Stocksbridge
Sheffield
S30 5AQ
Director Name | Marc Mardlin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenfolds 1b Broomfield Lane, Stocksbridge Sheffield South Yorkshire S36 5AQ |
Director Name | Mr Paul Andrew Blackburn |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2005(13 years, 9 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Lodge Morehall Lane Bolsterstone Sheffield South Yorkshire S36 3ST |
Secretary Name | Marc Mardlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2007(15 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenfolds 1b Broomfield Lane, Stocksbridge Sheffield South Yorkshire S36 5AQ |
Secretary Name | Dorothy Clare Mardlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenfolds 1b Broomfield Lane Stocksbridge Sheffield S30 5AQ |
Director Name | Mr Stephen Wragg |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | Plumbley View The Paddocks 21 Wellfield Close Ridgeway S12 3XN |
Secretary Name | Mr Stephen Wragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2000(8 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | Plumbley View The Paddocks 21 Wellfield Close Ridgeway S12 3XN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | misgroup.ltd.uk |
---|
Registered Address | Mis Architectural Aluminium Ltd Chesterton Road Eastwood Trading Estate Rotherham S65 1SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham East |
Built Up Area | Sheffield |
150 at £0.1 | Marc Christopher Mardlin 7.48% Ordinary A |
---|---|
150 at £0.1 | Trustee Of Priory Developments LTD 7.48% Ordinary A |
853 at £0.1 | Trustee Of Priory Developments LTD 42.52% Ordinary |
843 at £0.1 | Marc Christopher Mardlin 42.02% Ordinary |
10 at £0.1 | Dorothy Clare Mardlin 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £715,114 |
Cash | £3,787 |
Current Liabilities | £517,962 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
30 January 2019 | Delivered on: 30 January 2019 Persons entitled: Paul Andrew Blacburn, Marc Christopher Mardlin and Robert Graham Trustees Limited as Trustees of the Mis Pension Fund Classification: A registered charge Particulars: The freehold land and buildings on the south side of chesterton road rotherham as registered under title number SYK401210 at the land registry and edged in red on the title plan thereof. Outstanding |
---|---|
3 February 2006 | Delivered on: 11 February 2006 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Burrowlee house burrowlee road 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. Outstanding |
9 October 1998 | Delivered on: 29 October 1998 Persons entitled: National Westminster 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 k/a land & premises at chesterton road eastwood trading estate rotherham.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
13 February 1998 | Delivered on: 26 February 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
7 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
5 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
9 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
21 June 2021 | Statement of company's objects (2 pages) |
21 June 2021 | Memorandum and Articles of Association (23 pages) |
21 June 2021 | Resolutions
|
21 June 2021 | Change of share class name or designation (2 pages) |
20 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
27 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
4 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
4 February 2020 | Registered office address changed from 1B Broomfield Lane Stocksbridge Sheffield South Yorkshire S30 5AQ to Mis Architectural Aluminium Ltd Chesterton Road Eastwood Trading Estate Rotherham S65 1SU on 4 February 2020 (1 page) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
31 January 2019 | Satisfaction of charge 2 in full (4 pages) |
30 January 2019 | Registration of charge 026333030004, created on 30 January 2019 (44 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
15 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 August 2010 | Director's details changed for Dorothy Clare Mardlin on 29 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Dorothy Clare Mardlin on 29 July 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
24 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
19 September 2008 | Return made up to 29/07/08; no change of members; amend (7 pages) |
19 September 2008 | Return made up to 29/07/08; no change of members; amend (7 pages) |
16 September 2008 | Director's change of particulars / paul blackburn / 12/09/2008 (1 page) |
16 September 2008 | Director's change of particulars / paul blackburn / 12/09/2008 (1 page) |
16 September 2008 | Director's change of particulars / paul blackburn / 12/09/2008 (1 page) |
16 September 2008 | Director's change of particulars / paul blackburn / 12/09/2008 (1 page) |
16 September 2008 | Director's change of particulars / paul blackburn / 12/09/2008 (1 page) |
16 September 2008 | Director's change of particulars / paul blackburn / 12/09/2008 (1 page) |
29 July 2008 | Return made up to 29/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 August 2007 | Return made up to 29/07/07; change of members (7 pages) |
22 August 2007 | Return made up to 29/07/07; change of members (7 pages) |
21 May 2007 | £ ic 285/200 11/04/07 £ sr [email protected]=85 (1 page) |
21 May 2007 | £ ic 285/200 11/04/07 £ sr [email protected]=85 (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Secretary resigned;director resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Secretary resigned;director resigned (1 page) |
17 August 2006 | Return made up to 29/07/06; full list of members (9 pages) |
17 August 2006 | Return made up to 29/07/06; full list of members (9 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Return made up to 29/07/05; full list of members; amend (10 pages) |
28 October 2005 | S-div 25/04/05 (1 page) |
28 October 2005 | Return made up to 29/07/05; full list of members; amend (10 pages) |
28 October 2005 | S-div 25/04/05 (1 page) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
17 August 2005 | Return made up to 29/07/05; full list of members (10 pages) |
17 August 2005 | Return made up to 29/07/05; full list of members (10 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
10 June 2005 | S-div 25/04/05 (1 page) |
10 June 2005 | S-div 25/04/05 (1 page) |
9 June 2005 | Ad 25/04/05--------- £ si [email protected]=75 £ ic 210/285 (2 pages) |
9 June 2005 | Ad 25/04/05--------- £ si [email protected]=75 £ ic 210/285 (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
29 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
29 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 November 2004 | Return made up to 29/07/04; full list of members (8 pages) |
23 November 2004 | Return made up to 29/07/04; full list of members (8 pages) |
27 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
27 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
15 August 2003 | Return made up to 29/07/03; full list of members
|
15 August 2003 | Return made up to 29/07/03; full list of members
|
16 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 August 2002 | Return made up to 29/07/02; full list of members (8 pages) |
8 August 2002 | Return made up to 29/07/02; full list of members (8 pages) |
28 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
10 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
6 October 2000 | Return made up to 29/07/00; full list of members (7 pages) |
6 October 2000 | Return made up to 29/07/00; full list of members (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
18 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 September 1999 | Return made up to 29/07/99; no change of members (4 pages) |
7 September 1999 | Return made up to 29/07/99; no change of members (4 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 August 1998 | Return made up to 29/07/98; no change of members
|
19 August 1998 | Return made up to 29/07/98; no change of members
|
18 April 1998 | Registered office changed on 18/04/98 from: 29 arley street sheffield S2 4QP (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 29 arley street sheffield S2 4QP (1 page) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Return made up to 29/07/97; full list of members (6 pages) |
4 September 1997 | Return made up to 29/07/97; full list of members (6 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
22 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 January 1997 | £ nc 100/10000 02/12/96 (1 page) |
16 January 1997 | Resolutions
|
16 January 1997 | £ nc 100/10000 02/12/96 (1 page) |
16 January 1997 | Ad 02/12/96--------- £ si 110@1=110 £ ic 100/210 (2 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Ad 02/12/96--------- £ si 110@1=110 £ ic 100/210 (2 pages) |
6 September 1996 | Return made up to 29/07/96; no change of members (4 pages) |
6 September 1996 | Return made up to 29/07/96; no change of members (4 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 May 1996 | Director's particulars changed (1 page) |
14 May 1996 | Director's particulars changed (1 page) |
14 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: 38 haywood lane deepcar sheffield south yorkshire S30 5QF (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: 38 haywood lane deepcar sheffield south yorkshire S30 5QF (1 page) |
14 February 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 February 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 August 1995 | Return made up to 29/07/95; full list of members (6 pages) |
9 August 1995 | Return made up to 29/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
29 July 1991 | Incorporation (17 pages) |
29 July 1991 | Incorporation (17 pages) |