Rotherham
South Yorkshire
S61 2RQ
Director Name | Mr Philip Brian Sherriff |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Builder |
Country of Residence | England |
Correspondence Address | 97 Scholes Village Rotherham South Yorkshire S61 2RQ |
Secretary Name | Mrs Jennifer Kathleen Sherriff |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Scholes Village Rotherham South Yorkshire S61 2RQ |
Director Name | Paul Andrew Sherriff |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2002(8 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Scholes Village Rotherham South Yorkshire S61 2RQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | hazelwood-dev.co.uk |
---|
Registered Address | 97 Scholes Village Rotherham South Yorkshire S61 2RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Keppel |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Philip Brian Sherriff 52.38% Ordinary |
---|---|
50 at £1 | Jennifer Kathleen Sherriff 47.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £767,689 |
Cash | £102,677 |
Current Liabilities | £591,056 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
25 August 2016 | Delivered on: 6 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as knowle house, 4 norfolk park road, sheffield, S2 3QE and registered at hm land registry under title number SYK521000 (the "property"). Outstanding |
---|---|
31 March 2016 | Delivered on: 7 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as near road bungalow, darfield road, cudworth, S72 8HP and registered at the land registry under title number SYK623325. Outstanding |
5 April 2016 | Delivered on: 5 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 September 2007 | Delivered on: 19 September 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Knowle house, 4 norfolk park road, sheffield t/no SYK55433. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
28 July 2008 | Delivered on: 30 July 2008 Satisfied on: 5 October 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The brincliffe oaks hotel oakhill road sheffield assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
2 June 2004 | Delivered on: 12 June 2004 Satisfied on: 6 October 2015 Persons entitled: Yorkshire Bank Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a water lane, spalding, lincolnshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
5 March 1999 | Delivered on: 12 March 1999 Satisfied on: 5 October 2015 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14/16 wortley road high green sheffield south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 January 2024 | Confirmation statement made on 26 January 2024 with updates (4 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
26 January 2023 | Confirmation statement made on 26 January 2023 with updates (4 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with updates (5 pages) |
26 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
5 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
7 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
20 October 2017 | Satisfaction of charge 3 in full (2 pages) |
20 October 2017 | Satisfaction of charge 3 in full (2 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
6 September 2016 | Registration of charge 028915100007, created on 25 August 2016 (18 pages) |
6 September 2016 | Registration of charge 028915100007, created on 25 August 2016 (18 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 April 2016 | Registration of charge 028915100006, created on 31 March 2016 (39 pages) |
7 April 2016 | Registration of charge 028915100006, created on 31 March 2016 (39 pages) |
5 April 2016 | Registration of charge 028915100005, created on 5 April 2016 (42 pages) |
5 April 2016 | Registration of charge 028915100005, created on 5 April 2016 (42 pages) |
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
6 October 2015 | Satisfaction of charge 2 in full (2 pages) |
6 October 2015 | Satisfaction of charge 2 in full (2 pages) |
5 October 2015 | Satisfaction of charge 4 in full (2 pages) |
5 October 2015 | Satisfaction of charge 1 in full (2 pages) |
5 October 2015 | Satisfaction of charge 1 in full (2 pages) |
5 October 2015 | Satisfaction of charge 4 in full (2 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 February 2015 | Registered office address changed from 97 Scholes Lane Scholes Village Rotherham South Yorkshire S61 2RQ to 97 Scholes Village Rotherham South Yorkshire S61 2RQ on 27 February 2015 (1 page) |
27 February 2015 | Director's details changed for Mr Philip Brian Sherriff on 27 February 2015 (2 pages) |
27 February 2015 | Registered office address changed from 97 Scholes Lane Scholes Village Rotherham South Yorkshire S61 2RQ to 97 Scholes Village Rotherham South Yorkshire S61 2RQ on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Mr Philip Brian Sherriff on 27 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Paul Andrew Sherriff on 6 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Paul Andrew Sherriff on 6 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Paul Andrew Sherriff on 6 February 2015 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2012 (17 pages) |
19 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2012 (17 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 May 2012 | Secretary's details changed for Jennifer Kathleen Sherriff on 18 May 2012 (1 page) |
18 May 2012 | Director's details changed for Jennifer Kathleen Sherriff on 18 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Jennifer Kathleen Sherriff on 18 May 2012 (1 page) |
18 May 2012 | Director's details changed for Paul Andrew Sherriff on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Paul Andrew Sherriff on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Jennifer Kathleen Sherriff on 18 May 2012 (2 pages) |
30 April 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
30 April 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders
|
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Registered office address changed from the Courthouse 2-6 Town End Road Ecclesfield Sheffield South Yorkshire S35 9YY on 13 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from the Courthouse 2-6 Town End Road Ecclesfield Sheffield South Yorkshire S35 9YY on 13 September 2011 (2 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Paul Andrew Sherriff on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Jennifer Kathleen Sherriff on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Philip Brian Sherriff on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Jennifer Kathleen Sherriff on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Paul Andrew Sherriff on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Philip Brian Sherriff on 27 January 2010 (2 pages) |
20 November 2009 | Director's details changed for Paul Andrew Sherriff on 11 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Jennifer Kathleen Sherriff on 11 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Jennifer Kathleen Sherriff on 11 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Paul Andrew Sherriff on 11 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Paul Andrew Sherriff on 11 November 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Jennifer Kathleen Sherriff on 11 November 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Jennifer Kathleen Sherriff on 11 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Paul Andrew Sherriff on 11 November 2009 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
2 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from sherwood house 14-16 wortley road high green sheffield south yorkshire S35 4LU (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from sherwood house 14-16 wortley road high green sheffield south yorkshire S35 4LU (1 page) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: moor oaks lodge 6 moor oaks road sheffield S10 1BX (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: moor oaks lodge 6 moor oaks road sheffield S10 1BX (1 page) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
3 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
19 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 March 2003 | Return made up to 26/01/03; full list of members
|
7 March 2003 | Return made up to 26/01/03; full list of members
|
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
13 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
8 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 March 2000 | Return made up to 26/01/00; full list of members
|
22 March 2000 | Return made up to 26/01/00; full list of members
|
12 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 April 1999 | Return made up to 26/01/99; no change of members (4 pages) |
2 April 1999 | Return made up to 26/01/99; no change of members (4 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 March 1998 | Return made up to 26/01/98; full list of members (6 pages) |
4 March 1998 | Return made up to 26/01/98; full list of members (6 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
12 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
18 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
13 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
26 January 1994 | Incorporation (16 pages) |
26 January 1994 | Certificate of incorporation (1 page) |
26 January 1994 | Certificate of incorporation (1 page) |
26 January 1994 | Incorporation (16 pages) |