27 Dore Road
Sheffield
South Yorkshire
S17 3NA
Director Name | Jeffrey Franks |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2009(13 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Ryton Road North Anston Sheffield S25 4DL |
Secretary Name | Mr Roy John Tamblyn |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2009(13 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Netherby Manor 27 Dore Road Sheffield South Yorkshire S17 3NA |
Director Name | Jeffrey Franks |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 57 Main Street North Anston South Yorkshire S25 4BD |
Director Name | Mark Lambert Hadfield |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | 370 Walkley Bank Road Sheffield S6 5AR |
Secretary Name | Jeffrey Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 57 Main Street North Anston South Yorkshire S25 4BD |
Director Name | Nicholas Franks |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(6 years after company formation) |
Appointment Duration | 9 years (resigned 30 September 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 46 Kildonan Grove Sheffield South Yorkshire S12 4WX |
Secretary Name | Kerri Franks |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2006(11 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 2009) |
Role | Property |
Correspondence Address | 46 Kildonan Grove Sheffield South Yorkshire S12 4WX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.shamal-developments.com |
---|
Registered Address | 1 Netherby Manor 27 Dore Road Sheffield S17 3NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
1 at £1 | Jean Tamblyn 33.33% Ordinary |
---|---|
1 at £1 | Maureen Franks 33.33% Ordinary |
1 at £1 | Nicholas Franks 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,033 |
Cash | £2,137 |
Current Liabilities | £83,290 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
22 January 2021 | Delivered on: 10 February 2021 Persons entitled: Sharren Wright Classification: A registered charge Particulars: Three horse shoes inn branscombe seaton EX12 3BR and land adjoining three horse shoes inn branscombe seaton EX12 3BR. Outstanding |
---|---|
22 January 2021 | Delivered on: 22 January 2021 Persons entitled: Kingsbridge Securities Limited Classification: A registered charge Particulars: Three horseshoes inn, branscombe, seaton devon EX12 3BR registered at land registry under title numbers DN257042 and DN97676. Outstanding |
23 November 2017 | Delivered on: 12 December 2017 Persons entitled: Christopher James Edward Boyles Shirley Lewis Classification: A registered charge Particulars: Land at the rear of holmlea and tamarisk mansfield road clowne derbyshire. Outstanding |
23 November 2017 | Delivered on: 27 November 2017 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: All that freehold property known as land to the rear of holmlea, mansfield road, clowne, chesterfield S43 4DQ as the same as is registered at the land registry with title number DY346006.. All that freehold property known as land adjoining tamarisk, mansfield road, clowne, chesterfield S43 4DQ as the same as is registered at the land registry with title number DY508225. Outstanding |
27 January 2017 | Delivered on: 31 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The three horseshoes inn branscombe seaton EX12 3DR and land adjoining comprised in title numbers DN97676 and DN257042. Outstanding |
30 November 2016 | Delivered on: 1 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 March 2016 | Delivered on: 1 March 2016 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: The freehold property known as three house shoe inn, branscombe, seaton, EX12 3BR as the same is registered at land registry with title absolute under title number DN97676 and land adjoining registered with title number DN257042. Outstanding |
15 August 2008 | Delivered on: 20 August 2008 Satisfied on: 29 May 2013 Persons entitled: Hsbc 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 f/h unit 1 roman ridge road industrial estate roman ridge road sheffield t/n SYK68070, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
17 July 2008 | Delivered on: 19 July 2008 Satisfied on: 29 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 February 2021 | Satisfaction of charge 031020420005 in full (1 page) |
---|---|
10 February 2021 | Registration of charge 031020420009, created on 22 January 2021 (6 pages) |
22 January 2021 | Registration of charge 031020420008, created on 22 January 2021 (13 pages) |
28 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
10 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
18 May 2020 | Change of details for Mr Nicholas Franks as a person with significant control on 14 November 2019 (2 pages) |
28 April 2020 | Satisfaction of charge 031020420003 in full (1 page) |
27 April 2020 | Satisfaction of charge 031020420006 in full (1 page) |
27 April 2020 | Satisfaction of charge 031020420007 in full (1 page) |
24 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
18 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
14 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 December 2017 | Registration of charge 031020420007, created on 23 November 2017 (9 pages) |
27 November 2017 | Registration of charge 031020420006, created on 23 November 2017 (35 pages) |
27 November 2017 | Registration of charge 031020420006, created on 23 November 2017 (35 pages) |
22 November 2017 | Notification of Maureen Franks as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Notification of Nicholas Franks as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Notification of Nicholas Franks as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Notification of Jean Tamblyn as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Notification of Jean Tamblyn as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Notification of Maureen Franks as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Cessation of Roy John Tamblyn as a person with significant control on 14 November 2017 (1 page) |
14 November 2017 | Cessation of Roy John Tamblyn as a person with significant control on 1 October 2016 (1 page) |
20 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
31 January 2017 | Registration of charge 031020420005, created on 27 January 2017 (39 pages) |
31 January 2017 | Registration of charge 031020420005, created on 27 January 2017 (39 pages) |
1 December 2016 | Registration of charge 031020420004, created on 30 November 2016 (42 pages) |
1 December 2016 | Registration of charge 031020420004, created on 30 November 2016 (42 pages) |
21 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
12 September 2016 | Registered office address changed from Kingfisher Studios 90 Rockingham Street Sheffield S1 4EB to 103 Wilkinson Street Sheffield Wilkinson Street Sheffield S10 2GJ on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Kingfisher Studios 90 Rockingham Street Sheffield S1 4EB to 103 Wilkinson Street Sheffield Wilkinson Street Sheffield S10 2GJ on 12 September 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 March 2016 | Registration of charge 031020420003, created on 1 March 2016 (37 pages) |
1 March 2016 | Registration of charge 031020420003, created on 1 March 2016 (37 pages) |
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
10 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 September 2013 (16 pages) |
10 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 September 2013 (16 pages) |
10 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 September 2013 (16 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
Statement of capital on 2014-09-10
|
18 September 2013 | Register inspection address has been changed (1 page) |
18 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
Statement of capital on 2014-09-10
|
18 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
Statement of capital on 2014-09-10
|
18 September 2013 | Register inspection address has been changed (1 page) |
17 September 2013 | Register(s) moved to registered inspection location (1 page) |
17 September 2013 | Register(s) moved to registered inspection location (1 page) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 May 2013 | Satisfaction of charge 1 in full (4 pages) |
29 May 2013 | Satisfaction of charge 1 in full (4 pages) |
29 May 2013 | Satisfaction of charge 2 in full (4 pages) |
29 May 2013 | Satisfaction of charge 2 in full (4 pages) |
23 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Termination of appointment of Nicholas Franks as a director (1 page) |
20 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Termination of appointment of Nicholas Franks as a director (1 page) |
28 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Director's details changed for Nicholas Franks on 9 September 2010 (2 pages) |
11 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Director's details changed for Nicholas Franks on 9 September 2010 (2 pages) |
11 November 2010 | Director's details changed for Nicholas Franks on 9 September 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
26 August 2009 | Director appointed jeffrey franks (2 pages) |
26 August 2009 | Director and secretary appointed roy john tamblyn (2 pages) |
26 August 2009 | Director appointed jeffrey franks (2 pages) |
26 August 2009 | Director and secretary appointed roy john tamblyn (2 pages) |
26 August 2009 | Appointment terminated secretary kerri franks (1 page) |
26 August 2009 | Appointment terminated secretary kerri franks (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Location of register of members (1 page) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 January 2008 | Return made up to 09/09/07; full list of members (2 pages) |
2 January 2008 | Return made up to 09/09/07; full list of members (2 pages) |
16 August 2007 | Secretary resigned;director resigned (1 page) |
16 August 2007 | Secretary resigned;director resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 October 2006 | Return made up to 09/09/06; full list of members
|
26 October 2006 | Return made up to 09/09/06; full list of members
|
21 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 September 2005 | Return made up to 09/09/05; full list of members
|
29 September 2005 | Return made up to 09/09/05; full list of members
|
12 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
9 October 2003 | Return made up to 14/09/03; full list of members
|
9 October 2003 | Return made up to 14/09/03; full list of members
|
19 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
13 December 2002 | Return made up to 14/09/02; full list of members (7 pages) |
13 December 2002 | Return made up to 14/09/02; full list of members (7 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Return made up to 14/09/01; full list of members
|
5 December 2001 | Return made up to 14/09/01; full list of members
|
5 December 2001 | New director appointed (2 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
16 January 2001 | Memorandum and Articles of Association (12 pages) |
16 January 2001 | Memorandum and Articles of Association (12 pages) |
6 December 2000 | Company name changed premier C.N. control LIMITED\certificate issued on 07/12/00 (2 pages) |
6 December 2000 | Company name changed premier C.N. control LIMITED\certificate issued on 07/12/00 (2 pages) |
9 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
21 September 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 September 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
28 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
13 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
11 November 1998 | Return made up to 14/09/98; no change of members (4 pages) |
11 November 1998 | Return made up to 14/09/98; no change of members (4 pages) |
26 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
18 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
15 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
8 January 1997 | Return made up to 14/09/96; full list of members (6 pages) |
8 January 1997 | Return made up to 14/09/96; full list of members (6 pages) |
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | Secretary resigned (2 pages) |
14 September 1995 | Incorporation (22 pages) |
14 September 1995 | Incorporation (22 pages) |