Company NameIdealbatch Limited
DirectorChristopher Charles Goddard
Company StatusActive
Company Number02563057
CategoryPrivate Limited Company
Incorporation Date28 November 1990(33 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Charles Goddard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornbridge Manor Thornbridge
Great Longstone
Bakewell
Derbyshire
DE45 1NY
Secretary NameMr Christopher Charles Goddard
NationalityBritish
StatusCurrent
Appointed07 April 2009(18 years, 4 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornbridge Manor Thornbridge
Great Longstone
Bakewell
Derbyshire
DE45 1NY
Director NameMr John William Cox
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration19 years, 3 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage,The Green
36 Main Road,Holmesfield
Sheffield
South Yorkshire
S18 5WT
Director NameMr Andrew Town
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration17 years, 4 months (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaven
Wilday Green, Barlow
Dronfield
South Yorkshire
S18 7SH
Secretary NameAndrew Town
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressThe Stables 3a Long Line
Dore
Sheffield
South Yorkshire
S11 7TX
Secretary NameMrs Pauline Susan Higgs
NationalityBritish
StatusResigned
Appointed01 October 2002(11 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Moor La South
Ravenfield
Rotherham
South Yorkshire
S65 4QG
Secretary NameMr Andrew Town
NationalityBritish
StatusResigned
Appointed01 November 2002(11 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaven
Wilday Green, Barlow
Dronfield
South Yorkshire
S18 7SH
Director NameMrs Pauline Susan Higgs
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(16 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Moor La South
Ravenfield
Rotherham
South Yorkshire
S65 4QG

Location

Registered AddressKhepera Business Centre
9 Orgreave Road
Sheffield
S13 9LQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Hlw 333 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,073,771
Cash£255,493
Current Liabilities£5,004,991

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

28 June 1999Delivered on: 1 July 1999
Persons entitled: Northern Rock PLC

Classification: Charge deed
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 east side of penistone road sheffield and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 July 2006Delivered on: 4 August 2006
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 and l/h land on the southside of maltravers road sheffield (also known as globe ii business centre 128 maltravers road sheffield) t/no's SYK388674 and SYK385744. 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.
Outstanding
23 April 2002Delivered on: 8 May 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south west side of the junction of campo lane and vicar lane, sheffield k/a the st james' house t/no. SYK188561 and l/h property k/a basements 1, 2 and 3 st james' house, campo lane, sheffield t/no. SYK240698 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 April 2002Delivered on: 10 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £250,000 due from st. Silas limited to the company including all interest accrued.
Outstanding
11 January 1999Delivered on: 21 January 1999
Satisfied on: 19 April 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 malinda street sheffield.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 April 1998Delivered on: 8 April 1998
Satisfied on: 19 April 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of penistone road sheffield south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 December 1997Delivered on: 11 December 1997
Satisfied on: 17 April 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property to the south side of trippett lane sheffield (formerly k/a angloworks). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 June 1997Delivered on: 3 July 1997
Satisfied on: 19 April 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at maltravers road sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 June 1997Delivered on: 5 June 1997
Satisfied on: 19 April 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Maltravers road sheffield S2 5AB (formerly k/a maltravers road tec). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 April 1997Delivered on: 12 April 1997
Satisfied on: 13 July 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north west side of tenter street sheffield south yorkshire and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details.
Fully Satisfied
22 May 2002Delivered on: 1 June 2002
Satisfied on: 13 July 2006
Persons entitled: Hsbc Bank PLC

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 to the west of bramall lane sheffield; syk 107683. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 March 1997Delivered on: 19 March 1997
Satisfied on: 17 April 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
23 April 2002Delivered on: 10 May 2002
Satisfied on: 13 July 2006
Persons entitled: Artisan (UK) Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as angloworks site trippet lane sheffield; SYK136197;and the goodwill of business; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 April 2002Delivered on: 10 May 2002
Satisfied on: 13 July 2006
Persons entitled: Artisan (UK) Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as townhead house,sheffield; t/no SYK188561; and the goodwill of business; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 June 2001Delivered on: 21 June 2001
Satisfied on: 17 April 2002
Persons entitled: Hsbc Bank PLC

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 to the south side of trippet lane sheffield south t/no.SYK136197. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 August 2000Delivered on: 2 September 2000
Satisfied on: 13 July 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at the junction of bridge street and corporation street sheffield inlcuding the whole or any parts thereof together with all buildings thereon and all fixtures benefits rights and easements and other related rights by way of floating charge all undertaking property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 2000Delivered on: 7 June 2000
Satisfied on: 13 July 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on east side of deadman's hole lane,holmes,south yorkshire (t/no SYK16930) with all buildings,fixtures/fittings,rights,covenants,agreements and other matters thereon; all equipment,goods,deeds,documents and proceeds of any disposal; all other property/assets and rights whatsoever; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1999Delivered on: 1 July 1999
Satisfied on: 13 July 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
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 north west side of tenter street sheffield and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1999Delivered on: 1 July 1999
Satisfied on: 13 July 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
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 maltravers road sheffield and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1999Delivered on: 1 July 1999
Satisfied on: 13 July 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
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 maltravers road sheffield and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 1991Delivered on: 4 July 1991
Satisfied on: 12 December 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings fronting tenter street, sheffield in the county of S. yorkshire fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 March 2024Director's details changed for Mr Christopher Charles Goddard on 19 March 2024 (2 pages)
19 March 2024Secretary's details changed for Mr Christopher Charles Goddard on 19 March 2024 (1 page)
19 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
3 October 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
13 January 2023Registered office address changed from Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ to Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 13 January 2023 (1 page)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
18 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
21 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 April 2016Receiver's abstract of receipts and payments to 16 April 2012 (2 pages)
1 April 2016Receiver's abstract of receipts and payments to 16 April 2012 (2 pages)
31 March 2016Termination of appointment of Pauline Susan Higgs as a director on 16 March 2016 (2 pages)
31 March 2016Termination of appointment of Pauline Susan Higgs as a director on 16 March 2016 (2 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 150
(19 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 150
(19 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2016Receiver's abstract of receipts and payments to 20 February 2012 (2 pages)
11 March 2016Receiver's abstract of receipts and payments to 20 February 2012 (2 pages)
4 March 2016Registered office address changed from 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ on 4 March 2016 (2 pages)
4 March 2016Registered office address changed from 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ on 4 March 2016 (2 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Receiver's abstract of receipts and payments to 23 October 2015 (2 pages)
2 November 2015Notice of ceasing to act as receiver or manager (8 pages)
2 November 2015Receiver's abstract of receipts and payments to 23 October 2015 (2 pages)
2 November 2015Notice of ceasing to act as receiver or manager (8 pages)
2 March 2015Receiver's abstract of receipts and payments to 21 December 2014 (2 pages)
2 March 2015Receiver's abstract of receipts and payments to 21 December 2014 (2 pages)
19 February 2014Receiver's abstract of receipts and payments to 21 December 2013 (2 pages)
19 February 2014Receiver's abstract of receipts and payments to 21 December 2013 (2 pages)
20 August 2013Administrative Receiver's report (26 pages)
20 August 2013Administrative Receiver's report (26 pages)
2 July 2013Notice of ceasing to act as receiver or manager (4 pages)
2 July 2013Appointment of receiver or manager (4 pages)
2 July 2013Appointment of receiver or manager (4 pages)
2 July 2013Notice of ceasing to act as receiver or manager (4 pages)
26 February 2013Receiver's abstract of receipts and payments to 21 December 2012 (2 pages)
26 February 2013Receiver's abstract of receipts and payments to 21 December 2012 (2 pages)
19 April 2012Notice of ceasing to act as receiver or manager (4 pages)
19 April 2012Notice of ceasing to act as receiver or manager (4 pages)
16 January 2012Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 16 January 2012 (2 pages)
10 January 2012Notice of appointment of receiver or manager (3 pages)
10 January 2012Notice of appointment of receiver or manager (3 pages)
10 January 2012Notice of appointment of receiver or manager (3 pages)
10 January 2012Notice of appointment of receiver or manager (3 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 150
(5 pages)
24 November 2011Register inspection address has been changed (1 page)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 150
(5 pages)
24 November 2011Register inspection address has been changed (1 page)
21 April 2011Notice of appointment of receiver or manager (3 pages)
21 April 2011Notice of appointment of receiver or manager (3 pages)
6 April 2011Accounts for a small company made up to 31 March 2010 (10 pages)
6 April 2011Accounts for a small company made up to 31 March 2010 (10 pages)
25 February 2011Termination of appointment of John Cox as a director (1 page)
25 February 2011Termination of appointment of John Cox as a director (1 page)
21 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
11 May 2010Accounts for a small company made up to 31 March 2009 (10 pages)
11 May 2010Accounts for a small company made up to 31 March 2009 (10 pages)
24 November 2009Director's details changed for Mr John William Cox on 31 October 2009 (2 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr John William Cox on 31 October 2009 (2 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
23 November 2009Termination of appointment of Andrew Town as a secretary (2 pages)
23 November 2009Termination of appointment of Andrew Town as a secretary (2 pages)
22 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
22 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
7 May 2009Secretary appointed christopher charles goddard (2 pages)
7 May 2009Appointment terminated director andrew town (1 page)
7 May 2009Appointment terminated director andrew town (1 page)
7 May 2009Secretary appointed christopher charles goddard (2 pages)
18 February 2009Return made up to 20/11/08; full list of members; amend (10 pages)
18 February 2009Return made up to 20/11/08; full list of members; amend (10 pages)
2 December 2008Return made up to 20/11/08; full list of members (4 pages)
2 December 2008Return made up to 20/11/08; full list of members (4 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
20 November 2007Return made up to 20/11/07; full list of members (3 pages)
20 November 2007Return made up to 20/11/07; full list of members (3 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Registered office changed on 15/06/07 from: globe ii business centre 128 maltravers road sheffield south yorkshire S2 5AB (1 page)
15 June 2007Registered office changed on 15/06/07 from: globe ii business centre 128 maltravers road sheffield south yorkshire S2 5AB (1 page)
25 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 November 2006Return made up to 20/11/06; full list of members (2 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Return made up to 20/11/06; full list of members (2 pages)
30 November 2006Director's particulars changed (1 page)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
16 January 2006Return made up to 20/11/05; full list of members (2 pages)
16 January 2006Return made up to 20/11/05; full list of members (2 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 December 2004Return made up to 20/11/04; full list of members (7 pages)
1 December 2004Return made up to 20/11/04; full list of members (7 pages)
2 July 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Secretary's particulars changed;director's particulars changed (1 page)
7 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
28 November 2003Return made up to 20/11/03; full list of members (7 pages)
28 November 2003Return made up to 20/11/03; full list of members (7 pages)
2 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002Secretary resigned (1 page)
27 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (7 pages)
10 May 2002Particulars of mortgage/charge (7 pages)
10 May 2002Particulars of mortgage/charge (7 pages)
10 May 2002Particulars of mortgage/charge (7 pages)
8 May 2002Particulars of mortgage/charge (8 pages)
8 May 2002Particulars of mortgage/charge (8 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 November 2001Return made up to 20/11/01; full list of members (7 pages)
22 November 2001Return made up to 20/11/01; full list of members (7 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
16 January 2001Registered office changed on 16/01/01 from: holmes lock works steel street,holmes rotherham S61 1DF (1 page)
16 January 2001Registered office changed on 16/01/01 from: holmes lock works steel street,holmes rotherham S61 1DF (1 page)
27 November 2000Return made up to 20/11/00; full list of members (7 pages)
27 November 2000Return made up to 20/11/00; full list of members (7 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 September 2000Particulars of mortgage/charge (7 pages)
2 September 2000Particulars of mortgage/charge (7 pages)
7 June 2000Particulars of mortgage/charge (11 pages)
7 June 2000Particulars of mortgage/charge (11 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 November 1999Return made up to 20/11/99; full list of members (7 pages)
23 November 1999Return made up to 20/11/99; full list of members (7 pages)
1 July 1999Particulars of mortgage/charge (11 pages)
1 July 1999Particulars of mortgage/charge (11 pages)
1 July 1999Particulars of mortgage/charge (11 pages)
1 July 1999Particulars of mortgage/charge (11 pages)
1 July 1999Particulars of mortgage/charge (11 pages)
1 July 1999Particulars of mortgage/charge (11 pages)
1 July 1999Particulars of mortgage/charge (11 pages)
1 July 1999Particulars of mortgage/charge (11 pages)
22 January 1999Return made up to 20/11/98; no change of members (4 pages)
22 January 1999Return made up to 20/11/98; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
27 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
8 December 1997Return made up to 20/11/97; full list of members (6 pages)
8 December 1997Return made up to 20/11/97; full list of members (6 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 December 1996Return made up to 20/11/96; no change of members (4 pages)
3 December 1996Return made up to 20/11/96; no change of members (4 pages)
30 November 1995Return made up to 20/11/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 November 1995Return made up to 20/11/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 May 1993Memorandum and Articles of Association (5 pages)
27 May 1993Memorandum and Articles of Association (5 pages)
26 May 1993Memorandum of association (5 pages)
26 May 1993Memorandum of association (5 pages)
21 May 1991Company name changed\certificate issued on 21/05/91 (2 pages)
21 May 1991Company name changed\certificate issued on 21/05/91 (2 pages)
8 February 1991Company name changed\certificate issued on 08/02/91 (2 pages)
8 February 1991Company name changed\certificate issued on 08/02/91 (2 pages)
28 November 1990Incorporation (9 pages)
28 November 1990Incorporation (9 pages)