Sheffield
South Yorkshire
S10 3GT
Secretary Name | Mr Barry Russell Downing |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 6a Gladstone Road Sheffield South Yorkshire S10 3GT |
Director Name | Mr Peter Anthony Bradshaw |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 8 months (resigned 04 November 2014) |
Role | Company Director |
Correspondence Address | 10 Old Hay Close Sheffield South Yorkshire S17 3GQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Moor View Croft Sheffield S10 5QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Crookes and Crosspool |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | B.r. Downing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162,187 |
Cash | £13,819 |
Current Liabilities | £21,632 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
13 April 1995 | Delivered on: 21 April 1995 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. Outstanding |
---|---|
24 March 1995 | Delivered on: 29 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that land situate in stoke-on-trent, stafford having an area of approx. 1031 square metres together with the former british railway staff association club building thereon and k/a 4 and 5 winton square, stoke-on-trent and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
6 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 February 2015 | Annual return made up to 2 January 2015 Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 2 January 2015 Statement of capital on 2015-02-19
|
12 November 2014 | Termination of appointment of Peter Anthony Bradshaw as a director on 4 November 2014 (2 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Termination of appointment of Peter Anthony Bradshaw as a director on 4 November 2014 (2 pages) |
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (14 pages) |
17 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (14 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (14 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (14 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (13 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (13 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (14 pages) |
22 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (14 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2009 | Return made up to 02/01/09; no change of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Return made up to 02/01/08; no change of members (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 February 2001 | Return made up to 02/01/01; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
27 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 January 1996 | Return made up to 02/01/96; full list of members (6 pages) |
16 May 1995 | Accounting reference date notified as 31/03 (1 page) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
10 March 1995 | Memorandum and Articles of Association (16 pages) |