Rawmarsh Road
Rotherham
S60 1RU
Director Name | John David Heeley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1999(7 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham S60 1RU |
Secretary Name | Mrs Anna Solveig Heeley |
---|---|
Status | Current |
Appointed | 01 June 2012(20 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham S60 1RU |
Secretary Name | Mrs Cora Bennett |
---|---|
Status | Current |
Appointed | 01 June 2012(20 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham S60 1RU |
Director Name | Mr Kevin Andrew Jones |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(20 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham S60 1RU |
Director Name | Mr Carl Philip Scothorne |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham S60 1RU |
Director Name | Mr Carl Beardshall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2022(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham S60 1RU |
Director Name | Roger Howard Bennett |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Role | Catering Butcher |
Correspondence Address | Trees Bar Road, Baslow Bakewell Derbyshire DE45 1SF |
Secretary Name | Mrs Joan Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Trees Bar Road Baslow Bakewell Derbyshire DE45 1SF |
Director Name | Mrs Susan Carol Allsop |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 June 2000) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 42 Bartle Road Gleadess Sheffield South Yorkshire S12 2QQ |
Director Name | Steven John Allsop |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 1999) |
Role | Production Manager |
Correspondence Address | 42 Bartle Road Gleadless Sheffield S12 2QQ |
Director Name | Mrs Joan Bennett |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 February 2003) |
Role | Housewife |
Correspondence Address | Trees Bar Road Baslow Bakewell Derbyshire DE45 1SF |
Director Name | Janet Gledhill |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Sycamore Road Ecclesfield Sheffield South Yorkshire S35 9YU |
Secretary Name | Janet Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Sycamore Road Ecclesfield Sheffield South Yorkshire S35 9YU |
Director Name | Graham Pointon |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grasmere Close Penistone Sheffield South Yorkshire S30 6HP |
Director Name | Mr Eric Paul German |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 546 Fulwood Road Sheffield South Yorkshire S10 3QD |
Director Name | Mr Richard Lloyd Mather |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham S60 1RU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | underwoodmeat.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 368653 |
Telephone region | Rotherham |
Registered Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham S60 1RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Underwood Meat Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,683,969 |
Gross Profit | £4,723,185 |
Net Worth | £5,418,048 |
Cash | £1,057,264 |
Current Liabilities | £5,127,998 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
4 February 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 1992 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered on: 5 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 October 2021 | Delivered on: 21 October 2021 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
21 January 2021 | Delivered on: 22 January 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
14 June 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 |
31 July 2023 | Full accounts made up to 31 October 2022 (30 pages) |
---|---|
20 July 2023 | Memorandum and Articles of Association (13 pages) |
27 May 2023 | Resolutions
|
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
19 May 2023 | Second filing of Confirmation Statement dated 21 May 2017 (7 pages) |
15 May 2023 | Termination of appointment of John David Heeley as a director on 5 May 2023 (1 page) |
15 May 2023 | Cessation of Cora Bennett as a person with significant control on 6 April 2016 (1 page) |
15 May 2023 | Cessation of John David Heeley as a person with significant control on 6 April 2016 (1 page) |
15 May 2023 | Cessation of Tobias Matthew Smith Bennett as a person with significant control on 6 April 2016 (1 page) |
15 May 2023 | Cessation of Anna Solveig Heeley as a person with significant control on 6 April 2016 (1 page) |
15 May 2023 | Termination of appointment of Anna Solveig Heeley as a secretary on 5 May 2023 (1 page) |
12 May 2023 | Registration of charge 027169000022, created on 5 May 2023 (50 pages) |
11 May 2023 | Registration of charge 027169000020, created on 5 May 2023 (9 pages) |
11 May 2023 | Registration of charge 027169000021, created on 5 May 2023 (9 pages) |
10 May 2023 | Satisfaction of charge 027169000014 in full (1 page) |
10 May 2023 | Satisfaction of charge 027169000015 in full (1 page) |
10 May 2023 | Satisfaction of charge 027169000016 in full (1 page) |
5 May 2023 | Registration of charge 027169000019, created on 5 May 2023 (8 pages) |
27 January 2023 | Satisfaction of charge 11 in full (1 page) |
30 September 2022 | Appointment of Mr Carl Beardshall as a director on 19 September 2022 (2 pages) |
1 June 2022 | Full accounts made up to 31 October 2021 (31 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
30 October 2021 | Satisfaction of charge 027169000017 in full (4 pages) |
21 October 2021 | Registration of charge 027169000018, created on 21 October 2021 (8 pages) |
22 July 2021 | Full accounts made up to 31 October 2020 (29 pages) |
24 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
22 April 2021 | Termination of appointment of Richard Lloyd Mather as a director on 11 April 2021 (1 page) |
22 January 2021 | Registration of charge 027169000017, created on 21 January 2021 (20 pages) |
10 July 2020 | Full accounts made up to 31 October 2019 (27 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
7 April 2020 | Director's details changed for John David Heeley on 7 April 2020 (2 pages) |
5 March 2020 | Appointment of Mr Carl Philip Scothorne as a director on 3 March 2020 (2 pages) |
3 June 2019 | Full accounts made up to 31 October 2018 (26 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
1 August 2018 | Full accounts made up to 31 October 2017 (26 pages) |
1 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (26 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (26 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (9 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates
|
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (9 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (22 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (22 pages) |
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
14 July 2015 | Full accounts made up to 31 October 2014 (22 pages) |
14 July 2015 | Full accounts made up to 31 October 2014 (22 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
1 October 2014 | Appointment of Mr Richard Mather as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Richard Mather as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Richard Mather as a director on 1 October 2014 (2 pages) |
31 July 2014 | Full accounts made up to 31 October 2013 (22 pages) |
31 July 2014 | Full accounts made up to 31 October 2013 (22 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
17 February 2014 | Satisfaction of charge 5 in full (1 page) |
17 February 2014 | Satisfaction of charge 5 in full (1 page) |
17 February 2014 | Satisfaction of charge 9 in full (1 page) |
17 February 2014 | Satisfaction of charge 10 in full (1 page) |
17 February 2014 | Satisfaction of charge 12 in full (1 page) |
17 February 2014 | Satisfaction of charge 12 in full (1 page) |
17 February 2014 | Satisfaction of charge 13 in full (1 page) |
17 February 2014 | Satisfaction of charge 8 in full (1 page) |
17 February 2014 | Satisfaction of charge 6 in full (1 page) |
17 February 2014 | Satisfaction of charge 10 in full (1 page) |
17 February 2014 | Satisfaction of charge 8 in full (1 page) |
17 February 2014 | Satisfaction of charge 6 in full (1 page) |
17 February 2014 | Satisfaction of charge 9 in full (1 page) |
17 February 2014 | Satisfaction of charge 13 in full (1 page) |
31 December 2013 | Termination of appointment of Graham Pointon as a director (1 page) |
31 December 2013 | Termination of appointment of Graham Pointon as a director (1 page) |
9 July 2013 | Full accounts made up to 31 October 2012 (21 pages) |
9 July 2013 | Full accounts made up to 31 October 2012 (21 pages) |
27 June 2013 | Registration of charge 027169000016
|
27 June 2013 | Registration of charge 027169000016
|
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Registration of charge 027169000014 (17 pages) |
2 May 2013 | Registration of charge 027169000015 (16 pages) |
2 May 2013 | Registration of charge 027169000014 (17 pages) |
2 May 2013 | Registration of charge 027169000015 (16 pages) |
6 August 2012 | Appointment of Mrs Cora Bennett as a secretary (1 page) |
6 August 2012 | Appointment of Mrs Anna Solveig Heeley as a secretary (1 page) |
6 August 2012 | Appointment of Mrs Cora Bennett as a secretary (1 page) |
6 August 2012 | Appointment of Mrs Anna Solveig Heeley as a secretary (1 page) |
6 August 2012 | Appointment of Mr Kevin Andrew Jones as a director (2 pages) |
6 August 2012 | Appointment of Mr Kevin Andrew Jones as a director (2 pages) |
10 July 2012 | Accounts for a medium company made up to 31 October 2011 (19 pages) |
10 July 2012 | Accounts for a medium company made up to 31 October 2011 (19 pages) |
22 May 2012 | Director's details changed for John David Heeley on 1 January 2012 (2 pages) |
22 May 2012 | Director's details changed for John David Heeley on 1 January 2012 (2 pages) |
22 May 2012 | Director's details changed for Tobias Matthew Smith Bennett on 1 January 2012 (2 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Director's details changed for John David Heeley on 1 January 2012 (2 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Director's details changed for Tobias Matthew Smith Bennett on 1 January 2012 (2 pages) |
22 May 2012 | Director's details changed for Tobias Matthew Smith Bennett on 1 January 2012 (2 pages) |
4 April 2012 | Termination of appointment of Eric German as a director (1 page) |
4 April 2012 | Termination of appointment of Eric German as a director (1 page) |
4 July 2011 | Accounts for a medium company made up to 31 October 2010 (19 pages) |
4 July 2011 | Accounts for a medium company made up to 31 October 2010 (19 pages) |
1 June 2011 | Director's details changed for Tobias Matthew Smith Bennett on 1 September 2010 (2 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Director's details changed for Tobias Matthew Smith Bennett on 1 September 2010 (2 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Director's details changed for Tobias Matthew Smith Bennett on 1 September 2010 (2 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 July 2010 | Accounts for a medium company made up to 31 October 2009 (19 pages) |
5 July 2010 | Accounts for a medium company made up to 31 October 2009 (19 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Termination of appointment of Janet Gledhill as a director (2 pages) |
16 March 2010 | Termination of appointment of Janet Gledhill as a director (2 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
6 August 2009 | Accounts for a medium company made up to 31 October 2008 (19 pages) |
6 August 2009 | Accounts for a medium company made up to 31 October 2008 (19 pages) |
1 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
17 November 2008 | Director appointed mr eric paul german (1 page) |
17 November 2008 | Appointment terminated secretary janet gledhill (1 page) |
17 November 2008 | Director appointed mr eric paul german (1 page) |
17 November 2008 | Appointment terminated secretary janet gledhill (1 page) |
6 August 2008 | Full accounts made up to 31 October 2007 (20 pages) |
6 August 2008 | Full accounts made up to 31 October 2007 (20 pages) |
28 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Accounts for a medium company made up to 31 October 2006 (17 pages) |
9 August 2007 | Accounts for a medium company made up to 31 October 2006 (17 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
4 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
16 February 2006 | Accounts for a medium company made up to 31 October 2005 (16 pages) |
16 February 2006 | Accounts for a medium company made up to 31 October 2005 (16 pages) |
31 May 2005 | Return made up to 21/05/05; full list of members (8 pages) |
31 May 2005 | Return made up to 21/05/05; full list of members (8 pages) |
5 February 2005 | Accounts for a medium company made up to 31 October 2004 (16 pages) |
5 February 2005 | Accounts for a medium company made up to 31 October 2004 (16 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
1 June 2004 | Return made up to 21/05/04; full list of members
|
1 June 2004 | Return made up to 21/05/04; full list of members
|
9 February 2004 | Full accounts made up to 31 October 2003 (18 pages) |
9 February 2004 | Full accounts made up to 31 October 2003 (18 pages) |
27 May 2003 | Return made up to 21/05/03; full list of members
|
27 May 2003 | Return made up to 21/05/03; full list of members
|
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
16 April 2003 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
16 April 2003 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
22 March 2003 | Declaration of assistance for shares acquisition (9 pages) |
22 March 2003 | Declaration of assistance for shares acquisition (9 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Return made up to 21/05/02; full list of members (8 pages) |
28 May 2002 | Return made up to 21/05/02; full list of members (8 pages) |
9 May 2002 | Accounts for a medium company made up to 31 October 2001 (18 pages) |
9 May 2002 | Accounts for a medium company made up to 31 October 2001 (18 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Return made up to 21/05/01; full list of members
|
30 May 2001 | Return made up to 21/05/01; full list of members
|
23 January 2001 | Accounts for a medium company made up to 31 October 2000 (16 pages) |
23 January 2001 | Accounts for a medium company made up to 31 October 2000 (16 pages) |
27 November 2000 | Full accounts made up to 31 October 1999 (15 pages) |
27 November 2000 | Full accounts made up to 31 October 1999 (15 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
16 June 2000 | Return made up to 21/05/00; full list of members
|
16 June 2000 | Return made up to 21/05/00; full list of members
|
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
1 September 1999 | Accounts for a medium company made up to 31 October 1998 (15 pages) |
1 September 1999 | Accounts for a medium company made up to 31 October 1998 (15 pages) |
13 July 1999 | Return made up to 21/05/99; no change of members (4 pages) |
13 July 1999 | Return made up to 21/05/99; no change of members (4 pages) |
5 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
5 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
5 June 1998 | Accounts for a medium company made up to 31 October 1997 (16 pages) |
5 June 1998 | Accounts for a medium company made up to 31 October 1997 (16 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: units 7 8 9 & 10 ashley ind est rawmarsh road rotherham S60 1RU (1 page) |
23 December 1997 | Registered office changed on 23/12/97 from: units 7 8 9 & 10 ashley ind est rawmarsh road rotherham S60 1RU (1 page) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars 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 1997 | Return 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 1997 | Return 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 1997 | Accounts for a medium company made up to 31 October 1996 (18 pages) |
1 April 1997 | Accounts for a medium company made up to 31 October 1996 (18 pages) |
11 August 1996 | Accounts for a medium company made up to 31 October 1995 (18 pages) |
11 August 1996 | Accounts for a medium company made up to 31 October 1995 (18 pages) |
4 July 1996 | Return made up to 21/05/96; full list of members (6 pages) |
4 July 1996 | Return made up to 21/05/96; full list of members (6 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
8 June 1995 | Return made up to 21/05/95; no change of members
|
8 June 1995 | Return made up to 21/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 February 1994 | Memorandum and Articles of Association (19 pages) |
15 February 1994 | Memorandum and Articles of Association (19 pages) |
21 May 1992 | Incorporation (17 pages) |
21 May 1992 | Incorporation (17 pages) |