Sheffield
S6 1SW
Director Name | Sir David Gerald Richards |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 February 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 56 Bents Road Ecclesall Sheffield South Yorkshire S11 9RL |
Director Name | Mr Keith Tilsley Addy |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(1 year after company formation) |
Appointment Duration | 16 years, 7 months (resigned 08 January 2008) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 35a St Juliens Way Cawthorne Barnsley South Yorkshire S75 4ES |
Director Name | Mr Stuart Geoffrey Carvell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(1 year after company formation) |
Appointment Duration | 3 months (resigned 09 September 1991) |
Role | Chartered Surveyor |
Correspondence Address | 272 Dobcroft Road Sheffield South Yorkshire S11 9LJ |
Secretary Name | Graham Henry Mackrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(1 year after company formation) |
Appointment Duration | 8 years (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | The Cottage, Darley Forest Flash Lane, Darley Moor Matlock Derbyshire DE4 5LJ |
Director Name | Mr Howard Eric Culley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 August 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eastwood House Church Bank, Hathersage Hope Valley Derbyshire S32 1AJ |
Director Name | Mr Geoffrey Kitson Hulley |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnes Hall Bracken Hill Burncross Sheffield South Yorkshire S35 1RD |
Director Name | Mr Graham Arthur Henry Thorpe |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | Wayside Blacka Moor Road Dore Sheffield South Yorkshire S17 3GT |
Director Name | Mr Robert McMorrine Grierson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Croft Close Sheffield South Yorkshire S11 9QP |
Director Name | Joseph William Ashton |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 1999) |
Role | Member Of Parliament |
Correspondence Address | 16 Ranmoor Park Road Sheffield South Yorkshire S10 3GY |
Secretary Name | Mr Alan David Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(9 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | 9 Mead Way High Burton Huddersfield HD8 0TG |
Director Name | Mr David Easton Dey Allen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(10 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Meadows Summerley Lower Road, Apperknowle Dronfield Derbyshire S18 4BB |
Director Name | Mr Michael George Wright |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 April 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres 57 Whirlow Park Road Sheffield S11 9NN |
Director Name | Mr Kenneth Cooke |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(12 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hounscliffe Hall Main Road, Unstone Dronfield Derbyshire S18 4AB |
Secretary Name | Paul Douglas Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | Inveresk Jackys Lane Harthill Sheffield South Yorkshire S26 7XU |
Director Name | Mr Ashley Maxwell Carson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 February 2009) |
Role | Assay Master |
Country of Residence | United Kingdom |
Correspondence Address | 46 Walshaw Road Worrall Sheffield South Yorkshire S35 0AS |
Director Name | Mr Anthony Nicholas Parker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Woodvale Road Sheffield S10 3EX |
Director Name | Mr Lee Andrew Strafford |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2010) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | River View Tedgness Road Grindleford Hope Valley Derbyshire S32 2HX |
Secretary Name | Anthony Nicholas Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2011) |
Role | Company Director |
Correspondence Address | Hillsborough Stadium Hillsborough Stadium Sheffield South Yorkshire S6 1SW |
Director Name | Mr Howard Wilkinson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(20 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 28 January 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Hillsborough Sheffield S6 1SW |
Director Name | Milan Mandaric |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillsborough Sheffield S6 1SW |
Director Name | Mr Paul Aldridge |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillsborough Sheffield S6 1SW |
Director Name | Mr Mark Johnson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hillsborough Sheffield S6 1SW |
Secretary Name | Mr Mark Johnson |
---|---|
Status | Resigned |
Appointed | 01 September 2011(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 2012) |
Role | Company Director |
Correspondence Address | Hillsborough Sheffield S6 1SW |
Director Name | Mr John Redgate |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(26 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillsborough Sheffield S6 1SW |
Director Name | Miss Katrien Stefanie Meire |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2018(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hillsborough Sheffield S6 1SW |
Website | www.sheffieldwednesday.co.uk |
---|
Registered Address | Hillsborough Sheffield S6 1SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,916,000 |
Net Worth | £299,000 |
Cash | £150,000 |
Current Liabilities | £18,330,000 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
23 April 2018 | Delivered on: 23 April 2018 Persons entitled: Close Leasing LTD Classification: A registered charge Outstanding |
---|---|
31 October 2013 | Delivered on: 18 November 2013 Satisfied on: 5 February 2015 Persons entitled: Gol International Limited Classification: A registered charge Particulars: F/H property k/a hillsborough football stadium penistone road north sheffield t/no SYK384069. Notification of addition to or amendment of charge. Fully Satisfied |
27 September 2013 | Delivered on: 17 October 2013 Satisfied on: 2 February 2015 Persons entitled: Terence William Brown Classification: A registered charge Particulars: Hillsborough football stadium penistone road north sheffield. Fully Satisfied |
19 October 2012 | Delivered on: 25 October 2012 Satisfied on: 2 February 2015 Persons entitled: Terence William Brown, Pjsl Limited and Trustees of the Latham Management Limited Sps Classification: Legal charge Secured details: £2,000,000.00 and all other 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: F/H property k/a hillsborough football stadium penistone road north sheffield t/n SYK384069. Fully Satisfied |
5 July 2004 | Delivered on: 12 July 2004 Satisfied on: 5 December 2007 Persons entitled: David Easton Dey Allen Classification: Debenture & legal charge Secured details: £1,000,000 and all other 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: Hillsborough stadium penistone road, sheffield t/no SYK384069; 236,238,242,246,248,250 & 256,252,254,258,260 & 262,264,266 & 272 penistone road, sheffield (andland on east side of pennistone road, sheffield); land on the north side of parkside road, sheffield (f/h); training ground, middlewood road t/no SYK142919 (l/H. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 May 2003 | Delivered on: 31 May 2003 Satisfied on: 18 January 2011 Persons entitled: Keith Tilsley Addy, David Easton Dey Allen and Robert Mcmorrine Grierson Classification: Legal charge Secured details: All monies due or to become due from the company to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold premises at hillsborough stadium penistone road sheffield. 236, 238, 242, 246, 248, 250 & 256, 252, 254, 258, 260 & 262, 264, 266 & 272 penistone road sheffield and land on east side of penistone road sheffield. Land on the north west side of parkside road sheffield. For further details of property charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
21 May 2003 | Delivered on: 31 May 2003 Satisfied on: 18 January 2011 Persons entitled: Keith Tilsley Addy, David Easton Dey Allen and Robert Mcmorrine Grierson Classification: Legal charge Secured details: All monies due or to become due from the company to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold premises at hillsborough statium penistone road sheffield, 236, 238, 242, 246, 248, 250 & 256, 252, 254, 258, 260 & 262, 264, 266 & 272 penistone road sheffield and land on east side of penistone road sheffield, land on the north west side of parkside road sheffield. For further details of property charged please refer to form 395.. see the mortgage charge document for full details. Fully Satisfied |
9 March 2000 | Delivered on: 20 March 2000 Satisfied on: 18 January 2011 Persons entitled: The Co-Operative Bank PLC Classification: Assignment of payments Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to the premier league payments. See the mortgage charge document for full details. Fully Satisfied |
19 June 1995 | Delivered on: 20 June 1995 Satisfied on: 18 January 2011 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 July 2023 | Full accounts made up to 31 July 2022 (36 pages) |
---|---|
9 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
17 November 2022 | Auditor's resignation (1 page) |
29 September 2022 | Memorandum and Articles of Association (10 pages) |
29 September 2022 | Resolutions
|
11 July 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
19 May 2022 | Amended full accounts made up to 31 July 2021 (34 pages) |
5 May 2022 | Full accounts made up to 31 July 2021 (34 pages) |
9 July 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
7 July 2021 | Full accounts made up to 31 July 2020 (34 pages) |
11 March 2021 | Full accounts made up to 31 July 2019 (33 pages) |
29 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
16 July 2019 | Full accounts made up to 31 July 2018 (33 pages) |
22 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
27 February 2019 | Previous accounting period extended from 31 May 2018 to 31 July 2018 (1 page) |
12 February 2019 | Termination of appointment of Katrien Stefanie Meire as a director on 11 February 2019 (1 page) |
17 July 2018 | Satisfaction of charge 025099780009 in full (1 page) |
11 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
26 June 2018 | All of the property or undertaking has been released from charge 025099780009 (1 page) |
23 April 2018 | Registration of charge 025099780009, created on 23 April 2018 (18 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (33 pages) |
7 February 2018 | Termination of appointment of John Redgate as a director on 1 February 2018 (1 page) |
8 January 2018 | Appointment of Miss Katrien Stefanie Meire as a director on 1 January 2018 (2 pages) |
8 January 2018 | Appointment of Miss Katrien Stefanie Meire as a director on 1 January 2018 (2 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
1 March 2017 | Full accounts made up to 31 May 2016 (36 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (36 pages) |
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
1 June 2016 | Termination of appointment of Paul Aldridge as a director on 31 May 2016 (1 page) |
1 June 2016 | Appointment of Mr John Redgate as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr John Redgate as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Paul Aldridge as a director on 31 May 2016 (1 page) |
2 March 2016 | Full accounts made up to 31 May 2015 (32 pages) |
2 March 2016 | Full accounts made up to 31 May 2015 (32 pages) |
17 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
20 March 2015 | Termination of appointment of Milan Mandaric as a director on 26 February 2015 (1 page) |
20 March 2015 | Appointment of Mr Dejphon Chansiri as a director on 26 February 2015 (2 pages) |
20 March 2015 | Appointment of Mr Dejphon Chansiri as a director on 26 February 2015 (2 pages) |
20 March 2015 | Termination of appointment of Milan Mandaric as a director on 26 February 2015 (1 page) |
18 March 2015 | Resolutions
|
18 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
18 March 2015 | Resolutions
|
18 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
11 March 2015 | Full accounts made up to 31 May 2014 (36 pages) |
11 March 2015 | Full accounts made up to 31 May 2014 (36 pages) |
23 February 2015 | Resolutions
|
5 February 2015 | Satisfaction of charge 025099780008 in full (4 pages) |
5 February 2015 | Satisfaction of charge 025099780008 in full (4 pages) |
2 February 2015 | Satisfaction of charge 6 in full (4 pages) |
2 February 2015 | Satisfaction of charge 6 in full (4 pages) |
2 February 2015 | Satisfaction of charge 025099780007 in full (4 pages) |
2 February 2015 | Satisfaction of charge 025099780007 in full (4 pages) |
26 January 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
26 January 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 February 2014 | Full accounts made up to 31 May 2013 (35 pages) |
27 February 2014 | Full accounts made up to 31 May 2013 (35 pages) |
18 November 2013 | Registration of charge 025099780008 (34 pages) |
18 November 2013 | Registration of charge 025099780008 (34 pages) |
17 October 2013 | Registration of charge 025099780007 (11 pages) |
17 October 2013 | Registration of charge 025099780007 (11 pages) |
29 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Full accounts made up to 31 May 2012 (35 pages) |
29 January 2013 | Full accounts made up to 31 May 2012 (35 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 October 2012 | Termination of appointment of Mark Johnson as a secretary (1 page) |
8 October 2012 | Termination of appointment of Mark Johnson as a director (1 page) |
8 October 2012 | Termination of appointment of Mark Johnson as a secretary (1 page) |
8 October 2012 | Termination of appointment of Mark Johnson as a director (1 page) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Full accounts made up to 31 May 2011 (23 pages) |
23 December 2011 | Full accounts made up to 31 May 2011 (23 pages) |
30 September 2011 | Appointment of Mr Mark Johnson as a secretary (1 page) |
30 September 2011 | Appointment of Mr Mark Johnson as a secretary (1 page) |
29 September 2011 | Appointment of Mr Mark Johnson as a director (2 pages) |
29 September 2011 | Appointment of Mr Mark Johnson as a director (2 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Auditor's resignation (1 page) |
27 June 2011 | Auditor's resignation (1 page) |
12 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
28 February 2011 | Full accounts made up to 31 May 2010 (24 pages) |
28 February 2011 | Full accounts made up to 31 May 2010 (24 pages) |
8 February 2011 | Termination of appointment of Howard Wilkinson as a director (1 page) |
8 February 2011 | Termination of appointment of Howard Wilkinson as a director (1 page) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2011 | Appointment of Mr Paul Aldridge as a director (2 pages) |
14 January 2011 | Appointment of Mr Paul Aldridge as a director (2 pages) |
13 January 2011 | Termination of appointment of Anthony Parker as a secretary (1 page) |
13 January 2011 | Termination of appointment of Anthony Parker as a director (1 page) |
13 January 2011 | Termination of appointment of Anthony Parker as a director (1 page) |
13 January 2011 | Termination of appointment of Anthony Parker as a secretary (1 page) |
29 December 2010 | Appointment of Milan Mandaric as a director (3 pages) |
29 December 2010 | Termination of appointment of Kenneth Cooke as a director (2 pages) |
29 December 2010 | Termination of appointment of Kenneth Cooke as a director (2 pages) |
29 December 2010 | Appointment of Milan Mandaric as a director (3 pages) |
29 December 2010 | Termination of appointment of Robert Grierson as a director (2 pages) |
29 December 2010 | Termination of appointment of Robert Grierson as a director (2 pages) |
29 December 2010 | Termination of appointment of Geoffrey Hulley as a director (2 pages) |
29 December 2010 | Termination of appointment of Geoffrey Hulley as a director (2 pages) |
16 August 2010 | Appointment of Mr Howard Wilkinson as a director (2 pages) |
16 August 2010 | Appointment of Mr Howard Wilkinson as a director (2 pages) |
12 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Termination of appointment of Lee Strafford as a director (1 page) |
24 May 2010 | Termination of appointment of Lee Strafford as a director (1 page) |
19 October 2009 | Appointment of Anthony Nicholas Parker as a secretary (5 pages) |
19 October 2009 | Appointment of Anthony Nicholas Parker as a secretary (5 pages) |
12 October 2009 | Termination of appointment of Paul Johnson as a secretary (2 pages) |
12 October 2009 | Termination of appointment of Paul Johnson as a secretary (2 pages) |
6 October 2009 | Full accounts made up to 31 May 2009 (19 pages) |
6 October 2009 | Full accounts made up to 31 May 2009 (19 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
16 February 2009 | Appointment terminated director ashley carson (1 page) |
16 February 2009 | Appointment terminated director ashley carson (1 page) |
19 December 2008 | Director appointed mr anthony nicholas parker (1 page) |
19 December 2008 | Director appointed mr lee andrew strafford (1 page) |
19 December 2008 | Director appointed mr anthony nicholas parker (1 page) |
19 December 2008 | Director appointed mr lee andrew strafford (1 page) |
21 November 2008 | Full accounts made up to 31 May 2008 (18 pages) |
21 November 2008 | Full accounts made up to 31 May 2008 (18 pages) |
13 June 2008 | Full accounts made up to 31 May 2007 (18 pages) |
13 June 2008 | Full accounts made up to 31 May 2007 (18 pages) |
12 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
11 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
31 January 2007 | Full accounts made up to 31 May 2006 (17 pages) |
31 January 2007 | Full accounts made up to 31 May 2006 (17 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
20 October 2005 | Full accounts made up to 31 May 2005 (16 pages) |
20 October 2005 | Full accounts made up to 31 May 2005 (16 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
19 November 2004 | Full accounts made up to 31 May 2004 (15 pages) |
19 November 2004 | Full accounts made up to 31 May 2004 (15 pages) |
1 September 2004 | Memorandum and Articles of Association (7 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Resolutions
|
1 September 2004 | Resolutions
|
1 September 2004 | Memorandum and Articles of Association (7 pages) |
1 September 2004 | Resolutions
|
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
12 July 2004 | Particulars of mortgage/charge (5 pages) |
12 July 2004 | Particulars of mortgage/charge (5 pages) |
11 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
11 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
20 February 2004 | Full accounts made up to 31 May 2003 (15 pages) |
20 February 2004 | Full accounts made up to 31 May 2003 (15 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed (1 page) |
29 October 2003 | Secretary's particulars changed (1 page) |
29 October 2003 | Secretary's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
27 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
9 June 2003 | Resolutions
|
9 June 2003 | Resolutions
|
31 May 2003 | Particulars of mortgage/charge (4 pages) |
31 May 2003 | Particulars of mortgage/charge (4 pages) |
31 May 2003 | Particulars of mortgage/charge (4 pages) |
31 May 2003 | Particulars of mortgage/charge (4 pages) |
1 April 2003 | Full accounts made up to 31 May 2002 (19 pages) |
1 April 2003 | Full accounts made up to 31 May 2002 (19 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
27 August 2002 | Auditor's resignation (1 page) |
27 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
10 July 2002 | Return made up to 08/06/02; full list of members (9 pages) |
10 July 2002 | Return made up to 08/06/02; full list of members (9 pages) |
11 March 2002 | Full accounts made up to 31 May 2001 (17 pages) |
11 March 2002 | Full accounts made up to 31 May 2001 (17 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
15 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (5 pages) |
5 June 2001 | New director appointed (5 pages) |
29 March 2001 | Full accounts made up to 31 May 2000 (17 pages) |
29 March 2001 | Full accounts made up to 31 May 2000 (17 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
10 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
10 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
20 March 2000 | Particulars of mortgage/charge (8 pages) |
20 March 2000 | Particulars of mortgage/charge (8 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 February 2000 | Full accounts made up to 31 May 1999 (18 pages) |
8 February 2000 | Full accounts made up to 31 May 1999 (18 pages) |
13 July 1999 | Return made up to 08/06/99; no change of members (6 pages) |
13 July 1999 | Return made up to 08/06/99; no change of members (6 pages) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
6 April 1999 | Full accounts made up to 31 May 1998 (25 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (25 pages) |
2 July 1998 | Return made up to 08/06/98; no change of members (7 pages) |
2 July 1998 | Return made up to 08/06/98; no change of members (7 pages) |
13 March 1998 | Full accounts made up to 31 May 1997 (16 pages) |
13 March 1998 | Full accounts made up to 31 May 1997 (16 pages) |
7 August 1997 | Return made up to 08/06/97; full list of members (9 pages) |
7 August 1997 | Secretary's particulars changed (1 page) |
7 August 1997 | Return made up to 08/06/97; full list of members (9 pages) |
7 August 1997 | Secretary's particulars changed (1 page) |
27 May 1997 | New director appointed (3 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (3 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
13 May 1997 | Company name changed middlewood development company l imited\certificate issued on 13/05/97 (2 pages) |
13 May 1997 | Company name changed middlewood development company l imited\certificate issued on 13/05/97 (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
17 March 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
17 March 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
8 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
8 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
4 December 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
4 December 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
20 June 1995 | Particulars of mortgage/charge (11 pages) |
20 June 1995 | Particulars of mortgage/charge (11 pages) |
19 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
19 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
21 June 1994 | Return made up to 08/06/94; full list of members
|
21 June 1994 | Return made up to 08/06/94; full list of members
|
6 June 1993 | Return made up to 08/06/93; no change of members (4 pages) |
6 June 1993 | Return made up to 08/06/93; no change of members (4 pages) |
26 April 1993 | Accounts for a dormant company made up to 31 May 1992 (1 page) |
26 April 1993 | Accounts for a dormant company made up to 31 May 1992 (1 page) |
12 June 1992 | Return made up to 08/06/92; no change of members (4 pages) |
12 June 1992 | Return made up to 08/06/92; no change of members (4 pages) |
12 December 1991 | Return made up to 08/06/91; full list of members (7 pages) |
12 December 1991 | Return made up to 08/06/91; full list of members (7 pages) |
8 June 1990 | Incorporation (13 pages) |
8 June 1990 | Incorporation (13 pages) |