New Whittington
Chesterfield
Derbyshire
S43 2ES
Director Name | Mr Edward William John Lowe |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2004(7 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 235 Handley Road New Whittington Chesterfield Derbyshire S43 2ES |
Director Name | Mr William John Barry Lowe |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(5 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 February 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 235 Handley Road New Whittington Chesterfield Derbyshire S43 2ES |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | B1 Redlands Business Centre 3 - 5 Tapton House Road Sheffield South Yorkshire S10 5BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Edward William John Barry Lowe 33.33% Ordinary |
---|---|
1 at £1 | Sandra Lowe 33.33% Ordinary |
1 at £1 | William John Barry Lowe 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147 |
Cash | £2,136 |
Current Liabilities | £1,989 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
10 October 2011 | Delivered on: 15 October 2011 Satisfied on: 19 April 2013 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 25A james lane london t/no EGL529804 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 |
---|---|
17 September 2007 | Delivered on: 4 October 2007 Satisfied on: 11 October 2011 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: Land at the back of 11 forest drive west leytonstone london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 May 2011 | Delivered on: 13 May 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company (trading as yorkshire bank) 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. Outstanding |
6 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Registered office address changed from 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH United Kingdom to B1 Redlands Business Centre 3 - 5 Tapton House Road Sheffield South Yorkshire S10 5BY on 3 May 2023 (1 page) |
29 March 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with updates (3 pages) |
24 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
18 May 2021 | Registered office address changed from 283 South Road Sheffield South Yorkshire S6 3TA to 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH on 18 May 2021 (1 page) |
4 November 2020 | Confirmation statement made on 30 October 2020 with updates (3 pages) |
4 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
2 August 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
7 November 2018 | Confirmation statement made on 30 October 2018 with updates (3 pages) |
6 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with updates (3 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
14 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
14 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
14 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 April 2013 | Satisfaction of charge 3 in full (3 pages) |
19 April 2013 | Satisfaction of charge 3 in full (3 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 March 2011 | Termination of appointment of William Lowe as a director (1 page) |
8 March 2011 | Termination of appointment of William Lowe as a director (1 page) |
19 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 October 2009 | Director's details changed for Edward William John Lowe on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for William John Barry Lowe on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Edward William John Lowe on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William John Barry Lowe on 30 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 December 2007 | Return made up to 30/10/07; full list of members (3 pages) |
5 December 2007 | Return made up to 30/10/07; full list of members (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 January 2007 | Return made up to 30/10/06; full list of members (3 pages) |
11 January 2007 | Return made up to 30/10/06; full list of members (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members
|
10 November 2005 | Return made up to 30/10/05; full list of members
|
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 September 2004 | Ad 09/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 September 2004 | Ad 09/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
28 November 2003 | Return made up to 30/10/03; full list of members
|
28 November 2003 | Return made up to 30/10/03; full list of members
|
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 2 ridgeway moor ridgeway sheffield S12 3XW (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 2 ridgeway moor ridgeway sheffield S12 3XW (1 page) |
16 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
16 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 December 2001 | Return made up to 30/10/01; full list of members (6 pages) |
19 December 2001 | Return made up to 30/10/01; full list of members (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 January 2000 | Return made up to 06/11/99; full list of members (6 pages) |
5 January 2000 | Return made up to 06/11/99; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 January 1999 | Return made up to 06/11/98; no change of members (4 pages) |
7 January 1999 | Return made up to 06/11/98; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
26 November 1997 | Return made up to 06/11/97; full list of members (6 pages) |
26 November 1997 | Return made up to 06/11/97; full list of members (6 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: 2 ridgeway moor ridgeway sheffield south yorkshire S12 3XW (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: 2 ridgeway moor ridgeway sheffield south yorkshire S12 3XW (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
14 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Incorporation (20 pages) |
6 November 1996 | Incorporation (20 pages) |