Company NameUnderwood Meat Company Limited
Company StatusActive
Company Number02716900
CategoryPrivate Limited Company
Incorporation Date21 May 1992(31 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Tobias Matthew Smith Bennett
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(7 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
S60 1RU
Director NameJohn David Heeley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(7 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
S60 1RU
Secretary NameMrs Anna Solveig Heeley
StatusCurrent
Appointed01 June 2012(20 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
S60 1RU
Secretary NameMrs Cora Bennett
StatusCurrent
Appointed01 June 2012(20 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
S60 1RU
Director NameMr Kevin Andrew Jones
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(20 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
S60 1RU
Director NameMr Carl Philip Scothorne
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(27 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
S60 1RU
Director NameMr Carl Beardshall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2022(30 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
S60 1RU
Director NameRoger Howard Bennett
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(same day as company formation)
RoleCatering Butcher
Correspondence AddressTrees
Bar Road, Baslow
Bakewell
Derbyshire
DE45 1SF
Secretary NameMrs Joan Bennett
NationalityBritish
StatusResigned
Appointed21 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressTrees Bar Road
Baslow
Bakewell
Derbyshire
DE45 1SF
Director NameMrs Susan Carol Allsop
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 2000)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address42 Bartle Road
Gleadess
Sheffield
South Yorkshire
S12 2QQ
Director NameSteven John Allsop
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 1999)
RoleProduction Manager
Correspondence Address42 Bartle Road
Gleadless
Sheffield
S12 2QQ
Director NameMrs Joan Bennett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 February 2003)
RoleHousewife
Correspondence AddressTrees Bar Road
Baslow
Bakewell
Derbyshire
DE45 1SF
Director NameJanet Gledhill
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(7 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Sycamore Road
Ecclesfield
Sheffield
South Yorkshire
S35 9YU
Secretary NameJanet Gledhill
NationalityBritish
StatusResigned
Appointed14 September 1999(7 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Sycamore Road
Ecclesfield
Sheffield
South Yorkshire
S35 9YU
Director NameGraham Pointon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(10 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grasmere Close
Penistone
Sheffield
South Yorkshire
S30 6HP
Director NameMr Eric Paul German
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(16 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address546 Fulwood Road
Sheffield
South Yorkshire
S10 3QD
Director NameMr Richard Lloyd Mather
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(22 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
S60 1RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteunderwoodmeat.co.uk
Email address[email protected]
Telephone01709 368653
Telephone regionRotherham

Location

Registered AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
S60 1RU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Underwood Meat Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,683,969
Gross Profit£4,723,185
Net Worth£5,418,048
Cash£1,057,264
Current Liabilities£5,127,998

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

4 February 2003Delivered on: 6 February 2003
Satisfied on: 17 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a land and buildings on the east side of rawmarsh road rotherham t/n SYK442843.
Fully Satisfied
4 February 2003Delivered on: 6 February 2003
Satisfied on: 17 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a unit 15 ashley industrial estate rawmarsh road rotherham.
Fully Satisfied
4 February 2003Delivered on: 6 February 2003
Satisfied on: 31 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a land on the south east side of atlas way sheffield t/n SYK379175.
Fully Satisfied
4 February 2003Delivered on: 6 February 2003
Satisfied on: 17 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Leasehold property k/a unit 17 ashley industrial estate rawmarsh road rotherham.
Fully Satisfied
4 February 2003Delivered on: 6 February 2003
Satisfied on: 17 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 December 2001Delivered on: 2 January 2002
Satisfied on: 12 July 2007
Persons entitled: David Anthony Whiteway Antoinette Whiteway Mark Jonathan Whiteway Andbarnett Waddingham Trustees Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as units 1-10 ashley industrial estate rotherham and being part of title number SYK218347.
Fully Satisfied
24 August 2001Delivered on: 11 September 2001
Satisfied on: 25 February 2003
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 on the south east side of atlas way, 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
9 December 1997Delivered on: 16 December 1997
Satisfied on: 25 February 2003
Persons entitled: Royal Bank Invoice Finance Limited

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: By way of fixed charge all debts which fail to vest together with the related rigts and by way of floating charge all the undertaking and all the property rights and assets including its stock in trade and uncalled capital.
Fully Satisfied
27 August 2010Delivered on: 1 September 2010
Satisfied on: 17 February 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at ladywash farm see image for full details.
Fully Satisfied
12 October 2009Delivered on: 19 October 2009
Satisfied on: 17 February 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 May 2007Delivered on: 17 May 2007
Satisfied on: 17 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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 on the east side or rawmarsh road rotherham k/a units 1-10 ashley industrial estate rawmarsh road rotherham t/no SYK470047.
Fully Satisfied
11 November 1992Delivered on: 17 November 1992
Satisfied on: 25 February 2003
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 buildings fixtures fixed plant and machinery.
Fully Satisfied
5 May 2023Delivered on: 12 May 2023
Persons entitled: John David Heeley

Classification: A registered charge
Particulars: Land on the south side of park road, holmewood industrial park, holmewood, chesterfield registered at hm land registry with title number DY425811. For further details of property/intellectual property charged please see the deed.
Outstanding
5 May 2023Delivered on: 11 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the south side of park road, holmewood industrial park, holmewood, chesterfield with title number DY425811.
Outstanding
5 May 2023Delivered on: 11 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the east side of rawmarsh road, rotherham, with title number SYK470047.
Outstanding
5 May 2023Delivered on: 5 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 October 2021Delivered on: 21 October 2021
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
21 January 2021Delivered on: 22 January 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 June 2013Delivered on: 27 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property k/a holmewood field industrial park park road holmewood chesterfield t/no DY425811. Notification of addition to or amendment of charge.
Outstanding
26 April 2013Delivered on: 2 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings at rawmarsh road, rotherham t/no SYK470047. Notification of addition to or amendment of charge.
Outstanding
26 April 2013Delivered on: 2 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 June 2007Delivered on: 22 June 2007
Persons entitled: Gordon Lee-Steere and Sir Charles Christian Nicholson

Classification: Rent deposit agreements
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: The sum of £5,658.75.
Outstanding

Filing History

31 July 2023Full accounts made up to 31 October 2022 (30 pages)
20 July 2023Memorandum and Articles of Association (13 pages)
27 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
19 May 2023Second filing of Confirmation Statement dated 21 May 2017 (7 pages)
15 May 2023Termination of appointment of John David Heeley as a director on 5 May 2023 (1 page)
15 May 2023Cessation of Cora Bennett as a person with significant control on 6 April 2016 (1 page)
15 May 2023Cessation of John David Heeley as a person with significant control on 6 April 2016 (1 page)
15 May 2023Cessation of Tobias Matthew Smith Bennett as a person with significant control on 6 April 2016 (1 page)
15 May 2023Cessation of Anna Solveig Heeley as a person with significant control on 6 April 2016 (1 page)
15 May 2023Termination of appointment of Anna Solveig Heeley as a secretary on 5 May 2023 (1 page)
12 May 2023Registration of charge 027169000022, created on 5 May 2023 (50 pages)
11 May 2023Registration of charge 027169000020, created on 5 May 2023 (9 pages)
11 May 2023Registration of charge 027169000021, created on 5 May 2023 (9 pages)
10 May 2023Satisfaction of charge 027169000014 in full (1 page)
10 May 2023Satisfaction of charge 027169000015 in full (1 page)
10 May 2023Satisfaction of charge 027169000016 in full (1 page)
5 May 2023Registration of charge 027169000019, created on 5 May 2023 (8 pages)
27 January 2023Satisfaction of charge 11 in full (1 page)
30 September 2022Appointment of Mr Carl Beardshall as a director on 19 September 2022 (2 pages)
1 June 2022Full accounts made up to 31 October 2021 (31 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
30 October 2021Satisfaction of charge 027169000017 in full (4 pages)
21 October 2021Registration of charge 027169000018, created on 21 October 2021 (8 pages)
22 July 2021Full accounts made up to 31 October 2020 (29 pages)
24 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
22 April 2021Termination of appointment of Richard Lloyd Mather as a director on 11 April 2021 (1 page)
22 January 2021Registration of charge 027169000017, created on 21 January 2021 (20 pages)
10 July 2020Full accounts made up to 31 October 2019 (27 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
7 April 2020Director's details changed for John David Heeley on 7 April 2020 (2 pages)
5 March 2020Appointment of Mr Carl Philip Scothorne as a director on 3 March 2020 (2 pages)
3 June 2019Full accounts made up to 31 October 2018 (26 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
1 August 2018Full accounts made up to 31 October 2017 (26 pages)
1 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 October 2016 (26 pages)
7 August 2017Full accounts made up to 31 October 2016 (26 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (9 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02) was registered on 19/05/23
(10 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (9 pages)
2 August 2016Full accounts made up to 31 October 2015 (22 pages)
2 August 2016Full accounts made up to 31 October 2015 (22 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
14 July 2015Full accounts made up to 31 October 2014 (22 pages)
14 July 2015Full accounts made up to 31 October 2014 (22 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
1 October 2014Appointment of Mr Richard Mather as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Richard Mather as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Richard Mather as a director on 1 October 2014 (2 pages)
31 July 2014Full accounts made up to 31 October 2013 (22 pages)
31 July 2014Full accounts made up to 31 October 2013 (22 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
17 February 2014Satisfaction of charge 5 in full (1 page)
17 February 2014Satisfaction of charge 5 in full (1 page)
17 February 2014Satisfaction of charge 9 in full (1 page)
17 February 2014Satisfaction of charge 10 in full (1 page)
17 February 2014Satisfaction of charge 12 in full (1 page)
17 February 2014Satisfaction of charge 12 in full (1 page)
17 February 2014Satisfaction of charge 13 in full (1 page)
17 February 2014Satisfaction of charge 8 in full (1 page)
17 February 2014Satisfaction of charge 6 in full (1 page)
17 February 2014Satisfaction of charge 10 in full (1 page)
17 February 2014Satisfaction of charge 8 in full (1 page)
17 February 2014Satisfaction of charge 6 in full (1 page)
17 February 2014Satisfaction of charge 9 in full (1 page)
17 February 2014Satisfaction of charge 13 in full (1 page)
31 December 2013Termination of appointment of Graham Pointon as a director (1 page)
31 December 2013Termination of appointment of Graham Pointon as a director (1 page)
9 July 2013Full accounts made up to 31 October 2012 (21 pages)
9 July 2013Full accounts made up to 31 October 2012 (21 pages)
27 June 2013Registration of charge 027169000016
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
27 June 2013Registration of charge 027169000016
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
2 May 2013Registration of charge 027169000014 (17 pages)
2 May 2013Registration of charge 027169000015 (16 pages)
2 May 2013Registration of charge 027169000014 (17 pages)
2 May 2013Registration of charge 027169000015 (16 pages)
6 August 2012Appointment of Mrs Cora Bennett as a secretary (1 page)
6 August 2012Appointment of Mrs Anna Solveig Heeley as a secretary (1 page)
6 August 2012Appointment of Mrs Cora Bennett as a secretary (1 page)
6 August 2012Appointment of Mrs Anna Solveig Heeley as a secretary (1 page)
6 August 2012Appointment of Mr Kevin Andrew Jones as a director (2 pages)
6 August 2012Appointment of Mr Kevin Andrew Jones as a director (2 pages)
10 July 2012Accounts for a medium company made up to 31 October 2011 (19 pages)
10 July 2012Accounts for a medium company made up to 31 October 2011 (19 pages)
22 May 2012Director's details changed for John David Heeley on 1 January 2012 (2 pages)
22 May 2012Director's details changed for John David Heeley on 1 January 2012 (2 pages)
22 May 2012Director's details changed for Tobias Matthew Smith Bennett on 1 January 2012 (2 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
22 May 2012Director's details changed for John David Heeley on 1 January 2012 (2 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
22 May 2012Director's details changed for Tobias Matthew Smith Bennett on 1 January 2012 (2 pages)
22 May 2012Director's details changed for Tobias Matthew Smith Bennett on 1 January 2012 (2 pages)
4 April 2012Termination of appointment of Eric German as a director (1 page)
4 April 2012Termination of appointment of Eric German as a director (1 page)
4 July 2011Accounts for a medium company made up to 31 October 2010 (19 pages)
4 July 2011Accounts for a medium company made up to 31 October 2010 (19 pages)
1 June 2011Director's details changed for Tobias Matthew Smith Bennett on 1 September 2010 (2 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
1 June 2011Director's details changed for Tobias Matthew Smith Bennett on 1 September 2010 (2 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
1 June 2011Director's details changed for Tobias Matthew Smith Bennett on 1 September 2010 (2 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 July 2010Accounts for a medium company made up to 31 October 2009 (19 pages)
5 July 2010Accounts for a medium company made up to 31 October 2009 (19 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
16 March 2010Termination of appointment of Janet Gledhill as a director (2 pages)
16 March 2010Termination of appointment of Janet Gledhill as a director (2 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 12 (8 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 12 (8 pages)
6 August 2009Accounts for a medium company made up to 31 October 2008 (19 pages)
6 August 2009Accounts for a medium company made up to 31 October 2008 (19 pages)
1 June 2009Return made up to 21/05/09; full list of members (4 pages)
1 June 2009Return made up to 21/05/09; full list of members (4 pages)
17 November 2008Director appointed mr eric paul german (1 page)
17 November 2008Appointment terminated secretary janet gledhill (1 page)
17 November 2008Director appointed mr eric paul german (1 page)
17 November 2008Appointment terminated secretary janet gledhill (1 page)
6 August 2008Full accounts made up to 31 October 2007 (20 pages)
6 August 2008Full accounts made up to 31 October 2007 (20 pages)
28 May 2008Return made up to 21/05/08; full list of members (4 pages)
28 May 2008Return made up to 21/05/08; full list of members (4 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
9 August 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
4 June 2007Return made up to 21/05/07; full list of members (2 pages)
4 June 2007Return made up to 21/05/07; full list of members (2 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
1 June 2006Return made up to 21/05/06; full list of members (2 pages)
1 June 2006Return made up to 21/05/06; full list of members (2 pages)
16 February 2006Accounts for a medium company made up to 31 October 2005 (16 pages)
16 February 2006Accounts for a medium company made up to 31 October 2005 (16 pages)
31 May 2005Return made up to 21/05/05; full list of members (8 pages)
31 May 2005Return made up to 21/05/05; full list of members (8 pages)
5 February 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
5 February 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
1 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2004Full accounts made up to 31 October 2003 (18 pages)
9 February 2004Full accounts made up to 31 October 2003 (18 pages)
27 May 2003Return made up to 21/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 May 2003Return made up to 21/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
16 April 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
16 April 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
22 March 2003Declaration of assistance for shares acquisition (9 pages)
22 March 2003Declaration of assistance for shares acquisition (9 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
20 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (5 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (5 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
28 May 2002Return made up to 21/05/02; full list of members (8 pages)
28 May 2002Return made up to 21/05/02; full list of members (8 pages)
9 May 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
9 May 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
30 May 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2001Accounts for a medium company made up to 31 October 2000 (16 pages)
23 January 2001Accounts for a medium company made up to 31 October 2000 (16 pages)
27 November 2000Full accounts made up to 31 October 1999 (15 pages)
27 November 2000Full accounts made up to 31 October 1999 (15 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
16 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999Accounts for a medium company made up to 31 October 1998 (15 pages)
1 September 1999Accounts for a medium company made up to 31 October 1998 (15 pages)
13 July 1999Return made up to 21/05/99; no change of members (4 pages)
13 July 1999Return made up to 21/05/99; no change of members (4 pages)
5 June 1998Return made up to 21/05/98; full list of members (6 pages)
5 June 1998Return made up to 21/05/98; full list of members (6 pages)
5 June 1998Accounts for a medium company made up to 31 October 1997 (16 pages)
5 June 1998Accounts for a medium company made up to 31 October 1997 (16 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
23 December 1997Registered office changed on 23/12/97 from: units 7 8 9 & 10 ashley ind est rawmarsh road rotherham S60 1RU (1 page)
23 December 1997Registered office changed on 23/12/97 from: units 7 8 9 & 10 ashley ind est rawmarsh road rotherham S60 1RU (1 page)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
18 September 1997£ sr 8333@1 01/04/96 (1 page)
18 September 1997£ sr 8333@1 01/04/97 (1 page)
18 September 1997£ ic 16768/100 30/06/97 £ sr 16668@1=16668 (1 page)
18 September 1997£ ic 16768/100 30/06/97 £ sr 16668@1=16668 (1 page)
18 September 1997Return made up to 21/05/97; full list of members (6 pages)
18 September 1997£ sr 8333@1 01/04/97 (1 page)
18 September 1997Return made up to 21/05/97; full list of members (6 pages)
18 September 1997£ sr 8333@1 01/07/96 (1 page)
18 September 1997£ sr 8333@1 01/04/96 (1 page)
18 September 1997£ sr 8333@1 01/07/96 (1 page)
18 September 1997£ sr 8333@1 15/04/97 (1 page)
18 September 1997£ sr 8333@1 15/04/97 (1 page)
1 April 1997Accounts for a medium company made up to 31 October 1996 (18 pages)
1 April 1997Accounts for a medium company made up to 31 October 1996 (18 pages)
11 August 1996Accounts for a medium company made up to 31 October 1995 (18 pages)
11 August 1996Accounts for a medium company made up to 31 October 1995 (18 pages)
4 July 1996Return made up to 21/05/96; full list of members (6 pages)
4 July 1996Return made up to 21/05/96; full list of members (6 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
8 June 1995Return made up to 21/05/95; no change of members
  • 363(287) ‐ Registered office changed on 08/06/95
(4 pages)
8 June 1995Return made up to 21/05/95; no change of members
  • 363(287) ‐ Registered office changed on 08/06/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 February 1994Memorandum and Articles of Association (19 pages)
15 February 1994Memorandum and Articles of Association (19 pages)
21 May 1992Incorporation (17 pages)
21 May 1992Incorporation (17 pages)