Dore House Industrial Estate
Sheffield
S13 9NP
Director Name | Sarah Hobson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 30 Orgreave Close Dore House Industrial Estate Sheffield S13 9NP |
Director Name | Dennis Hobson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Role | Metal Merchant |
Country of Residence | England |
Correspondence Address | Oak House The Ford Ridgeway Sheffield S12 3YD |
Director Name | Mr Philip James Leake |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 243 Birley Spa Lane Hackenthorpe Sheffield South Yorkshire S12 4BW |
Director Name | Mr Neville John Barrett |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 28 Woolley Wood Road Sheffield South Yorkshire S5 0UG |
Director Name | Mr David Potter |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Murray Road Sheffield South Yorkshire S11 7GF |
Secretary Name | David Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 71 Murray Road Sheffield South Yorkshire S11 7GF |
Director Name | Mr Graeme Hinchliffe |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(11 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 19 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westmoor Main Street Ulley Sheffield South Yorkshire S26 3YD |
Director Name | Mr Graeme Hinchliffe |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 30 Orgreave Close Dore House Industrial Estate Sheffield S13 9NP |
Director Name | Mr Carl Fuller |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 30 Orgreave Close Dore House Industrial Estate Sheffield S13 9NP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | rothcnc.f9.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2699800 |
Telephone region | Sheffield |
Registered Address | Unit 30 Orgreave Close Dore House Industrial Estate Sheffield S13 9NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
96 at £1 | Neville John Barrett 48.24% Ordinary A |
---|---|
96 at £1 | Prize Holdings Jersey LTD 48.24% Ordinary A |
4 at £1 | Graeme Hinchliffe 2.01% Ordinary A |
2 at £1 | Prize Holdings Jersey LTD 1.01% Ordinary B |
1 at £1 | Neville John Barrett 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £248,781 |
Cash | £1,121 |
Current Liabilities | £1,603,567 |
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 | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
28 February 2013 | Delivered on: 8 March 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. Outstanding |
---|---|
4 July 2012 | Delivered on: 19 July 2012 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: Property k/a unit 30, orgreave close, dore house industrial estate, sheffield t/no SYK435782 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
4 January 2007 | Delivered on: 11 January 2007 Satisfied on: 2 March 2013 Persons entitled: Barclays 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 |
18 March 2005 | Delivered on: 19 March 2005 Satisfied on: 29 January 2011 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Nakamura tome TMC35 m s/n 30704, victor V26 s/no uc-1135, hardinge conquest super precision with bar feed s/no GT00199. For details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
19 April 2001 | Delivered on: 3 May 2001 Satisfied on: 22 March 2014 Persons entitled: Barclays 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: The freehold property known as unit 30 orgreave close dore house industrial estate sheffield south yorkshire. Fully Satisfied |
30 November 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
3 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
19 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 March 2021 | Appointment of Sarah Hobson as a director on 8 March 2021 (2 pages) |
8 February 2021 | Termination of appointment of Carl Fuller as a director on 8 February 2021 (1 page) |
8 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
27 November 2020 | Termination of appointment of Graeme Hinchliffe as a director on 27 November 2020 (1 page) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 August 2020 | Appointment of Mr Dennis Hobson as a director on 6 August 2020 (2 pages) |
27 July 2020 | Director's details changed for Mr Graeme Hinchliffe on 25 July 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
7 February 2018 | Cessation of Prize Holdings Jersey Limited as a person with significant control on 23 January 2018 (1 page) |
7 February 2018 | Notification of Dennis Hobson as a person with significant control on 23 January 2018 (2 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 October 2017 | Appointment of Carl Fuller as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Carl Fuller as a director on 6 October 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
14 December 2016 | Termination of appointment of David Potter as a director on 29 November 2016 (1 page) |
14 December 2016 | Termination of appointment of David Potter as a director on 29 November 2016 (1 page) |
14 December 2016 | Termination of appointment of David Potter as a secretary on 29 November 2016 (1 page) |
14 December 2016 | Termination of appointment of David Potter as a secretary on 29 November 2016 (1 page) |
13 September 2016 | Termination of appointment of Neville John Barrett as a director on 24 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Neville John Barrett as a director on 24 August 2016 (1 page) |
4 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 September 2015 | Termination of appointment of Philip James Leake as a director on 10 April 2015 (1 page) |
4 September 2015 | Termination of appointment of Philip James Leake as a director on 10 April 2015 (1 page) |
15 January 2015 | Appointment of Mr Graeme Hinchliffe as a director on 15 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Graeme Hinchliffe as a director on 15 January 2015 (2 pages) |
1 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 March 2014 | Satisfaction of charge 1 in full (4 pages) |
22 March 2014 | Satisfaction of charge 1 in full (4 pages) |
6 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
27 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
30 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
19 December 2009 | Termination of appointment of Graeme Hinchliffe as a director (2 pages) |
19 December 2009 | Termination of appointment of Graeme Hinchliffe as a director (2 pages) |
1 December 2009 | Director's details changed for Graeme Hinchliffe on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Neville John Barrett on 30 November 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 December 2009 | Director's details changed for David Potter on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Philip James Leake on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Director's details changed for Philip James Leake on 30 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for David Potter on 30 November 2009 (1 page) |
1 December 2009 | Director's details changed for Neville John Barrett on 30 November 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 December 2009 | Director's details changed for David Potter on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Graeme Hinchliffe on 30 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for David Potter on 30 November 2009 (1 page) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Appointment of Graeme Hinchliffe as a director (1 page) |
27 November 2009 | Memorandum and Articles of Association (10 pages) |
27 November 2009 | Appointment of Graeme Hinchliffe as a director (1 page) |
27 November 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
27 November 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
27 November 2009 | Memorandum and Articles of Association (10 pages) |
2 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
5 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 July 2007 | Return made up to 21/04/07; full list of members (3 pages) |
26 July 2007 | Return made up to 21/04/07; full list of members (3 pages) |
11 January 2007 | Particulars of mortgage/charge (9 pages) |
11 January 2007 | Particulars of mortgage/charge (9 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 July 2006 | Return made up to 21/04/06; full list of members (3 pages) |
6 July 2006 | Return made up to 21/04/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 September 2005 | Return made up to 21/04/05; full list of members (7 pages) |
5 September 2005 | Return made up to 21/04/05; full list of members (7 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
26 July 2004 | Return made up to 21/04/04; full list of members (8 pages) |
26 July 2004 | Return made up to 21/04/04; full list of members (8 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 April 2003 | Return made up to 21/04/03; full list of members (8 pages) |
29 April 2003 | Return made up to 21/04/03; full list of members (8 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 May 2002 | Return made up to 21/04/02; full list of members (7 pages) |
21 May 2002 | Return made up to 21/04/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 June 2001 | Return made up to 21/04/01; full list of members
|
25 June 2001 | Return made up to 21/04/01; full list of members
|
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 September 2000 | Ad 25/08/00--------- £ si 194@1=194 £ ic 100/294 (2 pages) |
4 September 2000 | Ad 25/08/00--------- £ si 194@1=194 £ ic 100/294 (2 pages) |
5 May 2000 | Return made up to 21/04/00; full list of members
|
5 May 2000 | Return made up to 21/04/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
6 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: unit 15 bolton road workshops wath on dearne rotherham south yorkshire (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: unit 15 bolton road workshops wath on dearne rotherham south yorkshire (1 page) |
7 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
7 May 1998 | Ad 21/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
7 May 1998 | Ad 21/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 12 york place leeds LS1 2DS (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 12 york place leeds LS1 2DS (1 page) |
27 April 1998 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Incorporation (16 pages) |
21 April 1998 | Incorporation (16 pages) |