Company NameSt Realisations 2018 Limited
Company StatusDissolved
Company Number02532511
CategoryPrivate Limited Company
Incorporation Date20 August 1990(33 years, 8 months ago)
Dissolution Date21 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Louise Wills
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(22 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 21 March 2021)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressKpmg 1 Sovereign Square
Leeds
LS1 4DA
Director NameMiss Casey Mayo
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2017(26 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 21 March 2021)
RoleSales Support Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Carley Drive 10 Carley Drive
Westfield
Sheffield
S20 8NQ
Secretary NameMr Jonathan Perry Wright
StatusClosed
Appointed01 September 2017(27 years after company formation)
Appointment Duration3 years, 6 months (closed 21 March 2021)
RoleCompany Director
Correspondence AddressKpmg 1 Sovereign Square
Leeds
LS1 4DA
Director NameMr Paul Essex
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2018(27 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 21 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKpmg 1 Sovereign Square
Leeds
LS1 4DA
Director NameMr Jonathan Perry Wright
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(27 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 21 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKpmg 1 Sovereign Square
Leeds
LS1 4DA
Director NameMr Andrew David Barker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2018(28 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 21 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg 1 Sovereign Square
Leeds
LS1 4DA
Director NameMr Richard David Parry Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(1 year, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 1994)
RoleConsultant
Correspondence Address12 Thorpe Road
Harthill
Sheffield
South Yorkshire
S31 8YF
Secretary NameMr Richard David Parry Jones
NationalityBritish
StatusResigned
Appointed15 August 1992(1 year, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 1994)
RoleConsultant
Correspondence Address12 Thorpe Road
Harthill
Sheffield
South Yorkshire
S31 8YF
Director NameMr John Clive Beecher
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(2 years after company formation)
Appointment Duration5 days (resigned 25 August 1992)
RoleCompany Formation Agent
Correspondence Address33 Pencisely Crescent
Llandaff
Cardiff
South Glamorgan
CF5 1DS
Wales
Secretary NameMr Stanley Ronald Lloyd Thomas
NationalityBritish
StatusResigned
Appointed20 August 1992(2 years after company formation)
Appointment Duration1 week, 6 days (resigned 02 September 1992)
RoleCompany Director
Correspondence Address60 Heol Isaf
Radyr
Cardiff
South Glamorgan
CF4 8DZ
Wales
Director NameMr Peter Beeby
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(2 years after company formation)
Appointment Duration18 years, 9 months (resigned 02 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Newfield Crescent
Sheffield
South Yorkshire
S17 3DE
Secretary NameDr Richard William Norris
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1997)
RoleOperations Director
Correspondence AddressChurch Farm Hawthorn Road
Wheaton Aston
Stafford
ST19 9NG
Director NameSylvia Beeby
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 1998)
RoleProduction Director
Correspondence Address3 Arms Park Drive
Halfway
Sheffield
South Yorkshire
S19 5HR
Director NameLorraine Beeby
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(5 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 January 2004)
RoleSales Director
Correspondence Address88 Queen Victoria Road
Totley
Sheffield
S17 4HU
Director NameMr David Anthony Cottrell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 1998(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Priestfield Gardens
Chesterfield
Derbyshire
S41 8XH
Secretary NameDr Richard William Norris
NationalityBritish
StatusResigned
Appointed15 December 1998(8 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 High Green
Brewood
Staffordshire
ST19 9BD
Director NameMr Derry Mather
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(13 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 April 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Secretary NameMr Derry Mather
NationalityBritish
StatusResigned
Appointed19 January 2004(13 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 April 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameDr Richard William Norris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(13 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 High Green
Brewood
Staffordshire
ST19 9BD
Director NameJayne Lesley Greatbatch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 February 2006)
RoleCo Director
Correspondence Address12 Rose Hill Avenue
Mosborough
Sheffield
South Yorkshire
S20 5PP
Director NameGordon Burnett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 January 2009)
RoleCo Director
Correspondence Address40 Keswick Avenue
Fulwell
Sunderland
Tyne & Wear
SR6 8NL
Director NameMiss Terri Roan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 2011)
RoleTeam Leader
Country of ResidenceEngland
Correspondence Address1 Eastcroft Close
Westfield
Sheffield
South Yorkshire
S20 8JL
Director NameMr Steven Fells
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2013)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMr David Coleman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2013)
RoleH&S Officer
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMr Daran Brown
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(20 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMrs Kathleen Peat
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 2016)
RoleSales Support Officer
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMr Timothy John Heard
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(22 years, 10 months after company formation)
Appointment Duration7 months (resigned 09 January 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMr Mark William Newell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(22 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMrs Elizabeth Lowe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(25 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 January 2018)
RoleCustomer Support Officer
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMrs Pamela Rollinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2017)
RolePacking Team Leader
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Secretary NameMr Mark Newell
StatusResigned
Appointed28 April 2016(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMr Michael Robert Edward Humphries
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(27 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 June 2018)
RoleTeam Leader Designate
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMr Christopher Drew
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(27 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 August 2018)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ

Contact

Websiteschooltrends.co.uk
Telephone08701650161
Telephone regionUnknown

Location

Registered AddressKpmg
1 Sovereign Square
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10m at £0.001New School Trends LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,234,917
Gross Profit£3,892,527
Net Worth£3,936,214
Cash£208,703
Current Liabilities£820,110

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 May 2013Delivered on: 10 May 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 May 2013Delivered on: 10 May 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 April 2013Delivered on: 26 April 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 May 2018Delivered on: 25 May 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
5 June 2013Delivered on: 7 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
28 April 2011Delivered on: 5 May 2011
Satisfied on: 16 May 2014
Persons entitled: Baxi Partnership Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Fully Satisfied
15 January 2010Delivered on: 19 January 2010
Satisfied on: 3 March 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 March 2007Delivered on: 21 March 2007
Satisfied on: 27 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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 charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 September 2005Delivered on: 17 September 2005
Satisfied on: 21 March 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. See the mortgage charge document for full details.
Fully Satisfied
16 September 2005Delivered on: 17 September 2005
Satisfied on: 21 March 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
23 April 2003Delivered on: 26 April 2003
Satisfied on: 21 March 2007
Persons entitled: Hsbc 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

Filing History

21 December 2020Notice of move from Administration to Dissolution (27 pages)
21 December 2020Administrator's progress report (27 pages)
29 July 2020Administrator's progress report (25 pages)
22 January 2020Administrator's progress report (27 pages)
10 October 2019Notice of extension of period of Administration (3 pages)
30 July 2019Administrator's progress report (29 pages)
18 March 2019Notice of deemed approval of proposals (3 pages)
6 March 2019Statement of affairs with form AM02SOA (10 pages)
2 March 2019Statement of administrator's proposal (47 pages)
24 January 2019Registered office address changed from 10 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ to Kpmg 1 Sovereign Square Leeds LS1 4DA on 24 January 2019 (1 page)
18 January 2019Appointment of an administrator (3 pages)
4 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-04
(3 pages)
5 December 2018Appointment of Mr Andrew David Barker as a director on 22 November 2018 (2 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
23 August 2018Termination of appointment of Christopher Drew as a director on 22 August 2018 (1 page)
16 July 2018Termination of appointment of Michael Robert Edward Humphries as a director on 8 June 2018 (1 page)
2 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
25 May 2018Registration of charge 025325110011, created on 24 May 2018 (25 pages)
10 May 2018Appointment of Mr Jonathan Perry Wright as a director on 1 April 2018 (2 pages)
10 May 2018Appointment of Mr Christopher Drew as a director on 16 April 2018 (2 pages)
2 May 2018Termination of appointment of Daran Brown as a director on 23 April 2018 (1 page)
28 February 2018Appointment of Mr Paul Essex as a director on 15 February 2018 (2 pages)
24 January 2018Appointment of Mr Michael Robert Edward Humphries as a director on 23 January 2018 (2 pages)
23 January 2018Termination of appointment of Elizabeth Lowe as a director on 23 January 2018 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 September 2017Appointment of Mr Jonathan Perry Wright as a secretary on 1 September 2017 (2 pages)
11 September 2017Appointment of Mr Jonathan Perry Wright as a secretary on 1 September 2017 (2 pages)
31 August 2017Termination of appointment of Mark Newell as a secretary on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Mark William Newell as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Mark William Newell as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Mark Newell as a secretary on 31 August 2017 (1 page)
21 June 2017Termination of appointment of Pamela Rollinson as a director on 21 June 2017 (1 page)
21 June 2017Appointment of Miss Casey Mayo as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Miss Casey Mayo as a director on 21 June 2017 (2 pages)
21 June 2017Termination of appointment of Pamela Rollinson as a director on 21 June 2017 (1 page)
19 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
2 October 2016Full accounts made up to 31 December 2015 (24 pages)
2 October 2016Full accounts made up to 31 December 2015 (24 pages)
27 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 9,961.47
(6 pages)
27 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 9,961.47
(6 pages)
28 April 2016Appointment of Mr Mark Newell as a secretary on 28 April 2016 (2 pages)
28 April 2016Termination of appointment of Derry Mather as a director on 28 April 2016 (1 page)
28 April 2016Appointment of Mr Mark Newell as a secretary on 28 April 2016 (2 pages)
28 April 2016Termination of appointment of Derry Mather as a secretary on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Derry Mather as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Derry Mather as a secretary on 28 April 2016 (1 page)
7 April 2016Appointment of Mrs Pamela Rollinson as a director on 6 April 2016 (2 pages)
7 April 2016Appointment of Mrs Pamela Rollinson as a director on 6 April 2016 (2 pages)
25 February 2016Appointment of Mrs Louise Wills as a director on 25 February 2016 (2 pages)
26 January 2016Termination of appointment of Kathleen Peat as a director on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Kathleen Peat as a director on 26 January 2016 (1 page)
26 January 2016Appointment of Mrs Elizabeth Lowe as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Mrs Elizabeth Lowe as a director on 26 January 2016 (2 pages)
3 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
3 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
12 August 2015Termination of appointment of Leonard George Yates as a director on 11 August 2015 (1 page)
12 August 2015Termination of appointment of Leonard George Yates as a director on 11 August 2015 (1 page)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 9,961.47
(6 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 9,961.47
(6 pages)
2 April 2015Appointment of Mr Leonard George Yates as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Leonard George Yates as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Leonard George Yates as a director on 2 April 2015 (2 pages)
1 April 2015Termination of appointment of Paul Julian Westerman as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Paul Julian Westerman as a director on 31 March 2015 (1 page)
29 September 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
29 September 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
16 May 2014Satisfaction of charge 6 in full (1 page)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 9,961.47
(6 pages)
16 May 2014Satisfaction of charge 6 in full (1 page)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 9,961.47
(6 pages)
3 March 2014Satisfaction of charge 5 in full (1 page)
3 March 2014Satisfaction of charge 5 in full (1 page)
27 February 2014Satisfaction of charge 4 in full (1 page)
27 February 2014Satisfaction of charge 4 in full (1 page)
9 January 2014Termination of appointment of Timothy Heard as a director (1 page)
9 January 2014Termination of appointment of Timothy Heard as a director (1 page)
3 September 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
3 September 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
10 June 2013Appointment of Mrs Louise Wills as a director (2 pages)
10 June 2013Appointment of Mrs Kathleen Peat as a director (2 pages)
10 June 2013Termination of appointment of Steven Fells as a director (1 page)
10 June 2013Appointment of Mrs Kathleen Peat as a director (2 pages)
10 June 2013Appointment of Mr Timothy John Heard as a director (2 pages)
10 June 2013Appointment of Mr Timothy John Heard as a director (2 pages)
10 June 2013Appointment of Mr Mark William Newell as a director (2 pages)
10 June 2013Appointment of Mr Mark William Newell as a director (2 pages)
10 June 2013Appointment of Mrs Louise Wills as a director (2 pages)
10 June 2013Appointment of Mr Paul Julian Westerman as a director (2 pages)
10 June 2013Termination of appointment of David Coleman as a director (1 page)
10 June 2013Termination of appointment of David Coleman as a director (1 page)
10 June 2013Termination of appointment of Steven Fells as a director (1 page)
10 June 2013Appointment of Mr Paul Julian Westerman as a director (2 pages)
7 June 2013Registration of charge 025325110010 (17 pages)
7 June 2013Registration of charge 025325110010 (17 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
10 May 2013Registration of charge 025325110009 (23 pages)
10 May 2013Registration of charge 025325110008 (13 pages)
10 May 2013Registration of charge 025325110008 (13 pages)
10 May 2013Registration of charge 025325110009 (23 pages)
26 April 2013Registration of charge 025325110007 (26 pages)
26 April 2013Registration of charge 025325110007 (26 pages)
7 September 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
7 September 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
16 May 2012Director's details changed for Mr Derry Mather on 16 May 2012 (2 pages)
16 May 2012Register inspection address has been changed from School Trends Ltd Carley Drive Westfield Sheffield S20 8NQ England (1 page)
16 May 2012Director's details changed for Mr Derry Mather on 16 May 2012 (2 pages)
16 May 2012Secretary's details changed for Mr Derry Mather on 16 May 2012 (1 page)
16 May 2012Register inspection address has been changed from School Trends Ltd Carley Drive Westfield Sheffield S20 8NQ England (1 page)
16 May 2012Secretary's details changed for Mr Derry Mather on 16 May 2012 (1 page)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
5 July 2011Appointment of Mr David Coleman as a director (2 pages)
5 July 2011Appointment of Mr David Coleman as a director (2 pages)
5 July 2011Appointment of Mr Daran Brown as a director (2 pages)
5 July 2011Appointment of Mr Steven Fells as a director (2 pages)
5 July 2011Appointment of Mr Steven Fells as a director (2 pages)
5 July 2011Registered office address changed from Westfield Business Area Carley Drive Westfield Sheffield South Yorkshire S20 8NQ on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Westfield Business Area Carley Drive Westfield Sheffield South Yorkshire S20 8NQ on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Westfield Business Area Carley Drive Westfield Sheffield South Yorkshire S20 8NQ on 5 July 2011 (1 page)
5 July 2011Appointment of Mr Daran Brown as a director (2 pages)
2 June 2011Termination of appointment of Peter Beeby as a director (1 page)
2 June 2011Termination of appointment of Terri Roan as a director (1 page)
2 June 2011Termination of appointment of Peter Beeby as a director (1 page)
2 June 2011Termination of appointment of Terri Roan as a director (1 page)
19 May 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
19 May 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
21 June 2010Director's details changed for Miss Terri Roan on 16 May 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Miss Terri Roan on 16 May 2010 (2 pages)
11 May 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
11 May 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
16 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
25 August 2009Appointment terminated director maureen smith (1 page)
25 August 2009Appointment terminated director maureen smith (1 page)
21 May 2009Return made up to 16/05/09; full list of members (4 pages)
21 May 2009Return made up to 16/05/09; full list of members (4 pages)
4 February 2009Director appointed miss terri roan (1 page)
4 February 2009Director appointed miss terri roan (1 page)
4 February 2009Director appointed mrs maureen ann smith (1 page)
4 February 2009Director appointed mrs maureen ann smith (1 page)
21 January 2009Appointment terminated director gordon burnett (1 page)
21 January 2009Appointment terminated director susan senior (1 page)
21 January 2009Appointment terminated director gordon burnett (1 page)
21 January 2009Appointment terminated director susan senior (1 page)
22 May 2008Return made up to 16/05/08; full list of members (4 pages)
22 May 2008Director's change of particulars / peter beeby / 22/05/2008 (2 pages)
22 May 2008Director's change of particulars / peter beeby / 22/05/2008 (2 pages)
22 May 2008Return made up to 16/05/08; full list of members (4 pages)
8 May 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
8 May 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
14 August 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
14 August 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
29 May 2007Return made up to 16/05/07; full list of members (8 pages)
29 May 2007Return made up to 16/05/07; full list of members (8 pages)
30 March 2007Declaration of assistance for shares acquisition (4 pages)
30 March 2007Declaration of assistance for shares acquisition (4 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Particulars of mortgage/charge (5 pages)
21 March 2007Particulars of mortgage/charge (5 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
2 November 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
30 October 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (1 page)
11 November 2005Return made up to 12/10/05; full list of members (8 pages)
11 November 2005Return made up to 12/10/05; full list of members (8 pages)
6 October 2005Accounts for a medium company made up to 31 December 2004 (22 pages)
6 October 2005Accounts for a medium company made up to 31 December 2004 (22 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
22 February 2005New director appointed (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (1 page)
22 February 2005New director appointed (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2004Declaration of assistance for shares acquisition (4 pages)
25 November 2004Declaration of assistance for shares acquisition (4 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2004Declaration of assistance for shares acquisition (4 pages)
25 November 2004Declaration of assistance for shares acquisition (4 pages)
4 November 2004Return made up to 12/10/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2004Return made up to 12/10/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
30 June 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
5 February 2004New secretary appointed;new director appointed (2 pages)
5 February 2004New secretary appointed;new director appointed (2 pages)
26 January 2004Secretary resigned;director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned;director resigned (1 page)
26 January 2004Director resigned (1 page)
4 December 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 December 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 November 2003Return made up to 12/10/02; full list of members (19 pages)
28 November 2003Return made up to 12/10/02; full list of members (19 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
15 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
15 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
14 October 2002S-div 27/09/02 (1 page)
14 October 2002S-div 27/09/02 (1 page)
14 October 2002Resolutions
  • RES13 ‐ Division 27/09/02
(1 page)
14 October 2002Resolutions
  • RES13 ‐ Division 27/09/02
(1 page)
12 September 2002Company name changed sportasia LIMITED\certificate issued on 12/09/02 (2 pages)
12 September 2002Company name changed sportasia LIMITED\certificate issued on 12/09/02 (2 pages)
1 July 2002Full accounts made up to 31 December 2001 (15 pages)
1 July 2002Full accounts made up to 31 December 2001 (15 pages)
29 October 2001Return made up to 12/10/01; full list of members (10 pages)
29 October 2001Return made up to 12/10/01; full list of members (10 pages)
23 May 2001Full accounts made up to 31 December 2000 (15 pages)
23 May 2001Full accounts made up to 31 December 2000 (15 pages)
15 January 2001Return made up to 12/10/00; full list of members (9 pages)
15 January 2001Return made up to 12/10/00; full list of members (9 pages)
17 May 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
17 May 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
14 December 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 December 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 October 1999Ad 21/12/98--------- £ si [email protected]=9309 £ ic 10/9319 (2 pages)
20 October 1999Ad 21/12/98--------- £ si [email protected]=9309 £ ic 10/9319 (2 pages)
20 October 1999Statement of affairs (5 pages)
20 October 1999Statement of affairs (5 pages)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
4 May 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
4 May 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 February 1999Company name changed school trends LIMITED\certificate issued on 05/02/99 (2 pages)
4 February 1999Company name changed school trends LIMITED\certificate issued on 05/02/99 (2 pages)
24 January 1999Div 15/12/98 (1 page)
24 January 1999Div 15/12/98 (1 page)
24 January 1999£ nc 100/10000 15/12/98 (1 page)
24 January 1999£ nc 100/10000 15/12/98 (1 page)
14 October 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 October 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
28 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
24 September 1997Return made up to 20/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 September 1997Return made up to 20/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: unit 1,portland business park richmond park road sheffield S13 8HS (1 page)
20 August 1997Registered office changed on 20/08/97 from: unit 1,portland business park richmond park road sheffield S13 8HS (1 page)
12 July 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
12 July 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
2 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Return made up to 20/08/96; full list of members (6 pages)
24 September 1996Return made up to 20/08/96; full list of members (6 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
1 July 1996Accounts for a dormant company made up to 31 August 1995 (5 pages)
1 July 1996Accounts for a dormant company made up to 31 August 1995 (5 pages)
3 October 1995New secretary appointed;new director appointed (2 pages)
3 October 1995Return made up to 20/08/95; no change of members (6 pages)
3 October 1995New secretary appointed;new director appointed (2 pages)
3 October 1995Return made up to 20/08/95; no change of members (6 pages)
15 September 1995Director's particulars changed;new director appointed (2 pages)
15 September 1995Director's particulars changed;new director appointed (2 pages)
13 September 1995Director's particulars changed (2 pages)
13 September 1995Director's particulars changed (2 pages)
20 August 1990Incorporation (15 pages)
20 August 1990Incorporation (15 pages)