) |
7 January 2013 | Appointment of Mr Paul Stuart Burton as a director (2 pages) |
7 January 2013 | Appointment of Mr Peter Glazebrook as a director (2 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 10 (13 pages) |
27 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 10 (13 pages) |
24 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages) |
24 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages) |
3 July 2012 | Termination of appointment of William Warden as a director (1 page) |
3 July 2012 | Termination of appointment of William Warden as a director (1 page) |
3 May 2012 | Full accounts made up to 31 December 2011 (31 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (31 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Director's details changed for Mr Nicholas Joseph Duckworth on 28 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Nicholas Joseph Duckworth on 28 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Mrs Ruth Helen Mckeown on 31 January 2011 (2 pages) |
8 September 2011 | Director's details changed for Mrs Ruth Helen Mckeown on 31 January 2011 (2 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (30 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (30 pages) |
5 January 2011 | Appointment of Mrs Ruth Helen Mckeown as a director (2 pages) |
5 January 2011 | Appointment of Mrs Ruth Helen Mckeown as a director (2 pages) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Termination of appointment of Douglas Greaves as a director (1 page) |
1 July 2010 | Termination of appointment of Douglas Greaves as a director (1 page) |
1 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
17 May 2010 | Auditor's resignation (3 pages) |
17 May 2010 | Auditor's resignation (3 pages) |
11 May 2010 | Auditor's resignation (2 pages) |
11 May 2010 | Auditor's resignation (2 pages) |
8 January 2010 | Termination of appointment of Robert Brown as a director (1 page) |
8 January 2010 | Termination of appointment of Robert Brown as a director (1 page) |
16 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Robert John Brown on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Robert John Brown on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Keran John Power on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Robert John Brown on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Keran John Power on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nicholas Joseph Duckworth on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nicholas Joseph Duckworth on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr William John Warden on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr William John Warden on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nicholas Joseph Duckworth on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Keran John Power on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr William John Warden on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page) |
29 September 2009 | Return made up to 29/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (5 pages) |
19 May 2009 | Director appointed mr john trevor sutcliffe (1 page) |
19 May 2009 | Director appointed mr john trevor sutcliffe (1 page) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (27 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (27 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 December 2008 | Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page) |
3 December 2008 | Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page) |
14 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
14 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (27 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (27 pages) |
31 January 2008 | Particulars of mortgage/charge (5 pages) |
31 January 2008 | Particulars of mortgage/charge (5 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page) |
1 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
21 June 2007 | Full accounts made up to 31 December 2006 (27 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (27 pages) |
8 January 2007 | Particulars of mortgage/charge (3 pages) |
8 January 2007 | Particulars of mortgage/charge (3 pages) |
8 January 2007 | Particulars of mortgage/charge (3 pages) |
8 January 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: banner cross hall sheffield S11 9PD (1 page) |
3 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
3 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
3 October 2006 | Location of register of members (1 page) |
3 October 2006 | Location of register of members (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: banner cross hall sheffield S11 9PD (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (27 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (27 pages) |
29 September 2005 | Return made up to 29/09/05; full list of members (3 pages) |
29 September 2005 | Location of register of members (1 page) |
29 September 2005 | Return made up to 29/09/05; full list of members (3 pages) |
29 September 2005 | Location of register of members (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
20 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
14 October 2004 | Return made up to 29/09/04; full list of members (10 pages) |
14 October 2004 | Return made up to 29/09/04; full list of members (10 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Return made up to 29/09/03; full list of members (9 pages) |
17 October 2003 | Return made up to 29/09/03; full list of members (9 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
9 October 2002 | Return made up to 29/09/02; full list of members (10 pages) |
9 October 2002 | Return made up to 29/09/02; full list of members (10 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
23 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
23 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 October 2000 | Return made up to 29/09/00; full list of members
|
9 October 2000 | Return made up to 29/09/00; full list of members
|
26 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
19 October 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Return made up to 29/09/99; full list of members
|
5 October 1999 | Return made up to 29/09/99; full list of members
|
23 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 55 ecclesall road south sheffield S11 9PB (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 55 ecclesall road south sheffield S11 9PB (1 page) |
9 October 1998 | Return made up to 29/09/98; full list of members (9 pages) |
9 October 1998 | Return made up to 29/09/98; full list of members (9 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 October 1997 | Return made up to 29/09/97; full list of members (9 pages) |
21 October 1997 | Return made up to 29/09/97; full list of members (9 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
10 January 1997 | Director's particulars changed (1 page) |
10 January 1997 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
6 October 1996 | Return made up to 29/09/96; full list of members
|
6 October 1996 | Return made up to 29/09/96; full list of members
|
1 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
9 October 1995 | Return made up to 29/09/95; full list of members (10 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
9 October 1995 | Return made up to 29/09/95; full list of members (10 pages) |
10 January 1995 | New director appointed (2 pages) |
10 January 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (15 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (15 pages) |
29 June 1993 | Full accounts made up to 31 December 1992 (14 pages) |
29 June 1993 | Full accounts made up to 31 December 1992 (14 pages) |
16 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
16 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
10 January 1992 | New director appointed (2 pages) |
10 January 1992 | New director appointed (2 pages) |
4 July 1991 | Full accounts made up to 31 December 1990 (13 pages) |
4 July 1991 | Full accounts made up to 31 December 1990 (13 pages) |
29 December 1989 | Incorporation (19 pages) |
29 December 1989 | Incorporation (19 pages) |