Parkgate
Rotherham
South Yorkshire
S62 6JG
Secretary Name | Shaun Armitage |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2003(8 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2d Lloyd Street Parkgate Rotherham South Yorkshire S62 6JG |
Director Name | Mr Stuart Adrian Riley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | Willow Grange Grindleford Road Calver Sough Hope Valley Derbyshire S32 3XH |
Director Name | Mr Norman Philip Youel |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thornbrook Gardens Chapeltown Sheffield S35 2BA |
Secretary Name | Mr Norman Philip Youel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 25 May 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thornbrook Gardens Chapeltown Sheffield S35 2BA |
Director Name | Shaun Armitage |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 February 2003) |
Role | Sales Manager |
Correspondence Address | 26 Morton Gardens Halfway Sheffield S20 8GJ |
Secretary Name | Mr Stuart Adrian Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | Willow Grange Grindleford Road Calver Sough Hope Valley Derbyshire S32 3XH |
Director Name | David James Giblin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(8 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 22 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2d Lloyd Street Parkgate Rotherham South Yorkshire S62 6JG |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | principalpowertools.co.uk |
---|
Registered Address | Unit 2d Lloyd Street Parkgate Rotherham South Yorkshire S62 6JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
75 at £1 | Shaun Armitage 75.00% Ordinary |
---|---|
25 at £1 | Mr David James Giblin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253,811 |
Cash | £86,442 |
Current Liabilities | £135,462 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 1 day from now) |
18 September 2012 | Delivered on: 20 September 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
---|---|
3 January 2001 | Delivered on: 10 January 2001 Satisfied on: 20 March 2013 Persons entitled: Yorkshire Bank PLC Classification: Fixed charge over purchased debts that fail to vest and on other trade debts and floating charge on proceeds of other trade debts Secured details: All monies due or to become due from the company to the chargee under the terms of the invoice discounting agreement for the purchase of debts and their related rights (as defined in the agreement) and any agreement in variation of, or supplemental to, or substitution for such agreement or otherwise. Particulars: 1.By way of fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the security holder that fail to vest absolutely in the security holder and all its rights in favour of the company related to such debts and (ii) all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts 2.by way of floating charge such of the moneys which the company may receive in respect of the amounts referred to in clause 7 of the charge. See the mortgage charge document for full details. Fully Satisfied |
9 September 1996 | Delivered on: 18 September 1996 Satisfied on: 4 November 2009 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies and liabilities due from the company to the chargee whether arising under an invoice discounting agreement or otherwise. Particulars: Fixed and floating charges over all debts the subject of an invoice discounting agreement and all other debts owing or becoming due to the company and all rights relating thereto. See the mortgage charge document for full details. Fully Satisfied |
5 July 1994 | Delivered on: 13 July 1994 Satisfied on: 11 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
6 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
1 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
2 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 October 2017 | Notification of Shaun Armitage as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of Shaun Armitage as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Cessation of Stuart Adrian Riley as a person with significant control on 6 April 2016 (1 page) |
16 October 2017 | Cessation of Stuart Adrian Riley as a person with significant control on 6 April 2016 (1 page) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Director's details changed for Shaun Armitage on 29 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Shaun Armitage on 29 April 2011 (2 pages) |
10 January 2011 | Director's details changed for Shaun Armitage on 7 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Shaun Armitage on 7 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Shaun Armitage on 7 January 2011 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
26 May 2010 | Director's details changed for David James Giblin on 29 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Shaun Armitage on 29 April 2010 (1 page) |
26 May 2010 | Secretary's details changed for Shaun Armitage on 29 April 2010 (1 page) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for David James Giblin on 29 April 2010 (2 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2010 | Secretary's details changed for Shaun Armitage on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Shaun Armitage on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Shaun Armitage on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Shaun Armitage on 11 January 2010 (1 page) |
5 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 June 2009 | Director and secretary's change of particulars / shaun armitage / 25/06/2009 (1 page) |
26 June 2009 | Director and secretary's change of particulars / shaun armitage / 25/06/2009 (1 page) |
15 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
3 April 2008 | Ad 03/04/08\gbp si 94@1=94\gbp ic 6/100\ (2 pages) |
3 April 2008 | Ad 03/04/08\gbp si 94@1=94\gbp ic 6/100\ (2 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 June 2006 | Return made up to 29/04/06; full list of members (3 pages) |
1 June 2006 | Return made up to 29/04/06; full list of members (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 June 2005 | Return made up to 29/04/05; full list of members
|
7 June 2005 | Return made up to 29/04/05; full list of members
|
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
22 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
29 May 2003 | Return made up to 29/04/03; full list of members
|
29 May 2003 | Return made up to 29/04/03; full list of members
|
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Ad 24/02/03--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Secretary resigned;director resigned (1 page) |
7 March 2003 | Secretary's particulars changed (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Secretary resigned;director resigned (1 page) |
7 March 2003 | Secretary's particulars changed (1 page) |
7 March 2003 | Ad 24/02/03--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
14 June 2002 | Return made up to 29/04/02; full list of members (7 pages) |
14 June 2002 | Return made up to 29/04/02; full list of members (7 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page) |
22 June 2001 | Return made up to 29/04/01; full list of members
|
22 June 2001 | Return made up to 29/04/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
10 January 2001 | Particulars of mortgage/charge (7 pages) |
10 January 2001 | Particulars of mortgage/charge (7 pages) |
6 June 2000 | Ad 25/05/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
6 June 2000 | Ad 25/05/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Return made up to 29/04/00; full list of members (6 pages) |
6 June 2000 | Return made up to 29/04/00; full list of members (6 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
29 June 1999 | Return made up to 29/04/99; no change of members (5 pages) |
29 June 1999 | Return made up to 29/04/99; no change of members (5 pages) |
13 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
13 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 July 1997 | Return made up to 29/04/97; no change of members (4 pages) |
2 July 1997 | Return made up to 29/04/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
9 June 1996 | Return made up to 29/04/96; no change of members (4 pages) |
9 June 1996 | Return made up to 29/04/96; no change of members (4 pages) |
2 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
29 August 1995 | Return made up to 29/04/95; full list of members (6 pages) |
29 August 1995 | Return made up to 29/04/95; full list of members (6 pages) |
13 July 1994 | Particulars of mortgage/charge (3 pages) |
13 July 1994 | Particulars of mortgage/charge (3 pages) |
26 May 1994 | Company name changed retail LIMITED\certificate issued on 27/05/94 (2 pages) |
26 May 1994 | Company name changed retail LIMITED\certificate issued on 27/05/94 (2 pages) |
29 April 1994 | Incorporation (13 pages) |
29 April 1994 | Incorporation (13 pages) |