Houghton Road
Dinnington, Sheffield
South Yorkshire
S25 4JJ
Secretary Name | Mrs Angela Richardson |
---|---|
Status | Current |
Appointed | 12 February 2019(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Consort Works Houghton Road Dinnington, Sheffield South Yorkshire S25 4JJ |
Director Name | Lorraine Annette Ford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Goose Lane Wickersley Rotherham South Yorkshire S66 1JS |
Director Name | Mr Terence Richardson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 days after company formation) |
Appointment Duration | 24 years, 7 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Consort Works Houghton Road Dinnington, Sheffield South Yorkshire S25 4JJ |
Secretary Name | Mr Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 days after company formation) |
Appointment Duration | 24 years, 7 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Consort Works Houghton Road Dinnington, Sheffield South Yorkshire S25 4JJ |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | Imperial Buildings Church Street Rotherham South Yorkshire S60 1PB |
Telephone | 01909 568777 |
---|---|
Telephone region | Worksop |
Registered Address | Consort Works Houghton Road Dinnington, Sheffield South Yorkshire S25 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | North and South Anston |
Ward | Anston and Woodsetts |
Built Up Area | Dinnington (Rotherham) |
Year | 2013 |
---|---|
Net Worth | £83,543 |
Cash | £162,701 |
Current Liabilities | £541,788 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
5 November 2020 | Delivered on: 6 November 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
11 June 2013 | Delivered on: 19 June 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 October 2002 | Delivered on: 24 October 2002 Satisfied on: 31 May 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
22 May 1995 | Delivered on: 1 June 1995 Satisfied on: 30 May 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Consort works north anston trading wstate dinnington shefield south yorkshire with fixtures & fittings (other than trade) plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1994 | Delivered on: 24 November 1994 Satisfied on: 30 May 2013 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
29 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
26 March 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
24 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
15 June 2021 | Confirmation statement made on 13 June 2021 with updates (5 pages) |
6 November 2020 | Registration of charge 029430280005, created on 5 November 2020 (15 pages) |
19 October 2020 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
12 February 2019 | Termination of appointment of Paul Richardson as a secretary on 12 February 2019 (1 page) |
12 February 2019 | Appointment of Mrs Angela Richardson as a secretary on 12 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Terence Richardson as a director on 12 February 2019 (1 page) |
7 February 2019 | Change of details for Mr Paul Richardson as a person with significant control on 20 January 2019 (2 pages) |
19 October 2018 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
24 May 2018 | Satisfaction of charge 029430280004 in full (1 page) |
30 October 2017 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
30 October 2017 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
26 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Paul Richardson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Paul Richardson as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Paul Richardson as a person with significant control on 6 April 2016 (2 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr Paul Richardson on 10 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Paul Richardson on 10 June 2015 (2 pages) |
3 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
10 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 July 2014 | Secretary's details changed for Mr Paul Richardson on 13 June 2014 (1 page) |
4 July 2014 | Director's details changed for Mr Terence Richardson on 13 June 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Terence Richardson on 13 June 2014 (2 pages) |
4 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Secretary's details changed for Mr Paul Richardson on 13 June 2014 (1 page) |
4 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 October 2013 | Secretary's details changed for Mr Paul Richardson on 12 July 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Paul Richardson on 12 July 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Paul Richardson on 12 July 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mr Paul Richardson on 12 July 2013 (2 pages) |
24 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Registration of charge 029430280004 (31 pages) |
19 June 2013 | Registration of charge 029430280004 (31 pages) |
31 May 2013 | Satisfaction of charge 3 in full (4 pages) |
31 May 2013 | Satisfaction of charge 3 in full (4 pages) |
30 May 2013 | Satisfaction of charge 2 in full (4 pages) |
30 May 2013 | Satisfaction of charge 1 in full (4 pages) |
30 May 2013 | Satisfaction of charge 2 in full (4 pages) |
30 May 2013 | Satisfaction of charge 1 in full (4 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
16 October 2012 | Resolutions
|
16 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
24 September 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 June 2011 | Director's details changed for Paul Richardson on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Director's details changed for Terence Richardson on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Director's details changed for Paul Richardson on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Terence Richardson on 13 June 2011 (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
31 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
31 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
13 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
24 June 2003 | Return made up to 27/06/03; full list of members
|
24 June 2003 | Return made up to 27/06/03; full list of members
|
30 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Return made up to 27/06/02; full list of members
|
21 June 2002 | Return made up to 27/06/02; full list of members
|
20 March 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
24 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
24 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 July 2000 (8 pages) |
18 December 2000 | Accounts for a small company made up to 31 July 2000 (8 pages) |
14 July 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
14 July 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
5 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
8 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 July 1999 | Return made up to 27/06/99; change of members
|
4 July 1999 | Return made up to 27/06/99; change of members
|
19 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
13 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 July 1996 | Return made up to 27/06/96; no change of members (4 pages) |
23 July 1996 | Return made up to 27/06/96; no change of members (4 pages) |
19 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
19 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
6 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
6 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 June 1994 | Incorporation (16 pages) |
27 June 1994 | Incorporation (16 pages) |