Ecclesfield
Sheffield
S35 9WA
Secretary Name | Luke Andrew England |
---|---|
Status | Current |
Appointed | 24 May 2016(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Butterthwaite Lane Ecclesfield Sheffield S35 9WA |
Director Name | Jill England |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Butterthwaite Lane Ecclesfield Sheffield S35 9WA |
Director Name | Mr Gary Armitage |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Milton Cottage Off Armroyd Lane Elsecar Barnsley S74 8EN |
Secretary Name | Mr Gary Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Milton Cottage Off Armroyd Lane Elsecar Barnsley S74 8EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.englanda.co.uk |
---|
Registered Address | Butterthwaite Lane Ecclesfield Sheffield S35 9WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Hlw 207 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,292,542 |
Cash | £56,274 |
Current Liabilities | £205,096 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
24 July 2018 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
8 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
8 August 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
18 April 2023 | Appointment of Mr Luke Andrew England as a director on 18 April 2023 (2 pages) |
28 December 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
19 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
3 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
18 February 2021 | Director's details changed for Jill Clarke on 28 October 2020 (2 pages) |
18 February 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
10 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
8 November 2018 | Appointment of Jill Clarke as a director on 7 November 2018 (2 pages) |
26 July 2018 | Registration of charge 035960420005, created on 24 July 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
12 April 2018 | Director's details changed for Mr Andrew Trevor England on 12 April 2018 (2 pages) |
21 December 2017 | Resolutions
|
14 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
17 October 2017 | Director's details changed for Mr Andrew Trevor England on 11 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Andrew Trevor England on 11 October 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
4 August 2016 | Termination of appointment of Gary Armitage as a secretary on 24 May 2016 (2 pages) |
4 August 2016 | Termination of appointment of Gary Armitage as a director on 24 May 2016 (2 pages) |
4 August 2016 | Termination of appointment of Gary Armitage as a secretary on 24 May 2016 (2 pages) |
4 August 2016 | Termination of appointment of Gary Armitage as a director on 24 May 2016 (2 pages) |
3 August 2016 | Appointment of Luke Andrew England as a secretary on 24 May 2016 (3 pages) |
3 August 2016 | Appointment of Luke Andrew England as a secretary on 24 May 2016 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 August 2010 | Director's details changed for Mr Gary Armitage on 3 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Gary Armitage on 3 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Gary Armitage on 3 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
29 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 September 2005 | Return made up to 09/07/05; full list of members (7 pages) |
22 September 2005 | Company name changed G. armitage & A. england holding s LIMITED\certificate issued on 22/09/05 (2 pages) |
22 September 2005 | Company name changed G. armitage & A. england holding s LIMITED\certificate issued on 22/09/05 (2 pages) |
22 September 2005 | Return made up to 09/07/05; full list of members (7 pages) |
6 September 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
6 September 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
7 July 2004 | Accounting reference date extended from 28/02/04 to 30/04/04 (1 page) |
7 July 2004 | Accounting reference date extended from 28/02/04 to 30/04/04 (1 page) |
26 September 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
26 September 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
22 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
4 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
19 July 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members
|
16 July 2001 | Return made up to 09/07/01; full list of members
|
27 September 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
27 September 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
2 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Return made up to 09/07/00; full list of members
|
1 August 2000 | Return made up to 09/07/00; full list of members
|
26 July 2000 | Particulars of contract relating to shares (4 pages) |
26 July 2000 | Particulars of contract relating to shares (4 pages) |
26 July 2000 | Ad 28/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 July 2000 | Ad 28/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
10 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
15 July 1999 | Return made up to 09/07/99; full list of members
|
15 July 1999 | Return made up to 09/07/99; full list of members
|
20 January 1999 | Registered office changed on 20/01/99 from: unit 9 rockingham industrial estate, rockingham row birdwell barnsley south yorkshire S70 5TW (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: unit 9 rockingham industrial estate, rockingham row birdwell barnsley south yorkshire S70 5TW (1 page) |
31 October 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
26 August 1998 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Incorporation (17 pages) |
9 July 1998 | Incorporation (17 pages) |