Company NameHallam Land Management Limited
Company StatusActive
Company Number02456711
CategoryPrivate Limited Company
Incorporation Date29 December 1989(34 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Joseph Duckworth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(12 years after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMrs Ruth Helen McKeown
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(21 years after company formation)
Appointment Duration13 years, 3 months
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Paul Stuart Burton
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(23 years after company formation)
Appointment Duration11 years, 2 months
RoleLand Buyer
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Peter Glazebrook
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(23 years after company formation)
Appointment Duration11 years, 2 months
RolePlanner
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Gary Edward Smith
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(24 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(26 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMs Rebecca Jane Wasse
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(28 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Andrew Birch
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(28 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Secretary NameMrs Amy Louise Stanbridge
StatusCurrent
Appointed18 October 2018(28 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(30 years after company formation)
Appointment Duration4 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Iain Crawford Macsween
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(31 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleLand Promoter / Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Douglas Greaves
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration18 years, 6 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Robert John Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration24 years (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Andrew Mark Daly
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage 30 Bedehouse Lane
Cromford
Matlock
Derbyshire
DE4 3QZ
Director NameJohn Kenneth Gledhill
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address10 Meadowfield
Whaley Bridge
High Peak
Derbyshire
SK23 7AX
Secretary NameMrs Eleanor Sian Siriol Christmas
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration21 years, 5 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Keran John Power
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration24 years (resigned 31 December 2015)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr William John Warden
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(5 years after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2012)
RoleChartered Town Planner
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameKenneth William Hopkins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address23 Kirkwood Avenue Crowwood Grange
Stepps
Glasgow
G33 6GD
Scotland
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(19 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr Russell Alan Deards
StatusResigned
Appointed01 June 2013(23 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2018)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD

Contact

Websitehallamland.co.uk
Email address[email protected]
Telephone0114 2555444
Telephone regionSheffield

Location

Registered AddressIsaacs Building
4 Charles Street
Sheffield
S1 2HS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5k at £1Henry Boot PLC
100.00%
Ordinary

Financials

Year2014
Turnover£39,030,843
Gross Profit£18,046,528
Net Worth£60,307,830
Cash£4,249
Current Liabilities£44,618,903

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

6 July 2012Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2006Delivered 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 2023Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2006Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2017Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: A registered charge
Outstanding
3 September 2014Delivered 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 2012Delivered 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 2009Delivered 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 2007Delivered 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 2013Delivered 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 2003Delivered 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

Filing History

6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
23 August 2023Registration of charge 024567110026, created on 17 August 2023 (8 pages)
28 March 2023Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
14 February 2023Notice of removal of a filing from the company record (1 page)
23 November 2022Director's details changed for Mr Nicholas Joseph Duckworth on 13 December 2021 (2 pages)
6 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
2 September 2022Director's details changed for Mr Darren Louis Littlewood on 25 August 2022 (2 pages)
2 September 2022Director's details changed for Mr Nicholas Joseph Duckworth on 25 August 2022 (2 pages)
8 August 2022Full accounts made up to 31 December 2021 (41 pages)
16 May 2022Satisfaction of charge 9 in full (1 page)
13 April 2022Registration of charge 024567110024, created on 1 April 2022 (33 pages)
4 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
10 August 2021Registration of charge 024567110023, created on 3 August 2021 (5 pages)
6 August 2021Appointment of Mr Iain Crawford Macsween as a director on 1 August 2021 (2 pages)
17 July 2021Full accounts made up to 31 December 2020 (42 pages)
29 March 2021Registration of charge 024567110022, created on 26 March 2021 (6 pages)
19 March 2021Registration of charge 024567110021, created on 2 March 2021 (25 pages)
18 February 2021Registration of charge 024567110020, created on 2 February 2021 (6 pages)
9 February 2021Registration of charge 024567110019, created on 4 February 2021 (7 pages)
3 December 2020Registration of charge 024567110018, created on 27 November 2020 (18 pages)
1 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
5 August 2020Full accounts made up to 31 December 2019 (43 pages)
1 June 2020Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page)
29 January 2020Registration of charge 024567110017, created on 23 January 2020 (75 pages)
10 January 2020Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
23 September 2019Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 (1 page)
11 September 2019Full accounts made up to 31 December 2018 (35 pages)
25 October 2018Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page)
25 October 2018Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (34 pages)
9 January 2018Appointment of Ms Rebecca Jane Wasse as a director on 1 January 2018 (2 pages)
9 January 2018Appointment of Mr Andrew Birch as a director on 1 January 2018 (2 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
16 May 2017Full accounts made up to 31 December 2016 (34 pages)
16 May 2017Full accounts made up to 31 December 2016 (34 pages)
8 May 2017Registration of charge 024567110016, created on 28 April 2017 (7 pages)
8 May 2017Registration of charge 024567110016, created on 28 April 2017 (7 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 October 2016Director's details changed for Mr Peter Glazebrook on 18 August 2016 (2 pages)
3 October 2016Director's details changed for Mr Peter Glazebrook on 18 August 2016 (2 pages)
27 September 2016Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages)
6 May 2016Full accounts made up to 31 December 2015 (32 pages)
6 May 2016Full accounts made up to 31 December 2015 (32 pages)
4 January 2016Termination of appointment of Keran John Power as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Keran John Power as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
16 December 2015Director's details changed for Mr Nicholas Joseph Duckworth on 15 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Nicholas Joseph Duckworth on 15 December 2015 (2 pages)
28 October 2015Registration of charge 024567110015, created on 14 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
28 October 2015Registration of charge 024567110015, created on 14 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,000
(7 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,000
(7 pages)
17 June 2015Registration of charge 024567110014, created on 10 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(6 pages)
17 June 2015Registration of charge 024567110014, created on 10 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(6 pages)
28 April 2015Full accounts made up to 31 December 2014 (32 pages)
28 April 2015Full accounts made up to 31 December 2014 (32 pages)
3 March 2015Satisfaction of charge 6 in full (4 pages)
3 March 2015Satisfaction of charge 6 in full (4 pages)
19 February 2015Registration of charge 024567110013, created on 17 February 2015 (75 pages)
19 February 2015Registration of charge 024567110013, created on 17 February 2015 (75 pages)
10 January 2015Satisfaction of charge 5 in full (4 pages)
10 January 2015Satisfaction of charge 024567110011 in full (4 pages)
10 January 2015Satisfaction of charge 5 in full (4 pages)
10 January 2015Satisfaction of charge 024567110011 in full (4 pages)
30 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 22/10/2014
(40 pages)
30 October 2014Statement of company's objects (2 pages)
30 October 2014Statement of company's objects (2 pages)
30 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 22/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5,000
(7 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5,000
(7 pages)
1 October 2014Director's details changed for Mrs Ruth Helen Mckeown on 19 June 2014 (2 pages)
1 October 2014Director's details changed for Mrs Ruth Helen Mckeown on 19 June 2014 (2 pages)
12 September 2014Registration of charge 024567110012, created on 3 September 2014 (23 pages)
29 May 2014Full accounts made up to 31 December 2013 (33 pages)
29 May 2014Full accounts made up to 31 December 2013 (33 pages)
2 January 2014Appointment of Mr Gary Edward Smith as a director (2 pages)
2 January 2014Appointment of Mr Gary Edward Smith as a director (2 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5,000
(6 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5,000
(6 pages)
3 June 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
3 June 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
3 June 2013Termination of appointment of Eleanor Christmas as a secretary (1 page)
3 June 2013Termination of appointment of Eleanor Christmas as a secretary (1 page)
31 May 2013Registration of charge 024567110011 (8 pages)
31 May 2013Registration of charge 024567110011 (8 pages)
10 May 2013Full accounts made up to 31 December 2012 (31 pages)
10 May 2013Full accounts made up to 31 December 2012 (31 pages)
7 January 2013Appointment of Mr Paul Stuart Burton as a director (2 pages)
7 January 2013Appointment of Mr Peter Glazebrook as a director (2 pages)
7 January 2013Appointment of Mr Paul Stuart Burton as a director (2 pages)
7 January 2013Appointment of Mr Peter Glazebrook as a director (2 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
27 July 2012Particulars of a mortgage or charge/MG09 / charge no: 10 (13 pages)
27 July 2012Particulars of a mortgage or charge/MG09 / charge no: 10 (13 pages)
24 July 2012Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages)
24 July 2012Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages)
3 July 2012Termination of appointment of William Warden as a director (1 page)
3 July 2012Termination of appointment of William Warden as a director (1 page)
3 May 2012Full accounts made up to 31 December 2011 (31 pages)
3 May 2012Full accounts made up to 31 December 2011 (31 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
8 September 2011Director's details changed for Mr Nicholas Joseph Duckworth on 28 August 2011 (2 pages)
8 September 2011Director's details changed for Mr Nicholas Joseph Duckworth on 28 August 2011 (2 pages)
8 September 2011Director's details changed for Mrs Ruth Helen Mckeown on 31 January 2011 (2 pages)
8 September 2011Director's details changed for Mrs Ruth Helen Mckeown on 31 January 2011 (2 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 April 2011Full accounts made up to 31 December 2010 (30 pages)
8 April 2011Full accounts made up to 31 December 2010 (30 pages)
5 January 2011Appointment of Mrs Ruth Helen Mckeown as a director (2 pages)
5 January 2011Appointment of Mrs Ruth Helen Mckeown as a director (2 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
1 July 2010Termination of appointment of Douglas Greaves as a director (1 page)
1 July 2010Termination of appointment of Douglas Greaves as a director (1 page)
1 June 2010Full accounts made up to 31 December 2009 (28 pages)
1 June 2010Full accounts made up to 31 December 2009 (28 pages)
17 May 2010Auditor's resignation (3 pages)
17 May 2010Auditor's resignation (3 pages)
11 May 2010Auditor's resignation (2 pages)
11 May 2010Auditor's resignation (2 pages)
8 January 2010Termination of appointment of Robert Brown as a director (1 page)
8 January 2010Termination of appointment of Robert Brown as a director (1 page)
16 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Robert John Brown on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Robert John Brown on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Keran John Power on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Robert John Brown on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Keran John Power on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Nicholas Joseph Duckworth on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Nicholas Joseph Duckworth on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr William John Warden on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr William John Warden on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Nicholas Joseph Duckworth on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Keran John Power on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr William John Warden on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
29 September 2009Return made up to 29/09/09; full list of members (5 pages)
29 September 2009Return made up to 29/09/09; full list of members (5 pages)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
9 May 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
28 April 2009Full accounts made up to 31 December 2008 (27 pages)
28 April 2009Full accounts made up to 31 December 2008 (27 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 December 2008Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page)
3 December 2008Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page)
14 October 2008Return made up to 29/09/08; full list of members (5 pages)
14 October 2008Return made up to 29/09/08; full list of members (5 pages)
20 May 2008Full accounts made up to 31 December 2007 (27 pages)
20 May 2008Full accounts made up to 31 December 2007 (27 pages)
31 January 2008Particulars of mortgage/charge (5 pages)
31 January 2008Particulars of mortgage/charge (5 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
18 October 2007Registered office changed on 18/10/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
18 October 2007Registered office changed on 18/10/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
1 October 2007Return made up to 29/09/07; full list of members (3 pages)
1 October 2007Return made up to 29/09/07; full list of members (3 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
21 June 2007Full accounts made up to 31 December 2006 (27 pages)
21 June 2007Full accounts made up to 31 December 2006 (27 pages)
8 January 2007Particulars of mortgage/charge (3 pages)
8 January 2007Particulars of mortgage/charge (3 pages)
8 January 2007Particulars of mortgage/charge (3 pages)
8 January 2007Particulars of mortgage/charge (3 pages)
3 October 2006Registered office changed on 03/10/06 from: banner cross hall sheffield S11 9PD (1 page)
3 October 2006Return made up to 29/09/06; full list of members (3 pages)
3 October 2006Return made up to 29/09/06; full list of members (3 pages)
3 October 2006Location of register of members (1 page)
3 October 2006Location of register of members (1 page)
3 October 2006Registered office changed on 03/10/06 from: banner cross hall sheffield S11 9PD (1 page)
19 June 2006Full accounts made up to 31 December 2005 (27 pages)
19 June 2006Full accounts made up to 31 December 2005 (27 pages)
29 September 2005Return made up to 29/09/05; full list of members (3 pages)
29 September 2005Location of register of members (1 page)
29 September 2005Return made up to 29/09/05; full list of members (3 pages)
29 September 2005Location of register of members (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
20 June 2005Full accounts made up to 31 December 2004 (21 pages)
20 June 2005Full accounts made up to 31 December 2004 (21 pages)
14 October 2004Return made up to 29/09/04; full list of members (10 pages)
14 October 2004Return made up to 29/09/04; full list of members (10 pages)
11 June 2004Full accounts made up to 31 December 2003 (21 pages)
11 June 2004Full accounts made up to 31 December 2003 (21 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Return made up to 29/09/03; full list of members (9 pages)
17 October 2003Return made up to 29/09/03; full list of members (9 pages)
22 May 2003Full accounts made up to 31 December 2002 (17 pages)
22 May 2003Full accounts made up to 31 December 2002 (17 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
9 October 2002Return made up to 29/09/02; full list of members (10 pages)
9 October 2002Return made up to 29/09/02; full list of members (10 pages)
6 June 2002Full accounts made up to 31 December 2001 (16 pages)
6 June 2002Full accounts made up to 31 December 2001 (16 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
23 October 2001Return made up to 29/09/01; full list of members (8 pages)
23 October 2001Return made up to 29/09/01; full list of members (8 pages)
10 August 2001Full accounts made up to 31 December 2000 (16 pages)
10 August 2001Full accounts made up to 31 December 2000 (16 pages)
9 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
(8 pages)
9 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
(8 pages)
26 May 2000Full accounts made up to 31 December 1999 (16 pages)
26 May 2000Full accounts made up to 31 December 1999 (16 pages)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
5 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 1999Full accounts made up to 31 December 1998 (16 pages)
23 June 1999Full accounts made up to 31 December 1998 (16 pages)
20 October 1998Registered office changed on 20/10/98 from: 55 ecclesall road south sheffield S11 9PB (1 page)
20 October 1998Registered office changed on 20/10/98 from: 55 ecclesall road south sheffield S11 9PB (1 page)
9 October 1998Return made up to 29/09/98; full list of members (9 pages)
9 October 1998Return made up to 29/09/98; full list of members (9 pages)
19 August 1998Full accounts made up to 31 December 1997 (15 pages)
19 August 1998Full accounts made up to 31 December 1997 (15 pages)
21 October 1997Return made up to 29/09/97; full list of members (9 pages)
21 October 1997Return made up to 29/09/97; full list of members (9 pages)
15 July 1997Full accounts made up to 31 December 1996 (15 pages)
15 July 1997Full accounts made up to 31 December 1996 (15 pages)
10 January 1997Director's particulars changed (1 page)
10 January 1997Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
6 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 1996Full accounts made up to 31 December 1995 (16 pages)
1 July 1996Full accounts made up to 31 December 1995 (16 pages)
9 October 1995Full accounts made up to 31 December 1994 (16 pages)
9 October 1995Return made up to 29/09/95; full list of members (10 pages)
9 October 1995Full accounts made up to 31 December 1994 (16 pages)
9 October 1995Return made up to 29/09/95; full list of members (10 pages)
10 January 1995New director appointed (2 pages)
10 January 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
6 July 1994Full accounts made up to 31 December 1993 (15 pages)
6 July 1994Full accounts made up to 31 December 1993 (15 pages)
29 June 1993Full accounts made up to 31 December 1992 (14 pages)
29 June 1993Full accounts made up to 31 December 1992 (14 pages)
16 July 1992Full accounts made up to 31 December 1991 (14 pages)
16 July 1992Full accounts made up to 31 December 1991 (14 pages)
10 January 1992New director appointed (2 pages)
10 January 1992New director appointed (2 pages)
4 July 1991Full accounts made up to 31 December 1990 (13 pages)
4 July 1991Full accounts made up to 31 December 1990 (13 pages)
29 December 1989Incorporation (19 pages)
29 December 1989Incorporation (19 pages)