Rawmarsh
Rotherham
South Yorkshire
S62 7LN
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Sara Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Rosehill Road Rotherham South Yorkshire S62 7BX |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Paul Fairclough |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2004) |
Role | Financial Controller |
Correspondence Address | 38 Rosehill Road Rawmarsh Rotherham South Yorkshire S62 7BX |
Director Name | Margaret Clifford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hoober View Rawmarsh Rotherham South Yorkshire S62 7LN |
Secretary Name | Margaret Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hoober View Rawmarsh Rotherham South Yorkshire S62 7LN |
Registered Address | Parkins Accountants Moor Park House Bawtry Road Wickersley Rotherham S66 2BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Wickersley |
Ward | Wickersley |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | J.g. Clifford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £856,456 |
Cash | £79,627 |
Current Liabilities | £42,574 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
26 February 1999 | Delivered on: 27 February 1999 Satisfied on: 18 October 2003 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: 50 morrel street maltby rotherham. 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 |
---|---|
29 January 1999 | Delivered on: 3 February 1999 Satisfied on: 18 October 2003 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: 97 strauss crescent maltby rotherham. 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 July 1997 | Delivered on: 3 July 1997 Satisfied on: 22 August 1997 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: 172 dalton lane dalton parva rotherham 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 |
12 February 1996 | Delivered on: 14 February 1996 Satisfied on: 17 May 2004 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: The property at 11-13 rawmarsh hill parkgate rotherham with the benefit of all rights licences guarantees rent deposits contracts deeds etc.. see the mortgage charge document for full details. Fully Satisfied |
21 February 1992 | Delivered on: 25 February 1992 Satisfied on: 17 October 2008 Persons entitled: Midland 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: 1.44 acres of land at swinton meadows swinton rotherham.together with all fixtures and fittings.the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 February 1998 | Delivered on: 12 February 1998 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 adjacent to 41 greenland avenue maltby 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. Outstanding |
10 February 1992 | Delivered on: 13 February 1992 Persons entitled: Mb 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 & floating charges over goodwill,bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
19 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
18 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 April 2011 | Termination of appointment of Margaret Clifford as a secretary (1 page) |
13 April 2011 | Termination of appointment of Margaret Clifford as a secretary (1 page) |
13 April 2011 | Termination of appointment of Margaret Clifford as a director (1 page) |
13 April 2011 | Termination of appointment of Margaret Clifford as a director (1 page) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Margaret Clifford on 15 January 2010 (2 pages) |
22 January 2010 | Director's details changed for John George Clifford on 15 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Margaret Clifford on 15 January 2010 (2 pages) |
22 January 2010 | Director's details changed for John George Clifford on 15 January 2010 (2 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2009 | Return made up to 15/01/09; no change of members (4 pages) |
27 January 2009 | Return made up to 15/01/09; no change of members (4 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 15/01/08; no change of members (7 pages) |
18 April 2008 | Return made up to 15/01/08; no change of members (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2007 | Return made up to 15/01/07; full list of members (8 pages) |
31 January 2007 | Return made up to 15/01/07; full list of members (8 pages) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | New secretary appointed;new director appointed (2 pages) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | New secretary appointed;new director appointed (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: the old grammer scholl 13 moorgate road rotheram south yorkshire S60 2EN (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: the old grammer scholl 13 moorgate road rotheram south yorkshire S60 2EN (1 page) |
27 January 2006 | Return made up to 15/01/06; full list of members
|
27 January 2006 | Return made up to 15/01/06; full list of members
|
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 April 2005 | Return made up to 15/01/05; full list of members (7 pages) |
7 April 2005 | Return made up to 15/01/05; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 18 victoria mews victoria street rotherham south yorkshire S62 5SQ (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 18 victoria mews victoria street rotherham south yorkshire S62 5SQ (1 page) |
20 May 2004 | Director resigned (1 page) |
17 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2004 | Return made up to 15/01/04; full list of members (8 pages) |
2 February 2004 | Return made up to 15/01/04; full list of members (8 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Return made up to 15/01/03; full list of members (8 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members (8 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
15 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
8 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 January 2001 | Return made up to 15/01/01; full list of members
|
22 January 2001 | Return made up to 15/01/01; full list of members
|
12 December 2000 | New director appointed (3 pages) |
12 December 2000 | New director appointed (3 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
25 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Return made up to 15/01/99; no change of members
|
19 January 1999 | Return made up to 15/01/99; no change of members
|
15 June 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
15 June 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: swinton meadows business park meadow way swinton mexborough S64 8AB (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: swinton meadows business park meadow way swinton mexborough S64 8AB (1 page) |
19 January 1998 | Return made up to 15/01/98; no change of members (6 pages) |
19 January 1998 | Return made up to 15/01/98; no change of members (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 February 1997 | Return made up to 15/01/97; full list of members
|
1 February 1997 | Return made up to 15/01/97; full list of members
|
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Return made up to 15/01/96; no change of members
|
26 January 1996 | Return made up to 15/01/96; no change of members
|
11 December 1995 | Registered office changed on 11/12/95 from: custom house rawmarsh hill parkgate, rotherham south yorkshire S62 6DP (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: custom house rawmarsh hill parkgate, rotherham south yorkshire S62 6DP (1 page) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 February 1992 | Particulars of mortgage/charge (3 pages) |
25 February 1992 | Particulars of mortgage/charge (3 pages) |
15 January 1992 | Incorporation (15 pages) |
15 January 1992 | Incorporation (15 pages) |