Company NamePTA Developments Limited
DirectorPaul Gareth Cunningham
Company StatusActive
Company Number02549828
CategoryPrivate Limited Company
Incorporation Date18 October 1990(33 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Gareth Cunningham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(18 years, 6 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeydale Hall Abbeydale Road South
Sheffield
South Yorkshire
S17 3LJ
Director NameMiss Elizabeth Anne Rowbottom
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(1 year after company formation)
Appointment Duration5 years (resigned 24 October 1996)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStudy Lodge Clatterway Hill
Bonsall
Matlock
Derbyshire
DE4 2AH
Director NamePeter Norman Thornton
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(1 year after company formation)
Appointment Duration5 years (resigned 24 October 1996)
RoleCompany Director
Correspondence AddressField Farm
Wensley
Matlock
Derbyshire
DE4 2LL
Secretary NamePeter Norman Thornton
NationalityBritish
StatusResigned
Appointed18 October 1991(1 year after company formation)
Appointment Duration5 years (resigned 24 October 1996)
RoleCompany Director
Correspondence AddressField Farm
Wensley
Matlock
Derbyshire
DE4 2LL
Director NameMr Paul Gareth Cunningham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(6 years after company formation)
Appointment Duration6 years, 4 months (resigned 18 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Cliffe
Whatstandwell
Matlock
Derbyshire
DE4 5EQ
Secretary NameMr Richard David Law
NationalityBritish
StatusResigned
Appointed24 October 1996(6 years after company formation)
Appointment Duration6 years, 5 months (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Farm Stonelow
Chesterfield
Derbyshire
S42 7DE
Director NameMr Richard David Law
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(12 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 21 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Farm Stonelow
Chesterfield
Derbyshire
S42 7DE
Secretary NameRobert Geoffrey Neal
NationalityBritish
StatusResigned
Appointed17 April 2003(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2005)
RoleCompany Director
Correspondence Address17 Central Drive
Hasland
Chesterfield
Derbyshire
S41 0TX
Secretary NameMr Paul Gareth Cunningham
NationalityBritish
StatusResigned
Appointed20 January 2005(14 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Cliffe
Whatstandwell
Matlock
Derbyshire
DE4 5EQ

Location

Registered AddressAbbeydale Hall
Abbeydale Road South
Sheffield
South Yorkshire
S17 3LJ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£822,666
Cash£138,818
Current Liabilities£755,412

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

7 January 2009Delivered on: 9 January 2009
Satisfied on: 12 November 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same.
Fully Satisfied
8 December 2005Delivered on: 26 September 2008
Satisfied on: 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Its whole right title and benefit to the securities and all income derived from the securities and all rights attaching to the securities.
Fully Satisfied
6 May 2005Delivered on: 11 May 2005
Satisfied on: 20 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 spurr street, sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 March 2002Delivered on: 21 March 2002
Satisfied on: 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at totley hall totley sheffield title number SYK404979. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 November 1999Delivered on: 12 November 1999
Satisfied on: 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage by way of fixed charge f/h abbeydale hall abbeydale road sheffield in the county of south yorkshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 April 1998Delivered on: 2 May 1998
Satisfied on: 2 June 2012
Persons entitled: The Royal Bank of Scotland 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 land being 295 cemetary road sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
1 May 1998Delivered on: 2 May 1998
Satisfied on: 4 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land lying south of ledstone road sheffield t/no.SYK304274, f/h land south of ledstone road t/no.SYK304275, SYK304276, north east of smithy wood crescent and east of havercroft road t/no.SYK230223 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
28 November 1994Delivered on: 2 December 1994
Satisfied on: 26 May 2012
Persons entitled: The Royal Bank of Scotland 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 fixtures fittings fixed plant and machinery.
Fully Satisfied
23 September 2008Delivered on: 3 October 2008
Persons entitled: Michael Anthony Cunningham

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and premises k/a 295 cemetery road sheffield t/no's SYK386042 and SYK393087, abbeydale hall sheffield t/no SYK391539 and land and buildings on the south east side of archer road sheffield t/no SYK258860.
Outstanding
27 April 2023Delivered on: 2 May 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
11 November 2022Delivered on: 12 November 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Fixed charge on property known as 201 carter knowle road sheffield S7 2ED and all plant and machinery, fixtures and fittings, chattels, benefits, rents and goodwill. For more details please refer to the instrument.
Outstanding
15 September 2022Delivered on: 19 September 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land adjacent to 201-203 carter knowle road sheffield S7 2ED registered at hmlr under title number SYK350847.
Outstanding
25 July 2022Delivered on: 25 July 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Fixed charge on land at wessington lane south wingfield DE55 7NX registered at hmlr under title numbers DY417579 & DY232859 (part) and all plant & machinery, fixtures & fittings, chattels, benefits, rents and goodwill.
Outstanding
5 February 2020Delivered on: 14 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Fixed charge on land on the east side of athol road sheffield S8 0PA registered under title number SYK245109 and all plant & machinery, fixtures & fittings, chattels, benefits, rents and goodwill. For more details please refer to the instrument.
Outstanding
5 February 2020Delivered on: 14 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Fixed charge on land on the south-east side of 45-49 (odd) athol road sheffield S8 0PA registered under title number SYK673098 and all plant & machinery, fixtures & fittings, chattels, benefits, rents and goodwill. For more details please refer to the instrument.
Outstanding
1 June 2017Delivered on: 20 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed charge on land on the north side of chelsea rise and land at omega restaurant, brinchcliffe hill, sheffield, S11 9DF, as registered at the land registry unde title numbers SYK160513 & SYK161006, and all plant & machinery, chattels, benefits, rents and goodwill. For more details, please refer to the charge deed.
Outstanding
1 September 2016Delivered on: 7 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as cedar grange, 81 dore road, sheffield, S17 3ND.
Outstanding
8 December 2014Delivered on: 10 December 2014
Persons entitled: Maher Limited

Classification: A registered charge
Particulars: F/H land and buildings at 516 ecclesall road, sheffield (formerly known as 1-3 dover road, sheffield t/no SYK608865.
Outstanding
30 May 2014Delivered on: 6 June 2014
Persons entitled: Maher Limited

Classification: A registered charge
Particulars: F/H 516 ecclesall road sheffield (formerly known as 1-3 dover road sheffield t/no SYK608865.
Outstanding
19 March 2014Delivered on: 2 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1-3 dover road sheffield. Notification of addition to or amendment of charge.
Outstanding
19 October 2011Delivered on: 21 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 October 2011Delivered on: 21 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Totley hall totley lane SYK446167 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
19 October 2011Delivered on: 21 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 295 cemetery road and land on the south east side of cemetery road known as montgomery court SYK386042 and SYK393087 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
19 October 2011Delivered on: 21 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of archer court sheffield SYK258860 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
19 October 2011Delivered on: 21 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings known as abbeydale hall abbeydale road south SYK391539 and SYK418786 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
19 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
5 October 2023Satisfaction of charge 11 in full (1 page)
1 September 2023Satisfaction of charge 025498280026 in full (4 pages)
31 July 2023Registration of charge 025498280026, created on 28 July 2023 (22 pages)
2 May 2023Registration of charge 025498280025, created on 27 April 2023 (12 pages)
12 November 2022Registration of charge 025498280024, created on 11 November 2022 (15 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
19 September 2022Registration of charge 025498280023, created on 15 September 2022 (15 pages)
25 July 2022Registration of charge 025498280022, created on 25 July 2022 (15 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
21 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
4 November 2020Satisfaction of charge 025498280017 in full (4 pages)
21 October 2020Satisfaction of charge 025498280015 in full (4 pages)
21 October 2020Satisfaction of charge 025498280016 in full (4 pages)
21 October 2020Satisfaction of charge 025498280018 in full (4 pages)
20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
14 February 2020Registration of charge 025498280020, created on 5 February 2020 (15 pages)
14 February 2020Registration of charge 025498280021, created on 5 February 2020 (15 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
23 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 June 2017Registration of charge 025498280019, created on 1 June 2017 (16 pages)
20 June 2017Registration of charge 025498280019, created on 1 June 2017 (16 pages)
5 January 2017Total exemption small company accounts made up to 31 January 2016 (9 pages)
5 January 2017Total exemption small company accounts made up to 31 January 2016 (9 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
7 September 2016Registration of charge 025498280018, created on 1 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(17 pages)
7 September 2016Registration of charge 025498280018, created on 1 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(17 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
30 June 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages)
30 June 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 March 2015All of the property or undertaking has been released from charge 025498280017 (5 pages)
25 March 2015All of the property or undertaking has been released from charge 025498280017 (5 pages)
10 December 2014All of the property or undertaking has been released from charge 025498280016 (5 pages)
10 December 2014Registration of charge 025498280017, created on 8 December 2014 (15 pages)
10 December 2014Registration of charge 025498280017, created on 8 December 2014 (15 pages)
10 December 2014Registration of charge 025498280017, created on 8 December 2014 (15 pages)
10 December 2014All of the property or undertaking has been released from charge 025498280016 (5 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
6 June 2014Registration of charge 025498280016 (15 pages)
6 June 2014Registration of charge 025498280016 (15 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 April 2014Registration of charge 025498280015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
2 April 2014Registration of charge 025498280015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (10 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (10 pages)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 May 2012Accounts for a small company made up to 31 July 2011 (10 pages)
30 May 2012Accounts for a small company made up to 31 July 2011 (10 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 November 2011Annual return made up to 18 October 2011 (14 pages)
10 November 2011Annual return made up to 18 October 2011 (14 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (10 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (10 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (10 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (10 pages)
19 November 2009Annual return made up to 18 October 2009 (7 pages)
19 November 2009Annual return made up to 18 October 2009 (7 pages)
9 November 2009Director's details changed for Mr Paul Gareth Cunningham on 9 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Paul Gareth Cunningham on 9 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Paul Gareth Cunningham on 9 October 2009 (2 pages)
22 June 2009Accounts for a small company made up to 31 July 2008 (10 pages)
22 June 2009Accounts for a small company made up to 31 July 2008 (10 pages)
11 June 2009Appointment terminated secretary paul cunningham (1 page)
11 June 2009Appointment terminated secretary paul cunningham (1 page)
12 May 2009Director appointed paul gary cunningham (1 page)
12 May 2009Director appointed paul gary cunningham (1 page)
29 April 2009Appointment terminated director richard law (1 page)
29 April 2009Appointment terminated director richard law (1 page)
15 January 2009Resolutions
  • RES13 ‐ Loan agreement 23/09/2008
(4 pages)
15 January 2009Resolutions
  • RES13 ‐ Loan agreement 23/09/2008
(4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 November 2008Return made up to 18/10/08; full list of members (5 pages)
1 November 2008Return made up to 18/10/08; full list of members (5 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
26 September 2008Particulars of a charge subject to which a property has been acquired / charge no: 7 (7 pages)
26 September 2008Particulars of a charge subject to which a property has been acquired / charge no: 7 (7 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (9 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (9 pages)
6 November 2007Return made up to 18/10/07; full list of members (6 pages)
6 November 2007Return made up to 18/10/07; full list of members (6 pages)
5 September 2007Accounts for a small company made up to 31 July 2006 (9 pages)
5 September 2007Accounts for a small company made up to 31 July 2006 (9 pages)
11 July 2007Return made up to 18/10/06; full list of members (6 pages)
11 July 2007Return made up to 18/10/06; full list of members (6 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
21 November 2005Return made up to 18/10/05; full list of members (6 pages)
21 November 2005Return made up to 18/10/05; full list of members (6 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Secretary resigned (1 page)
6 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
14 December 2004Return made up to 18/10/04; full list of members (6 pages)
14 December 2004Return made up to 18/10/04; full list of members (6 pages)
21 July 2004Accounts for a small company made up to 31 July 2003 (7 pages)
21 July 2004Accounts for a small company made up to 31 July 2003 (7 pages)
6 February 2004Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
6 February 2004Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
9 October 2003Return made up to 18/10/03; full list of members (6 pages)
9 October 2003Return made up to 18/10/03; full list of members (6 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003Secretary resigned (1 page)
2 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
2 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
4 November 2002Declaration of satisfaction of mortgage/charge (1 page)
4 November 2002Declaration of satisfaction of mortgage/charge (1 page)
24 October 2002Return made up to 18/10/02; full list of members (6 pages)
24 October 2002Return made up to 18/10/02; full list of members (6 pages)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
29 October 2001Return made up to 18/10/01; full list of members (6 pages)
29 October 2001Return made up to 18/10/01; full list of members (6 pages)
14 June 2001Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 December 2000Registered office changed on 20/12/00 from: 73 carterknowle road nether edge sheffield S7 2DW (1 page)
20 December 2000Registered office changed on 20/12/00 from: 73 carterknowle road nether edge sheffield S7 2DW (1 page)
17 May 2000Return made up to 18/10/99; full list of members (6 pages)
17 May 2000Return made up to 18/10/99; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
12 October 1998Return made up to 18/10/98; no change of members (4 pages)
12 October 1998Return made up to 18/10/98; no change of members (4 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
17 February 1998Return made up to 18/10/97; full list of members (5 pages)
17 February 1998Return made up to 18/10/97; full list of members (5 pages)
13 May 1997Auditor's resignation (1 page)
13 May 1997Auditor's resignation (1 page)
26 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
25 January 1997Return made up to 18/10/96; no change of members (6 pages)
25 January 1997Return made up to 18/10/96; no change of members (6 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996New secretary appointed (2 pages)
14 November 1996Registered office changed on 14/11/96 from: 2 rutland park sheffield S10 2PD (1 page)
14 November 1996Registered office changed on 14/11/96 from: 2 rutland park sheffield S10 2PD (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Secretary resigned;director resigned (1 page)
14 November 1996Secretary resigned;director resigned (1 page)
23 February 1996Accounts for a small company made up to 30 April 1995 (3 pages)
23 February 1996Accounts for a small company made up to 30 April 1995 (3 pages)
18 October 1995Return made up to 18/10/95; change of members (6 pages)
18 October 1995Return made up to 18/10/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
2 December 1994Particulars of mortgage/charge (3 pages)
2 December 1994Particulars of mortgage/charge (3 pages)
18 October 1990Incorporation (17 pages)