Company NameTarget Housing Limited
Company StatusActive
Company Number02787689
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 February 1993(31 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Mike Day
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(25 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressA5 Bradmarsh Business Park
Bow Bridge Close
Rotherham
S60 1BY
Director NameMs Francesca Rockett
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleAdmin Officer
Country of ResidenceEngland
Correspondence AddressA5 Bradmarsh Business Park
Bow Bridge Close
Rotherham
S60 1BY
Director NameMr Richard Casken
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(29 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleProduction Systems Optimiser
Country of ResidenceEngland
Correspondence AddressA5 Bradmarsh Business Park
Bow Bridge Close
Rotherham
S60 1BY
Director NameMrs Rachel Heath
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(29 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressA5 Bradmarsh Business Park
Bow Bridge Close
Rotherham
S60 1BY
Director NameMs Karen Frances Rick
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(29 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressA5 Bradmarsh Business Park
Bow Bridge Close
Rotherham
S60 1BY
Secretary NameMr Steven Crane
StatusCurrent
Appointed15 May 2023(30 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Correspondence AddressA5 Bradmarsh Business Park
Bow Bridge Close
Rotherham
S60 1BY
Director NameMrs Sharon Moya Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2023(30 years, 6 months after company formation)
Appointment Duration9 months
RoleHousing Industry Specialist
Country of ResidenceEngland
Correspondence AddressA5 Bradmarsh Business Park
Bow Bridge Close
Rotherham
S60 1BY
Director NameMr Simon Holcombe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2023(30 years, 6 months after company formation)
Appointment Duration9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressA5 Bradmarsh Business Park
Bow Bridge Close
Rotherham
S60 1BY
Director NameMrs Margaret Hurley
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Ferndale Close
Coal Aston
Sheffield
South Yorkshire
S18 3BR
Secretary NameNorma Priest
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Chapeltown Road
Ecclesfield
Sheffield
South Yorkshire
S30 3WD
Director NameLeon Albert Harris
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(10 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 1996)
RoleRetired
Correspondence Address45 Dunkeld Road
Sheffield
S11 9HN
Director NamePamela Drinkall
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(1 year, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1995)
RoleRetired
Correspondence Address14 Dorecliffe Lodge
Endcliffe Grove Avenue
Sheffield
South Yorkshire
S10 3EJ
Director NameMichael Boaler
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 March 1995)
RoleLocal Government Manager
Correspondence Address114 Huddersfield Road
Penistone
Sheffield
S36 7BX
Director NameCllr Ian Charles Leedham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 27 June 1996)
RoleUnemployed
Correspondence Address55 Vivian Road
Firth Park
Sheffield
South Yorkshire
S5 6WJ
Director NameDonna Doreen Headford
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 February 2001)
RoleRetired Bookeeper
Correspondence Address52 Weir Close
Hoyland
Barnsley
South Yorkshire
S74 9DB
Director NameMrs Patricia Anne Midgley
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 1998)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address303 Granville Road
Sheffield
South Yorkshire
S2 2RP
Secretary NameMrs Margaret Hurley
NationalityBritish
StatusResigned
Appointed01 August 2000(7 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 October 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Ferndale Close
Coal Aston
Sheffield
South Yorkshire
S18 3BR
Director NameMr Timothy Graham Mappin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(8 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 White Lane
Chapletown
Sheffield
South Yorkshire
S35 2YH
Director NameChristine Linacre
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 October 2005)
RoleCentre Coordinator
Correspondence Address37 Fish Dam Lane
Monk Bretton
Barnsley
South Yorkshire
S71 2PX
Director NameMr John Hicks
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(11 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 September 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrianan
Riley Back Lane
Eyam
Derbyshire
S32 5QZ
Director NameDavid Clarke
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(12 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 October 2009)
RoleSolicitor
Correspondence Address5 Tapton Park Gardens
Sheffield
South Yorkshire
S10 3FP
Director NameMs Hazel Millington
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(16 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 November 2015)
RoleFreelance Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressNorman House 134 Upperthorpe
Sheffield
S6 3NF
Director NameMiss Jillian Corbett
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 2012)
RoleBusiness Support Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorman House Upperthorpe
Sheffield
S6 3NF
Director NameMr Graham Bostock
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 August 2014)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressNorman House 134 Upperthorpe
Sheffield
S6 3NF
Director NameMs Mary Dover
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 2014)
RoleHr Business Partner
Country of ResidenceEngland
Correspondence AddressNorman House 134 Upperthorpe
Sheffield
S6 3NF
Secretary NameMiss Catherine Ann Rodgers
StatusResigned
Appointed03 December 2012(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 December 2013)
RoleCompany Director
Correspondence AddressNorman House Upperthorpe
Sheffield
S6 3NF
Director NameMr Barrington Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 2014)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressNorman House 134 Upperthorpe
Sheffield
S6 3NF
Secretary NameMr Shaun Needham
StatusResigned
Appointed18 December 2013(20 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 May 2023)
RoleCompany Director
Correspondence AddressA5 Bradmarsh Business Park
Bow Bridge Close
Rotherham
S60 1BY
Director NameMr Mark Ian Ellaby
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2017)
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorman House 134 Upperthorpe
Sheffield
S6 3NF
Director NameMs Gillian Patricia Black
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(21 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 November 2014)
RoleRetired Social Work Manager
Country of ResidenceEngland
Correspondence AddressNorman House 134 Upperthorpe
Sheffield
S6 3NF
Director NameMs Jacqueline Fiona Dyer
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(21 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressA5 Bradmarsh Business Park
Bow Bridge Close
Rotherham
S60 1BY
Director NameMr Steven James Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(23 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 November 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressA5 Bradmarsh Business Park
Bow Bridge Close
Rotherham
S60 1BY
Director NameMr Ian David Brownlee
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2016(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 June 2018)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressNorman House 134 Upperthorpe
Sheffield
S6 3NF
Director NameMr Farayi Dzichauya
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(25 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 September 2022)
RoleIT Security Officer
Country of ResidenceEngland
Correspondence AddressA5 Bradmarsh Business Park
Bow Bridge Close
Rotherham
S60 1BY
Director NameMr Phillip Moss
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(26 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2022)
RoleBoard Member
Country of ResidenceEngland
Correspondence AddressA5 Bradmarsh Business Park
Bow Bridge Close
Rotherham
S60 1BY

Contact

Websitetargethousing.org.uk
Telephone0114 2815888
Telephone regionSheffield

Location

Registered AddressA5 Bradmarsh Business Park
Bow Bridge Close
Rotherham
S60 1BY
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Turnover£4,863,906
Net Worth£1,245,721
Cash£665,894
Current Liabilities£343,947

Accounts

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

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

9 May 2022Delivered on: 9 May 2022
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 12 primrose house. 95 cuthbert bank road. Sheffield. S6 2HP.
Outstanding
29 April 2022Delivered on: 4 May 2022
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 21 mill lane. Treeton. Sheffield. S60 5PL.
Outstanding
29 April 2022Delivered on: 29 April 2022
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 43 steventon road. Thrybergh. S65 4EU.
Outstanding
23 March 2022Delivered on: 24 March 2022
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 20 bramwell court, sheffield, S3 7PR comprised in title number SYK423504.
Outstanding
23 March 2022Delivered on: 24 March 2022
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 3 park grange croft, sheffield, S2 3QJ comprised in title number YWE71517.
Outstanding
8 March 2022Delivered on: 16 March 2022
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: Apartment 1, queens point. 99 queens street. Sheffield. S1 2DU.
Outstanding
16 March 2022Delivered on: 16 March 2022
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 15 booth place. Rotherham. S62 7PL.
Outstanding
25 February 2022Delivered on: 25 February 2022
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 2 st catherines avenue. Balby. Doncaster. DN4 8AJ.
Outstanding
18 February 2022Delivered on: 22 February 2022
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 97 burton avenue. Balby. Doncaster. DN4 8BA.
Outstanding
31 January 2022Delivered on: 4 February 2022
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 11 myrtle road. Sheffield. S2 3HE.
Outstanding
23 September 2009Delivered on: 1 October 2009
Persons entitled: The Charity Bank Limited

Classification: Legal mortgage
Secured details: £46,800 and all other 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: All that f/h land k/a 34 constable close sheffield t/n SYK410759.
Outstanding
28 January 2022Delivered on: 3 February 2022
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: Apartment 1. city walk. Sheffield. S1 4RN.
Outstanding
28 January 2022Delivered on: 3 February 2022
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 7 wilcox green. Rotherham. S61 4DP.
Outstanding
21 January 2022Delivered on: 1 February 2022
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: Flat 17 clover court. Backmoor road. Sheffield. S8 8LB.
Outstanding
18 January 2022Delivered on: 26 January 2022
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 124 pavilion way. Firth park. Sheffield. S5 6EE.
Outstanding
19 January 2022Delivered on: 20 January 2022
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 82 pickard drive, sheffield, S13 8EX comprised in title number SYK500980.
Outstanding
19 January 2022Delivered on: 20 January 2022
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 2 broughton avenue, doncaster, DN5 9QS comprised in title number SYK138483.
Outstanding
19 January 2022Delivered on: 20 January 2022
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 20 senior road, sheffield, S9 4PN comprised in title number SYK494444.
Outstanding
20 December 2021Delivered on: 21 December 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 78 spa lane. Sheffield. S13 7PH.
Outstanding
15 December 2021Delivered on: 16 December 2021
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 32 bankwood road, sheffield, S14 1LT comprised in title number SYK496214.
Outstanding
15 December 2021Delivered on: 16 December 2021
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 115 shiregreen lane, sheffield, S5 6AD comprised in title number SYK229905.. Freehold property known as 115 shiregreen lane, sheffield, S5 6AD comprised in title number SYK633681.
Outstanding
23 September 2009Delivered on: 1 October 2009
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 34 constable close sheffield t/n SYK410759.
Outstanding
15 December 2021Delivered on: 16 December 2021
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 4 falstaff road, sheffield, S5 8DF comprised in title number SYK328700.
Outstanding
3 December 2021Delivered on: 6 December 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 226 elm lane. Sheffield. S5 7TZ.
Outstanding
19 November 2021Delivered on: 19 November 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: Flat 2, 1 smithy wood crescent. Sheffield. S8 0NT.
Outstanding
3 November 2021Delivered on: 4 November 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 46 holland street. Kingston upon hull. HU9 2JB.
Outstanding
25 October 2021Delivered on: 1 November 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 11 acorn croft. Rotherham. S61 4NW.
Outstanding
18 October 2021Delivered on: 22 October 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 531 arbourthorne road. Sheffield. S2 2AS.
Outstanding
19 July 2021Delivered on: 19 July 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 10 deep lane. Shiregreen. Sheffield. S5 0DS.
Outstanding
30 June 2021Delivered on: 1 July 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 275 newman road, sheffield, S9 1LU.
Outstanding
2 June 2021Delivered on: 4 June 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 85 colley road, sheffield, S5 9GU.
Outstanding
27 May 2021Delivered on: 4 June 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 91 denmark road, sheffield, S2 3NH.
Outstanding
3 August 2009Delivered on: 12 August 2009
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land k/a 310 bellhouse road sheffield t/n SYK324425.
Outstanding
1 June 2021Delivered on: 4 June 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 7 woodhouse road, intake, S12 2AY.
Outstanding
7 May 2021Delivered on: 7 May 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 375 manor oaks road, sheffield, S2 5EF.
Outstanding
30 April 2021Delivered on: 30 April 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: Apartment 21. queen mary house. 120 queen mary road. Sheffield. S2 1HT.
Outstanding
30 April 2021Delivered on: 30 April 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: Apartment 6 sovereign point. 178 infirmary road. Sheffield. S6 3DH.
Outstanding
19 April 2021Delivered on: 21 April 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 36 priestley close. Doncaster. DN4 9DQ.
Outstanding
12 April 2021Delivered on: 14 April 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 5 deerlands mount. Sheffield. S5 9QB.
Outstanding
6 April 2021Delivered on: 8 April 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 96A & 96B balfour road. Bentley. Doncaster. DN5 0NW.
Outstanding
22 March 2021Delivered on: 26 March 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 84 queens road. Doncaster. DN1 2NH. Hmlr: SYK200735.
Outstanding
25 March 2021Delivered on: 25 March 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 6 rockingham road. Wheatley. Doncaster. DN2 4BN. Hmlr: SYK267243.
Outstanding
19 February 2021Delivered on: 4 March 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 3 grange avenue. Balby. Doncaster. DN4 8PJ.
Outstanding
3 August 2009Delivered on: 12 August 2009
Persons entitled: The Charity Bank Limited

Classification: Legal mortgage
Secured details: £48,750 and all other 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 f/h property k/a 310 bellhouse road sheffield t/n SYK324425.
Outstanding
3 March 2021Delivered on: 4 March 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 56 belmont avenue. Balby. Doncaster. DN4 8AF.
Outstanding
19 February 2021Delivered on: 26 February 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 18 chequer road. Doncaster. DN1 2AL.
Outstanding
26 February 2021Delivered on: 26 February 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 112 pavilion way. Sheffield. S5 6EE.
Outstanding
25 February 2021Delivered on: 26 February 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 53 st catherines avenue. Balby. Doncaster. DN4 8AN.
Outstanding
25 February 2021Delivered on: 26 February 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 25 scarth avenue. Balby. Doncaster. DN4 8AW.
Outstanding
19 February 2021Delivered on: 26 February 2021
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 85 earlesmere avenue. Balby. Doncaster. DN4 0QD.
Outstanding
29 January 2021Delivered on: 4 February 2021
Persons entitled: Social and Sustainable Housing LP Acting Through Its Manager, Social and Sustainable Capital LLP

Classification: A registered charge
Particulars: 10 deed lane. Shiregreen. Sheffield. S5 0DS.
Outstanding
22 January 2021Delivered on: 29 January 2021
Persons entitled: Social and Sustainable Housing LP Acting Through Its Manager, Social and Sustainable Capital LLP

Classification: A registered charge
Particulars: 149 blackstock road. Sheffield. S14 1FT.
Outstanding
21 December 2020Delivered on: 25 December 2020
Persons entitled: Social and Sustainable Housing LP Acting Through Its Manager, Socail and Sustainable Capital LLP

Classification: A registered charge
Particulars: 7 addison road, sheffield, S5 6WE.
Outstanding
18 December 2020Delivered on: 24 December 2020
Persons entitled: Social and Sustainable Housing LP Acring Through Its Manager, Social and Sustainable Capital LLP

Classification: A registered charge
Particulars: 53 primrose avenue, shiregreen, S5 5FS.
Outstanding
11 June 2009Delivered on: 12 June 2009
Persons entitled: Charity Bank Limited

Classification: Assignment of deposit
Secured details: £551,200 and all other 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: All monies from time to time standing to the credit of account number 01/D16/60 1568/00 held at charity bank limited see image for full details.
Outstanding
8 December 2020Delivered on: 9 December 2020
Persons entitled: Socail and Sustainable Housing LP Acting Through Its Manager, Social and Sustainable Capital LLP

Classification: A registered charge
Particulars: 56 jubilee road, wheatley, doncaster, DN1 2UD.
Outstanding
6 November 2020Delivered on: 16 November 2020
Persons entitled: Social and Sustainable Housing LP Acting Through Its Manager, Social and Sustainable Capital LLP

Classification: A registered charge
Particulars: 368 lupton road. Lowedges. Sheffield. S8 7NN.
Outstanding
6 November 2020Delivered on: 13 November 2020
Persons entitled: Social and Sustainable Housing LP Acting Through Its Manager Social and Sustainable Capital LLP

Classification: A registered charge
Particulars: 11 scarll road. Hexthorpe. Doncaster. DN4 0HF.
Outstanding
6 November 2020Delivered on: 13 November 2020
Persons entitled: Social and Sustainable Housing LP Actin Through Its Manager Social and Sustainable Capital LLP

Classification: A registered charge
Particulars: 165 lancing road. Sheffield. S2 4EW.
Outstanding
12 February 2020Delivered on: 21 February 2020
Persons entitled: Social and Sustainable Housing LP (Acting Through Its General Partner, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: N.a.
Outstanding
7 September 2018Delivered on: 10 September 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 314 bellhouse road, sheffield, S5 0RE (title number SYK17520).
Outstanding
4 July 2018Delivered on: 6 July 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 314 south street, kimberworth, rotherham, S61 2NL registered at the land registry under title number SYK426385.
Outstanding
25 April 2018Delivered on: 26 April 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 23 goosebutt street, parkgate, rotherham, S62 6AN (title number SYK50460).
Outstanding
2 March 2018Delivered on: 6 March 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 42 arthur street, rawmarsh, rotherham, S62 5ND (title number SYK195239).
Outstanding
15 June 2009Delivered on: 19 June 2009
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21 dunninc road shiregreen sheffield. T/no. SYK213324.
Outstanding
2 March 2018Delivered on: 6 March 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 59 st stephens road, rotherham, S65 1PJ (title number SYK102063).
Outstanding
28 November 2017Delivered on: 30 November 2017
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 158 victoria avenue registered under title number HS11021.
Outstanding
21 July 2017Delivered on: 24 July 2017
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 3 vesey street, parkgate, rotherham, S62 6DH (title number SYK313333).
Outstanding
12 September 2016Delivered on: 14 September 2016
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 66 wheldrake road, firth park S5 6UE registered at the land registry under title number SYK129957.
Outstanding
7 September 2016Delivered on: 9 September 2016
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 14 tollgate court, pitsmoor road, sheffield, S3 9BD comprised in a lease dated 7/9/2016 and made between (1) ventor court flats (sheffield) limited, (2) toll gate court flats association limited and (3) target housing limited.. Leasehold property known as 16 tollgate court, pitsmoor road, sheffield, S3 9BD comprised in a lease dated 7/9/2016 and made between (1) ventor court flats (sheffield) limited, (2) toll gate court flats association limited and (3) target housing limited.
Outstanding
10 December 2015Delivered on: 14 December 2015
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 60 queen street, rotherham, S65 2SZ (title number SYK29983).
Outstanding
29 July 2014Delivered on: 15 August 2014
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: F/H property k/a 109 browning road foxhill sheffield t/no SYK448854.
Outstanding
7 March 2014Delivered on: 13 March 2014
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 11 albert road sheffield title number SYK524320. Notification of addition to or amendment of charge.
Outstanding
27 September 2013Delivered on: 30 September 2013
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: F/H 54 boundary road, sheffield t/no SYK483672. Notification of addition to or amendment of charge.
Outstanding
4 December 2012Delivered on: 7 December 2012
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £39,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a norman house 134 upperthorpe sheffield.
Outstanding
15 June 2009Delivered on: 19 June 2009
Persons entitled: The Charity Bank Limited

Classification: Legal mortgage
Secured details: £31,850 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 21 dunninc road sheffield. T/no. SYK213324.
Outstanding
17 February 2012Delivered on: 21 February 2012
Persons entitled: Charity Bank Limited

Classification: Legal charge
Secured details: £39,000 and all other 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: 14 highlow view brinsworth rotherham.
Outstanding
6 January 2012Delivered on: 18 January 2012
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £47,125 together with any monies due or to become due from the company to the chargee.
Particulars: First legal charge over the l/h property k/a 312 bellhouse road sheffield.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: The Charity Bank Limited

Classification: Legal mortgage
Secured details: £35,750 and all other monies due or to become due from the company to the chargee whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 87 briery walk rotherham t/n SYK157607.
Outstanding
19 September 2011Delivered on: 24 September 2011
Persons entitled: Charity Bank Limited

Classification: Legal charge
Secured details: £26,325 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 60A claypit lane rawmarsh rotherham south yorkshire.
Outstanding
28 April 2011Delivered on: 5 May 2011
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £27,855 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 5 tranquil walk new rossington doncaster t/no. SYK495215.
Outstanding
28 April 2011Delivered on: 30 April 2011
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 tranquil walk new rossington t/no SYK495215 together with all rights relating to the property and all benefits in respect of insurances a see image for full details.
Outstanding
25 October 2010Delivered on: 27 October 2010
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £48,750 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 62 carr view avenue balby.
Outstanding
25 October 2010Delivered on: 27 October 2010
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £48,750 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 24 somerset road doncaster.
Outstanding
25 October 2010Delivered on: 26 October 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as 24 somerset road doncaster, t/no: SYK91252, together with all rights relating to the property and all benefits in respect of insurances and all claims and returns of premiums in respect thereof.
Outstanding
25 October 2010Delivered on: 26 October 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as 62 carr view balby, t/no: SYK21943, together with all rights relating to the property and all benefits in respect of insurances and all claims and returns of premiums in respect thereof.
Outstanding
18 May 2009Delivered on: 29 May 2009
Persons entitled: The Charity Bank Limited

Classification: Legal mortgage
Secured details: £52,000 and all other 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 f/h property known as 9 normanton gardens sheffield t/n SYK420793.
Outstanding
12 October 2010Delivered on: 16 October 2010
Persons entitled: Charity Bank Limited

Classification: Legal charge
Secured details: £44,850 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 3 riviera mount bentley.
Outstanding
12 October 2010Delivered on: 13 October 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as 3 riviera mound, doncaster, t/no: SYK199218, together with all rights relating to the property and all benefits in respect of insurances and all claims and returns of premiums in respect thereof.
Outstanding
4 October 2010Delivered on: 7 October 2010
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £48,750 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 12 ronald road balby doncaster.
Outstanding
4 October 2010Delivered on: 5 October 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 12 ronald road, balby t/no SYK330690 together with all rights relating to the property and all benefits in respect of insurances and all claims and returns of premiums in respect thereof.
Outstanding
22 September 2010Delivered on: 1 October 2010
Persons entitled: Charity Bank Limited

Classification: Legal charge
Secured details: £44,850 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 21 riviera parade bentley.
Outstanding
22 September 2010Delivered on: 24 September 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 21 riviera parade bentley t/no SYK288204 together with all rights relating to the property and all benefits in respect of insurances and all claims and returns of premiums in respect thereof.
Outstanding
9 April 2010Delivered on: 20 April 2010
Persons entitled: The Charity Bank Limited

Classification: Legal mortgage
Secured details: £50,000 and all other 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: Property k/a 72 standon road sheffield.
Outstanding
4 August 2023Delivered on: 4 August 2023
Persons entitled: Sash Sidecar LP (Acting Through Its General Partner, Social and Sustainable Capital Investments Limited)

Classification: A registered charge
Particulars: 49 grove avenue. Doncaster. DN5 9BA.
Outstanding
28 June 2023Delivered on: 29 June 2023
Persons entitled: Sash Sidecar LP (Acting Through Its General Partner, Social and Sustainable Capital Investments Limited)

Classification: A registered charge
Particulars: 10 royston avenue. Doncaster. DN5 9RD.
Outstanding
8 June 2023Delivered on: 12 June 2023
Persons entitled: Sash Sidecar LP (Acting Through Its General Partner, Social and Sustainable Capital Investments Limited)

Classification: A registered charge
Particulars: 65 carr view avenue, balby, DN4 8AX.
Outstanding
9 June 2023Delivered on: 12 June 2023
Persons entitled: Sash Sidecar LP (Acting Through Its General Partner, Social and Sustainable Capital Investments Limited)

Classification: A registered charge
Particulars: 3 walker street, rawmarsh, S62 5EA.
Outstanding
31 May 2023Delivered on: 1 June 2023
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 8 orchard street, balby, DN4 0LJ comprised in title number SYK79337.
Outstanding
31 May 2023Delivered on: 1 June 2023
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 25 dixon crescent, doncaster, DN4 0SW comprised in title number SYK44672.
Outstanding
9 April 2010Delivered on: 20 April 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land containing by estimation 293 square yards or thereabouts and the dwelling house situated on it known at 72 standon road together with all rights relating to the property and all benefits in respect of insurances and all claims and returns of premiums in respect thereof.
Outstanding
31 May 2023Delivered on: 1 June 2023
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 5 south street, rawmarsh, rotherham, S62 5RF comprised in title number SYK431812.
Outstanding
31 May 2023Delivered on: 1 June 2023
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 48 somerset road, hyde park, DN1 2BL comprised in title number SYK185416.
Outstanding
31 May 2023Delivered on: 1 June 2023
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 11 west end avenue, doncaster, DN5 9RQ comprised in title number SYK209165.
Outstanding
31 May 2023Delivered on: 1 June 2023
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as the north side of burgoyne road, sheffield comprised in title number SYK298786.
Outstanding
12 May 2023Delivered on: 12 May 2023
Persons entitled: Sash Sidecar LP (Acting Through Its General Partner, Social and Sustainable Capital Investments Limited)

Classification: A registered charge
Particulars: 27 shaw lane. Barnsley. S70 6EH.
Outstanding
6 April 2023Delivered on: 18 April 2023
Persons entitled: Sash Sidecar LP (Acting Through Its General Partner, Social and Sustainable Capital Investments Limited)

Classification: A registered charge
Particulars: 8 rockcliffe road, rawmarsh, S62 6NA.
Outstanding
31 March 2023Delivered on: 5 April 2023
Persons entitled: Sash Sidecar LP (Acting Through Its General Partner, Social and Sustainable Capital Investments Limited)

Classification: A registered charge
Particulars: 95 sheffield road, barnsley, S70 5XF.
Outstanding
23 March 2023Delivered on: 23 March 2023
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 50 king edward road, balby, DN4 0NA comprised in title number SYK13167.
Outstanding
30 January 2023Delivered on: 30 January 2023
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as apartment 7, huntsman lodge, 975 barnsley road, sheffield, S5 0QP comprised in title number SYK637529.
Outstanding
30 January 2023Delivered on: 30 January 2023
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 4 mona road, doncaster, DN4 8AP comprised in title number SYK209346.
Outstanding
16 October 2009Delivered on: 28 October 2009
Persons entitled: The Charity Bank Limited

Classification: Legal mortgage
Secured details: £65,000 and all other monies due or to become due from the company to the chargee.
Particulars: Freehold property known as 6 orgreave lane sheffield t/n SYK522183.
Outstanding
23 January 2023Delivered on: 24 January 2023
Persons entitled: Sash Sidecar LP (Acting Through Its General Partner, Social and Sustainable Capital Investments Limited)

Classification: A registered charge
Particulars: 32 raley street. Barnsley. S70 6LB.
Outstanding
20 January 2023Delivered on: 20 January 2023
Persons entitled: Sash Sidecar LP (Acting Through Its General Partner, Social and Sustainable Capital Investments Limited)

Classification: A registered charge
Particulars: 20 churchfield terrace. Cudsworth. Barnsley. S72 8JT.
Outstanding
22 December 2022Delivered on: 22 December 2022
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 60 furnival road. Balby. Doncaster. DN4 0PH.
Outstanding
10 November 2022Delivered on: 15 November 2022
Persons entitled: Sash Sidecar LP (Acting Through Its Geneal Partner, Social and Sustainable Capital Investments Limited) (LP021397)

Classification: A registered charge
Outstanding
28 July 2022Delivered on: 28 July 2022
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as apartment 12, anchor point, 323 bramall lane, sheffield, S2 4RQ comprised in title number SYK537056.
Outstanding
26 May 2022Delivered on: 27 May 2022
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 18 woodseats mews, sheffield and parking space, S8 0SU comprised in title number SYK528804.
Outstanding
26 May 2022Delivered on: 27 May 2022
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 4, 147 harvey clough road, sheffield, S8 8PF comprised in title number SYK373170.
Outstanding
26 May 2022Delivered on: 27 May 2022
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 60 little norton avenue, sheffield, S8 8HG comprised in title number SYK430496.
Outstanding
12 May 2022Delivered on: 26 May 2022
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 21 essex avenue, doncaster, DN2 6DU registered at hm land registry under title number SYK281144.
Outstanding
12 May 2022Delivered on: 26 May 2022
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: 102 skelton lane, woodhouse, sheffield, S13 7JY registered at hm land registry under title number SYK449849.
Outstanding
16 October 2009Delivered on: 22 October 2009
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 orgreave lane handsworth sheffield t/no SYK522183.
Outstanding
18 May 2009Delivered on: 29 May 2009
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land known as 9 normanton gardesn sheffield t/n SYK420793.
Outstanding
8 July 2019Delivered on: 8 July 2019
Satisfied on: 10 July 2019
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Mortgage debenture.
Fully Satisfied

Filing History

4 February 2021Registration of charge 027876890053, created on 29 January 2021 (28 pages)
29 January 2021Registration of charge 027876890052, created on 22 January 2021 (28 pages)
25 December 2020Registration of charge 027876890051, created on 21 December 2020 (30 pages)
24 December 2020Registration of charge 027876890050, created on 18 December 2020 (30 pages)
9 December 2020Registration of charge 027876890049, created on 8 December 2020 (28 pages)
16 November 2020Registration of charge 027876890048, created on 6 November 2020 (28 pages)
13 November 2020Registration of charge 027876890047, created on 6 November 2020 (28 pages)
13 November 2020Registration of charge 027876890046, created on 6 November 2020 (28 pages)
29 September 2020Full accounts made up to 31 March 2020 (30 pages)
7 September 2020Director's details changed for Mr Farayi Dzichauya on 4 August 2020 (2 pages)
7 September 2020Termination of appointment of Aimee Proctor as a director on 19 February 2020 (1 page)
5 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
21 February 2020Registration of charge 027876890045, created on 12 February 2020 (26 pages)
11 October 2019Appointment of Mr Phillip Moss as a director on 1 October 2019 (2 pages)
27 September 2019Full accounts made up to 31 March 2019 (30 pages)
24 July 2019Appointment of Miss Aimee Proctor as a director on 10 July 2019 (2 pages)
10 July 2019Satisfaction of charge 027876890044 in full (1 page)
8 July 2019Registration of charge 027876890044, created on 8 July 2019 (31 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 March 2018 (27 pages)
10 September 2018Registration of charge 027876890043, created on 7 September 2018 (20 pages)
19 July 2018Registered office address changed from Norman House 134 Upperthorpe Sheffield S6 3NF to PO Box S60 1BY a5 Bradmarsh Business Park Bow Bridge Close Rotherham S60 1BY on 19 July 2018 (1 page)
17 July 2018Appointment of Mr Mike Day as a director on 16 July 2018 (2 pages)
11 July 2018Director's details changed for Miss Hannah Weinfold on 10 July 2018 (2 pages)
6 July 2018Registration of charge 027876890042, created on 4 July 2018 (20 pages)
3 July 2018Appointment of Miss Hannah Weinfold as a director on 26 June 2018 (2 pages)
3 July 2018Appointment of Mr Farayi Dzichauya as a director on 26 June 2018 (2 pages)
3 July 2018Termination of appointment of Ian David Brownlee as a director on 26 June 2018 (1 page)
3 July 2018Termination of appointment of Ellie Staniforth as a director on 26 June 2018 (1 page)
26 April 2018Registration of charge 027876890041, created on 25 April 2018 (20 pages)
6 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
6 March 2018Registration of charge 027876890039, created on 2 March 2018 (20 pages)
6 March 2018Registration of charge 027876890040, created on 2 March 2018 (20 pages)
23 February 2018Termination of appointment of Mark Ian Ellaby as a director on 22 February 2017 (1 page)
30 November 2017Registration of charge 027876890038, created on 28 November 2017 (20 pages)
30 November 2017Registration of charge 027876890038, created on 28 November 2017 (20 pages)
10 October 2017Full accounts made up to 31 March 2017 (25 pages)
10 October 2017Full accounts made up to 31 March 2017 (25 pages)
24 July 2017Registration of charge 027876890037, created on 21 July 2017 (20 pages)
24 July 2017Registration of charge 027876890037, created on 21 July 2017 (20 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
18 November 2016Appointment of Ms Ellie Staniforth as a director on 13 September 2016 (2 pages)
18 November 2016Appointment of Ms Ellie Staniforth as a director on 13 September 2016 (2 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 October 2016Appointment of Mr Ian David Brownlee as a director on 9 August 2016 (2 pages)
26 October 2016Appointment of Mr Ian David Brownlee as a director on 9 August 2016 (2 pages)
19 October 2016Full accounts made up to 31 March 2016 (24 pages)
19 October 2016Full accounts made up to 31 March 2016 (24 pages)
10 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
10 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
22 September 2016Termination of appointment of Richard Watkinson as a director on 13 September 2016 (1 page)
22 September 2016Termination of appointment of Richard Watkinson as a director on 13 September 2016 (1 page)
14 September 2016Registration of charge 027876890036, created on 12 September 2016 (20 pages)
14 September 2016Registration of charge 027876890036, created on 12 September 2016 (20 pages)
9 September 2016Registration of charge 027876890035, created on 7 September 2016 (21 pages)
9 September 2016Registration of charge 027876890035, created on 7 September 2016 (21 pages)
1 July 2016Annual return made up to 11 February 2016 no member list (5 pages)
1 July 2016Annual return made up to 11 February 2016 no member list (5 pages)
18 May 2016Termination of appointment of Kevin Wong as a director on 11 May 2016 (1 page)
18 May 2016Termination of appointment of Kevin Wong as a director on 11 May 2016 (1 page)
21 April 2016Appointment of Mr Steven James Crane as a director on 12 April 2016 (2 pages)
21 April 2016Appointment of Mr Steven James Crane as a director on 12 April 2016 (2 pages)
11 April 2016Termination of appointment of Mary Dover as a director on 11 April 2014 (1 page)
11 April 2016Termination of appointment of Mary Dover as a director on 11 April 2014 (1 page)
14 December 2015Registration of charge 027876890034, created on 10 December 2015 (20 pages)
14 December 2015Registration of charge 027876890034, created on 10 December 2015 (20 pages)
23 November 2015Termination of appointment of Hazel Millington as a director on 17 November 2015 (1 page)
23 November 2015Termination of appointment of Hazel Millington as a director on 17 November 2015 (1 page)
14 November 2015Full accounts made up to 31 March 2015 (22 pages)
14 November 2015Full accounts made up to 31 March 2015 (22 pages)
21 September 2015Termination of appointment of John Hicks as a director on 14 September 2015 (1 page)
21 September 2015Termination of appointment of Margaret Rose Oates as a director on 14 September 2015 (1 page)
21 September 2015Termination of appointment of Margaret Rose Oates as a director on 14 September 2015 (1 page)
21 September 2015Termination of appointment of John Hicks as a director on 14 September 2015 (1 page)
6 July 2015Appointment of Mr Richard Watkinson as a director on 7 October 2014 (2 pages)
6 July 2015Appointment of Mr Richard Watkinson as a director on 7 October 2014 (2 pages)
6 July 2015Appointment of Mr Richard Watkinson as a director on 7 October 2014 (2 pages)
18 May 2015Termination of appointment of Roderick Howard Maxwell Plews as a director on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Roderick Howard Maxwell Plews as a director on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Rick Plews as a director on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Rick Plews as a director on 18 May 2015 (1 page)
14 May 2015Appointment of Mr Roderick Howard Maxwell Plews as a director on 26 September 2012 (2 pages)
14 May 2015Appointment of Mr Roderick Howard Maxwell Plews as a director on 26 September 2012 (2 pages)
14 May 2015Appointment of Mr Kevin Wong as a director on 27 August 2014 (2 pages)
14 May 2015Appointment of Mr Kevin Wong as a director on 27 August 2014 (2 pages)
12 May 2015Appointment of Mrs Jacqueline Dyer as a director on 7 October 2014 (2 pages)
12 May 2015Appointment of Mrs Jacqueline Dyer as a director on 7 October 2014 (2 pages)
12 May 2015Appointment of Mrs Jacqueline Dyer as a director on 7 October 2014 (2 pages)
10 March 2015Annual return made up to 11 February 2015 no member list (6 pages)
10 March 2015Annual return made up to 11 February 2015 no member list (6 pages)
4 February 2015Termination of appointment of Gillian Patricia Black as a director on 30 November 2014 (1 page)
4 February 2015Termination of appointment of Gillian Patricia Black as a director on 30 November 2014 (1 page)
6 November 2014Appointment of Mr Mark Ellaby as a director on 27 August 2014 (2 pages)
6 November 2014Appointment of Mr Mark Ellaby as a director on 27 August 2014 (2 pages)
5 November 2014Appointment of Ms Gillian Patricia Black as a director on 27 August 2014 (2 pages)
5 November 2014Appointment of Ms Gillian Patricia Black as a director on 27 August 2014 (2 pages)
16 October 2014Termination of appointment of Barrington Brown as a director on 27 August 2014 (1 page)
16 October 2014Termination of appointment of Barrington Brown as a director on 27 August 2014 (1 page)
17 September 2014Full accounts made up to 31 March 2014 (22 pages)
17 September 2014Full accounts made up to 31 March 2014 (22 pages)
15 August 2014Registration of charge 027876890033, created on 29 July 2014 (23 pages)
15 August 2014Registration of charge 027876890033, created on 29 July 2014 (23 pages)
12 August 2014Appointment of Mr Rick Plews as a director on 26 September 2012 (2 pages)
12 August 2014Appointment of Mr Rick Plews as a director on 26 September 2012 (2 pages)
11 August 2014Termination of appointment of Graham Bostock as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Graham Bostock as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Graham Bostock as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Graham Bostock as a director on 11 August 2014 (1 page)
13 March 2014Registration of charge 027876890032 (24 pages)
13 March 2014Registration of charge 027876890032 (24 pages)
6 March 2014Annual return made up to 11 February 2014 no member list (7 pages)
6 March 2014Registered office address changed from Norman House Upperthorpe Sheffield S6 3NF England on 6 March 2014 (1 page)
6 March 2014Termination of appointment of Richard Pattimore as a director (1 page)
6 March 2014Termination of appointment of Richard Pattimore as a director (1 page)
6 March 2014Registered office address changed from Norman House Upperthorpe Sheffield S6 3NF England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Norman House Upperthorpe Sheffield S6 3NF England on 6 March 2014 (1 page)
6 March 2014Annual return made up to 11 February 2014 no member list (7 pages)
18 December 2013Appointment of Mr Shaun Needham as a secretary (2 pages)
18 December 2013Appointment of Mr Shaun Needham as a secretary (2 pages)
18 December 2013Termination of appointment of Catherine Rodgers as a secretary (1 page)
18 December 2013Termination of appointment of Catherine Rodgers as a secretary (1 page)
1 November 2013Full accounts made up to 31 March 2013 (28 pages)
1 November 2013Full accounts made up to 31 March 2013 (28 pages)
30 September 2013Registration of charge 027876890031 (23 pages)
30 September 2013Registration of charge 027876890031 (23 pages)
9 September 2013Appointment of Mr Graham Bostock as a director (2 pages)
9 September 2013Appointment of Mr Graham Bostock as a director (2 pages)
9 September 2013Appointment of Mr Barrington Brown as a director (2 pages)
9 September 2013Appointment of Mr Barrington Brown as a director (2 pages)
12 February 2013Annual return made up to 11 February 2013 no member list (5 pages)
12 February 2013Annual return made up to 11 February 2013 no member list (5 pages)
11 February 2013Appointment of Ms Margaret Rose Oates as a director (2 pages)
11 February 2013Appointment of Ms Margaret Rose Oates as a director (2 pages)
11 February 2013Termination of appointment of Beryl Seaman as a director (1 page)
11 February 2013Appointment of Ms Mary Dover as a director (2 pages)
11 February 2013Appointment of Ms Mary Dover as a director (2 pages)
11 February 2013Termination of appointment of Beryl Seaman as a director (1 page)
7 December 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
3 December 2012Appointment of Miss Catherine Ann Rodgers as a secretary (1 page)
3 December 2012Appointment of Miss Catherine Ann Rodgers as a secretary (1 page)
3 December 2012Termination of appointment of Jillian Corbett as a director (1 page)
3 December 2012Termination of appointment of Jillian Corbett as a director (1 page)
31 October 2012Registered office address changed from Globe Business Centre Penistone Road Sheffield South Yorkshire S6 3AE on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Globe Business Centre Penistone Road Sheffield South Yorkshire S6 3AE on 31 October 2012 (1 page)
19 October 2012Full accounts made up to 31 March 2012 (26 pages)
19 October 2012Full accounts made up to 31 March 2012 (26 pages)
8 October 2012Termination of appointment of Sylvia Unwin as a director (1 page)
8 October 2012Termination of appointment of Sylvia Unwin as a director (1 page)
8 June 2012Appointment of Mr Roderick Howard Maxwell Plews as a director (2 pages)
8 June 2012Appointment of Mr Roderick Howard Maxwell Plews as a director (2 pages)
2 March 2012Termination of appointment of Timothy Mappin as a director (1 page)
2 March 2012Termination of appointment of Jonathan Smith as a director (1 page)
2 March 2012Annual return made up to 8 February 2012 no member list (7 pages)
2 March 2012Annual return made up to 8 February 2012 no member list (7 pages)
2 March 2012Termination of appointment of Jonathan Smith as a director (1 page)
2 March 2012Termination of appointment of Timothy Mappin as a director (1 page)
2 March 2012Annual return made up to 8 February 2012 no member list (7 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
2 December 2011Registration of a company as a social landlord (1 page)
2 December 2011Registration of a company as a social landlord (1 page)
7 October 2011Full accounts made up to 31 March 2011 (24 pages)
7 October 2011Full accounts made up to 31 March 2011 (24 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
6 May 2011Memorandum and Articles of Association (14 pages)
6 May 2011Statement of company's objects (2 pages)
6 May 2011Memorandum and Articles of Association (14 pages)
6 May 2011Statement of company's objects (2 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2011Statement of company's objects (2 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2011Statement of company's objects (2 pages)
8 March 2011Termination of appointment of Margaret Oates as a director (1 page)
8 March 2011Termination of appointment of Margaret Oates as a director (1 page)
8 March 2011Appointment of Mrs Beryl Seaman as a director (2 pages)
8 March 2011Appointment of Mr Jonathan Collingwood Smith as a director (2 pages)
8 March 2011Annual return made up to 8 February 2011 no member list (8 pages)
8 March 2011Annual return made up to 8 February 2011 no member list (8 pages)
8 March 2011Appointment of Mr Jonathan Collingwood Smith as a director (2 pages)
8 March 2011Annual return made up to 8 February 2011 no member list (8 pages)
8 March 2011Appointment of Mrs Beryl Seaman as a director (2 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
11 August 2010Full accounts made up to 31 March 2010 (24 pages)
11 August 2010Full accounts made up to 31 March 2010 (24 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 March 2010Annual return made up to 8 February 2010 no member list (5 pages)
15 March 2010Annual return made up to 8 February 2010 no member list (5 pages)
15 March 2010Annual return made up to 8 February 2010 no member list (5 pages)
9 March 2010Director's details changed for Margaret Rose Oates on 9 March 2010 (2 pages)
9 March 2010Termination of appointment of Eric Sainsbury as a director (1 page)
9 March 2010Director's details changed for Mr Richard Pattimore on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mrs Sylvia Unwin on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Timothy Graham Mappin on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Margaret Hurley on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Timothy Graham Mappin on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sylvia Unwin on 1 October 2009 (2 pages)
9 March 2010Director's details changed for John Hicks on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Richard Pattimore on 1 October 2009 (2 pages)
9 March 2010Appointment of Miss Jillian Corbett as a director (2 pages)
9 March 2010Director's details changed for Mrs Sylvia Unwin on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mrs Sylvia Unwin on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Timothy Graham Mappin on 9 March 2010 (2 pages)
9 March 2010Director's details changed for John Hicks on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mrs Margaret Hurley on 9 March 2010 (2 pages)
9 March 2010Director's details changed for John Hicks on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mrs Margaret Hurley on 9 March 2010 (2 pages)
9 March 2010Termination of appointment of David Clarke as a director (1 page)
9 March 2010Director's details changed for John Hicks on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Margaret Rose Oates on 9 March 2010 (2 pages)
9 March 2010Director's details changed for John Hicks on 1 October 2009 (2 pages)
9 March 2010Termination of appointment of Margaret Hurley as a director (1 page)
9 March 2010Termination of appointment of David Clarke as a director (1 page)
9 March 2010Termination of appointment of David Clarke as a director (1 page)
9 March 2010Appointment of Hazel Millington as a director (2 pages)
9 March 2010Director's details changed for Margaret Hurley on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Timothy Graham Mappin on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Margaret Rose Oates on 1 October 2009 (2 pages)
9 March 2010Termination of appointment of David Clarke as a director (1 page)
9 March 2010Director's details changed for Margaret Rose Oates on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Sylvia Unwin on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Timothy Graham Mappin on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Margaret Rose Oates on 9 March 2010 (2 pages)
9 March 2010Appointment of Miss Jillian Corbett as a director (2 pages)
9 March 2010Director's details changed for Richard Pattimore on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Sylvia Unwin on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Margaret Rose Oates on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Margaret Hurley on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Richard Pattimore on 9 March 2010 (2 pages)
9 March 2010Appointment of Hazel Millington as a director (2 pages)
9 March 2010Termination of appointment of Margaret Hurley as a director (1 page)
9 March 2010Termination of appointment of Eric Sainsbury as a director (1 page)
9 March 2010Director's details changed for Richard Pattimore on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Timothy Graham Mappin on 9 March 2010 (2 pages)
9 March 2010Director's details changed for John Hicks on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mrs Margaret Hurley on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Richard Pattimore on 9 March 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (24 pages)
27 January 2010Full accounts made up to 31 March 2009 (24 pages)
11 January 2010Memorandum and Articles of Association (17 pages)
11 January 2010Memorandum and Articles of Association (17 pages)
22 December 2009Statement of company's objects (2 pages)
22 December 2009Statement of company's objects (2 pages)
15 December 2009Memorandum and Articles of Association (19 pages)
15 December 2009Memorandum and Articles of Association (19 pages)
20 November 2009Notice of Restriction on the Company's Articles (2 pages)
20 November 2009Notice of Restriction on the Company's Articles (2 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 February 2009Annual return made up to 08/02/09 (4 pages)
11 February 2009Annual return made up to 08/02/09 (4 pages)
12 December 2008Full accounts made up to 31 March 2008 (25 pages)
12 December 2008Full accounts made up to 31 March 2008 (25 pages)
10 November 2008Appointment terminated director abigail rolling (1 page)
10 November 2008Appointment terminated secretary margaret hurley (1 page)
10 November 2008Appointment terminated director marcia spence (1 page)
10 November 2008Appointment terminated director abigail rolling (1 page)
10 November 2008Appointment terminated director marcia spence (1 page)
10 November 2008Appointment terminated secretary margaret hurley (1 page)
4 March 2008Annual return made up to 08/02/08 (5 pages)
4 March 2008Annual return made up to 08/02/08 (5 pages)
6 November 2007Full accounts made up to 31 March 2007 (25 pages)
6 November 2007Full accounts made up to 31 March 2007 (25 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 April 2007Memorandum and Articles of Association (22 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 April 2007Memorandum and Articles of Association (22 pages)
9 March 2007Annual return made up to 08/02/07
  • 363(288) ‐ Director resigned
(9 pages)
9 March 2007Annual return made up to 08/02/07
  • 363(288) ‐ Director resigned
(9 pages)
23 November 2006Full accounts made up to 31 March 2006 (22 pages)
23 November 2006Full accounts made up to 31 March 2006 (22 pages)
16 February 2006Annual return made up to 08/02/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 February 2006Annual return made up to 08/02/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
14 December 2005Full accounts made up to 31 March 2005 (19 pages)
14 December 2005Full accounts made up to 31 March 2005 (19 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
9 March 2005Annual return made up to 08/02/05 (6 pages)
9 March 2005Annual return made up to 08/02/05 (6 pages)
20 October 2004Full accounts made up to 31 March 2004 (17 pages)
20 October 2004Full accounts made up to 31 March 2004 (17 pages)
3 March 2004Annual return made up to 08/02/04 (6 pages)
3 March 2004Annual return made up to 08/02/04 (6 pages)
8 December 2003Full accounts made up to 31 March 2003 (16 pages)
8 December 2003Full accounts made up to 31 March 2003 (16 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Annual return made up to 08/02/03 (5 pages)
10 March 2003Annual return made up to 08/02/03 (5 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
31 July 2002Full accounts made up to 31 March 2002 (21 pages)
31 July 2002Full accounts made up to 31 March 2002 (21 pages)
7 March 2002Annual return made up to 08/02/02 (4 pages)
7 March 2002Annual return made up to 08/02/02 (4 pages)
26 July 2001Full accounts made up to 31 March 2001 (16 pages)
26 July 2001Full accounts made up to 31 March 2001 (16 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Annual return made up to 08/02/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Annual return made up to 08/02/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
4 August 2000Full accounts made up to 31 March 2000 (16 pages)
4 August 2000Full accounts made up to 31 March 2000 (16 pages)
20 June 2000Registered office changed on 20/06/00 from: 45 division street sheffield south yorkshire S1 4GE (1 page)
20 June 2000Registered office changed on 20/06/00 from: 45 division street sheffield south yorkshire S1 4GE (1 page)
8 March 2000Annual return made up to 08/02/00
  • 363(288) ‐ Director resigned
(6 pages)
8 March 2000Annual return made up to 08/02/00
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1999Full accounts made up to 31 March 1999 (14 pages)
29 July 1999Full accounts made up to 31 March 1999 (14 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Annual return made up to 08/02/99
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Annual return made up to 08/02/99
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1998Full accounts made up to 31 March 1998 (14 pages)
6 August 1998Full accounts made up to 31 March 1998 (14 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Annual return made up to 08/02/98
  • 363(288) ‐ Director resigned
(6 pages)
6 March 1998Annual return made up to 08/02/98
  • 363(288) ‐ Director resigned
(6 pages)
24 June 1997Full accounts made up to 31 March 1997 (12 pages)
24 June 1997Full accounts made up to 31 March 1997 (12 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Annual return made up to 08/02/97 (6 pages)
7 May 1997Annual return made up to 08/02/97 (6 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 July 1996Full accounts made up to 31 March 1996 (9 pages)
7 July 1996Full accounts made up to 31 March 1996 (9 pages)
18 March 1996Registered office changed on 18/03/96 from: 3 west bar sheffield south yorkshire S3 8PJ (1 page)
18 March 1996Registered office changed on 18/03/96 from: 3 west bar sheffield south yorkshire S3 8PJ (1 page)
11 February 1996Annual return made up to 08/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1996Annual return made up to 08/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
8 February 1993Incorporation (26 pages)
8 February 1993Incorporation (26 pages)