Company NameL England & A England Limited
DirectorsAndrew Trevor England and Jill England
Company StatusActive
Company Number03596042
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)
Previous NamesG. Armitage & A. England Holdings Limited and G. Armitage & A. England Limited

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Andrew Trevor England
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1998(same day as company formation)
RoleFabricator
Country of ResidenceEngland
Correspondence AddressButterthwaite Lane
Ecclesfield
Sheffield
S35 9WA
Secretary NameLuke Andrew England
StatusCurrent
Appointed24 May 2016(17 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressButterthwaite Lane
Ecclesfield
Sheffield
S35 9WA
Director NameJill England
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButterthwaite Lane
Ecclesfield
Sheffield
S35 9WA
Director NameMr Gary Armitage
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMilton Cottage
Off Armroyd Lane Elsecar
Barnsley
S74 8EN
Secretary NameMr Gary Armitage
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMilton Cottage
Off Armroyd Lane Elsecar
Barnsley
S74 8EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.englanda.co.uk

Location

Registered AddressButterthwaite Lane
Ecclesfield
Sheffield
S35 9WA
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Hlw 207 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,292,542
Cash£56,274
Current Liabilities£205,096

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

24 July 2018Delivered on: 26 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All interest in land and buildings on the north west side of butterthwaite lane, ecclesfield, sheffield, south yorkshire registered at the land registry under title number SYK314223.
Outstanding
16 November 2001Delivered on: 24 November 2001
Persons entitled: National Westminster 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: Land on the north side of butterthwaite lane sheffield title number SYK295344. 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.
Outstanding
16 November 2001Delivered on: 21 November 2001
Persons entitled: National Westminster 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.
Outstanding
30 October 1998Delivered on: 3 November 1998
Satisfied on: 7 October 2011
Persons entitled: Midland 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: Unit 14 butterthwaite lane ecclesfield sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 October 1998Delivered on: 31 October 1998
Satisfied on: 7 October 2011
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
8 August 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
18 April 2023Appointment of Mr Luke Andrew England as a director on 18 April 2023 (2 pages)
28 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
19 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
3 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
18 February 2021Director's details changed for Jill Clarke on 28 October 2020 (2 pages)
18 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
8 November 2018Appointment of Jill Clarke as a director on 7 November 2018 (2 pages)
26 July 2018Registration of charge 035960420005, created on 24 July 2018 (8 pages)
23 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
12 April 2018Director's details changed for Mr Andrew Trevor England on 12 April 2018 (2 pages)
21 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
(3 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
17 October 2017Director's details changed for Mr Andrew Trevor England on 11 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Andrew Trevor England on 11 October 2017 (2 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
4 August 2016Termination of appointment of Gary Armitage as a secretary on 24 May 2016 (2 pages)
4 August 2016Termination of appointment of Gary Armitage as a director on 24 May 2016 (2 pages)
4 August 2016Termination of appointment of Gary Armitage as a secretary on 24 May 2016 (2 pages)
4 August 2016Termination of appointment of Gary Armitage as a director on 24 May 2016 (2 pages)
3 August 2016Appointment of Luke Andrew England as a secretary on 24 May 2016 (3 pages)
3 August 2016Appointment of Luke Andrew England as a secretary on 24 May 2016 (3 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(6 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(6 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(6 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(6 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(6 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(6 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 August 2010Director's details changed for Mr Gary Armitage on 3 June 2010 (2 pages)
2 August 2010Director's details changed for Mr Gary Armitage on 3 June 2010 (2 pages)
2 August 2010Director's details changed for Mr Gary Armitage on 3 June 2010 (2 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 August 2008Return made up to 09/07/08; full list of members (3 pages)
18 August 2008Return made up to 09/07/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 August 2007Return made up to 09/07/07; full list of members (2 pages)
29 August 2007Return made up to 09/07/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 July 2006Return made up to 09/07/06; full list of members (2 pages)
25 July 2006Return made up to 09/07/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 September 2005Return made up to 09/07/05; full list of members (7 pages)
22 September 2005Company name changed G. armitage & A. england holding s LIMITED\certificate issued on 22/09/05 (2 pages)
22 September 2005Company name changed G. armitage & A. england holding s LIMITED\certificate issued on 22/09/05 (2 pages)
22 September 2005Return made up to 09/07/05; full list of members (7 pages)
6 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
6 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
19 July 2004Return made up to 09/07/04; full list of members (7 pages)
19 July 2004Return made up to 09/07/04; full list of members (7 pages)
7 July 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
7 July 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
26 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
26 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
22 July 2003Return made up to 09/07/03; full list of members (7 pages)
22 July 2003Return made up to 09/07/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
4 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
15 July 2002Return made up to 09/07/02; full list of members (8 pages)
15 July 2002Return made up to 09/07/02; full list of members (8 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
19 July 2001Accounts for a small company made up to 28 February 2001 (7 pages)
19 July 2001Accounts for a small company made up to 28 February 2001 (7 pages)
16 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
27 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
2 August 2000Director's particulars changed (1 page)
2 August 2000Director's particulars changed (1 page)
1 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2000Particulars of contract relating to shares (4 pages)
26 July 2000Particulars of contract relating to shares (4 pages)
26 July 2000Ad 28/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 July 2000Ad 28/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1999Registered office changed on 20/01/99 from: unit 9 rockingham industrial estate, rockingham row birdwell barnsley south yorkshire S70 5TW (1 page)
20 January 1999Registered office changed on 20/01/99 from: unit 9 rockingham industrial estate, rockingham row birdwell barnsley south yorkshire S70 5TW (1 page)
31 October 1998Particulars of mortgage/charge (3 pages)
31 October 1998Particulars of mortgage/charge (3 pages)
26 August 1998Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
26 August 1998Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998Secretary resigned (1 page)
9 July 1998Incorporation (17 pages)
9 July 1998Incorporation (17 pages)