Ravenfield
Rotherham
S65 4NA
Secretary Name | Miss Lucy Barber |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2006(16 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 20 Riverside Development Chesterton Road Eastwood Trading Estate Rotherham S65 1SU |
Director Name | Joseph Alan Graham Dudhill |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 14 Steadfolds Rise Thurcroft Rotherham S66 9JZ |
Director Name | Mr Arthur Kellett |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 2 Kirkby Road Culcheth Warrington Cheshire WA3 4BS |
Director Name | David Maw |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | Stones Throw Main Street, Blacktoft Goole North Humberside DN14 7YW |
Secretary Name | Mr Arthur Kellett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 2 Kirkby Road Culcheth Warrington Cheshire WA3 4BS |
Secretary Name | David Maw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Stones Throw Main Street, Blacktoft Goole North Humberside DN14 7YW |
Secretary Name | Glenda Mary Maw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | Stones Throw Main Street, Blacktoft Goole East Yorkshire DN14 7YW |
Website | shsfreight.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 377071 |
Telephone region | Rotherham |
Registered Address | Unit 20 Riverside Development Chesterton Road Eastwood Trading Estate Rotherham S65 1SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham East |
Built Up Area | Sheffield |
20k at £1 | Martyn Barber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,530,441 |
Cash | £215,548 |
Current Liabilities | £269,122 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
23 June 2006 | Delivered on: 4 July 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
16 December 1992 | Delivered on: 30 December 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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 |
22 October 1991 | Delivered on: 8 November 1991 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
6 February 1991 | Delivered on: 9 February 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a 320/326 petre street, sheffield title no: syk 23050. Outstanding |
6 February 1991 | Delivered on: 9 February 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property in north side of cherterton road, rotherham k/a riverside development eastwood trating estate, title nos: syk 213398 & syk 200241. Outstanding |
6 February 1991 | Delivered on: 9 February 1991 Satisfied on: 18 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a 331 petre street, sheffield title no: syk 157805. Fully Satisfied |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 April 2014 | Secretary's details changed for Miss Lucy Barber on 30 November 2013 (1 page) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Secretary's details changed for Miss Lucy Barber on 30 November 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Martyn Barber on 31 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Lucy Barber on 31 March 2010 (1 page) |
1 April 2010 | Director's details changed for Martyn Barber on 31 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Lucy Barber on 31 March 2010 (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
16 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
4 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Resolutions
|
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Particulars of mortgage/charge (9 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Particulars of mortgage/charge (9 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 31/03/06; full list of members (8 pages) |
28 March 2006 | Return made up to 31/03/06; full list of members (8 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
28 May 2003 | Return made up to 17/04/03; full list of members
|
28 May 2003 | Return made up to 17/04/03; full list of members
|
8 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
15 February 2002 | £ ic 30000/20000 19/12/01 £ sr 10000@1=10000 (1 page) |
15 February 2002 | Resolutions
|
15 February 2002 | £ ic 30000/20000 19/12/01 £ sr 10000@1=10000 (1 page) |
15 February 2002 | Resolutions
|
18 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
26 April 1999 | Return made up to 26/04/99; no change of members
|
26 April 1999 | Return made up to 26/04/99; no change of members
|
10 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
8 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
24 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
9 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
11 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 May 1996 | Return made up to 26/04/96; no change of members
|
13 May 1996 | Return made up to 26/04/96; no change of members
|
28 February 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 February 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 January 1996 | New secretary appointed (2 pages) |
4 January 1996 | Secretary resigned (1 page) |
4 January 1996 | New secretary appointed (2 pages) |
4 January 1996 | Secretary resigned (1 page) |
10 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1992 | Particulars of mortgage/charge (3 pages) |
30 December 1992 | Particulars of mortgage/charge (3 pages) |
8 November 1991 | Particulars of mortgage/charge (3 pages) |
8 November 1991 | Particulars of mortgage/charge (3 pages) |
9 February 1991 | Particulars of mortgage/charge (3 pages) |
9 February 1991 | Particulars of mortgage/charge (3 pages) |
4 January 1991 | Company name changed sheffield haulage & storage limi ted\certificate issued on 07/01/91 (3 pages) |
4 January 1991 | Company name changed sheffield haulage & storage limi ted\certificate issued on 07/01/91 (3 pages) |
14 August 1990 | Company name changed kellett developments LIMITED\certificate issued on 15/08/90 (2 pages) |
14 August 1990 | Company name changed kellett developments LIMITED\certificate issued on 15/08/90 (2 pages) |
25 May 1990 | Memorandum and Articles of Association (9 pages) |
25 May 1990 | Memorandum and Articles of Association (9 pages) |
21 May 1990 | Company name changed lookace LIMITED\certificate issued on 22/05/90 (2 pages) |
21 May 1990 | Company name changed lookace LIMITED\certificate issued on 22/05/90 (2 pages) |
18 May 1990 | Resolutions
|
18 May 1990 | Resolutions
|
26 April 1990 | Incorporation (9 pages) |
26 April 1990 | Incorporation (9 pages) |