Cudworth
Barnsley
South Yorkshire
S72 8BE
Director Name | Sarah Elizabeth Crooks |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 21 March 1999) |
Role | Company Director |
Correspondence Address | The Croft 11 Westgate North Cave East Yorkshire HU15 2NG |
Director Name | Mr Michael Clive Crooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 22 years, 4 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ensor Mews London SW7 3BT |
Secretary Name | Sarah Elizabeth Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 July 2002) |
Role | Company Director |
Correspondence Address | The Croft 11 Westgate North Cave East Yorkshire HU15 2NG |
Secretary Name | Ms Ann Dunford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | 23 Wigginton Terrace York YO31 8JD |
Secretary Name | Ms Helen Larissa Dukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2013) |
Role | Accounts Manager |
Correspondence Address | 20 Chapel Lane Barton-Upon-Humber North Lincolnshire DN18 5PJ |
Director Name | Mrs Sarah Elizabeth Crooks |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange Westfield Road Eppleworth Road Raywell Cottingham North Humberside HU16 5ZA |
Director Name | Mr Andrew Stuart Fish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 March 2011) |
Role | Accountant/Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burnleys View Methley Leeds West Yorkshire LS26 9BQ |
Secretary Name | Mr Ashley Julian Holmes |
---|---|
Status | Resigned |
Appointed | 29 April 2013(14 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 February 2014) |
Role | Company Director |
Correspondence Address | 6 Poltair Meadow Penryn Cornwall TR10 8SF |
Director Name | Andrew Stuart Fish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 2023) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Cudworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Michael Clive Crooks 50.00% Ordinary |
---|---|
1000 at £1 | Sarah Elizabeth Crooks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£477,674 |
Current Liabilities | £1,956,650 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
29 October 1999 | Delivered on: 11 November 1999 Satisfied on: 2 December 2005 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: 33 conduit road 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 |
---|---|
15 September 1999 | Delivered on: 16 September 1999 Satisfied on: 2 December 2005 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: Property k/a 159 whitham road broomhill 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 |
6 September 1999 | Delivered on: 8 September 1999 Satisfied on: 2 December 2005 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: 36 parkers road broomhill sheffield t/no SYK320379. 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 |
12 August 1999 | Delivered on: 13 August 1999 Satisfied on: 2 December 2005 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: Property k/a 21 hoole road 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 |
16 April 1999 | Delivered on: 17 April 1999 Satisfied on: 2 December 2005 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: 34 marr terrace,ranmoor,sheffield S10 3GL. 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 |
2 October 2017 | Delivered on: 3 October 2017 Satisfied on: 10 October 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1. all that leasehold land known 1 ashton works, 66 upper allen street, sheffield, south yorkshire, S3 7GW more particularly described in a lease dated on or around the date of this deed made between { } and the chargor - granted out of the freehold title registered at the land registry with title absolute under title number SYK78321 (a new title number will be issued for the leasehold title on first registration of the lease).. 2. all that freehold land at 70 upper allen street (also known as 2, 4, 6 and 8 well meadow drive, ashton works), sheffield, south yorkshire, S3 7GW registered at the land registry with title absolute under title number SYK579875.. 3. all that leasehold land known as flats 28, 30, 37 and 44, ashton point, 64 upper allen street, sheffield S3 7GW more particularly described in leases dated on or around the date of this deed made between { } and the chargor - granted out of the freehold title SYK574058 registered at the land registry with title absolute under title number (new title numbers will be issued for the leasehold titles on first registration of the leases) as shown edged red on plans 3 – 6 (“ashton pointâ€). Fully Satisfied |
6 April 1999 | Delivered on: 7 April 1999 Satisfied on: 9 October 2002 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: 5 truswell rd,crookes,sheffield S10 1WH; syk 107941. 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 |
5 August 2003 | Delivered on: 7 August 2003 Satisfied on: 2 December 2005 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 property known as 81 brighton terrace road 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 |
30 April 2003 | Delivered on: 3 May 2003 Satisfied on: 2 December 2005 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 freehold property known as land and buildings on the south side of school road crookes known as church of our lady of the miraculous medal. 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 |
26 July 2002 | Delivered on: 27 July 2002 Satisfied on: 2 December 2005 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: 5 finkle street north cave east riding of yorkshire. 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 |
6 April 1999 | Delivered on: 7 April 1999 Satisfied on: 2 December 2005 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: 92 forres rd,sheffield S10 1WE; syk 306846. 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 |
3 July 2002 | Delivered on: 5 July 2002 Satisfied on: 2 December 2005 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 property at 90 forres road, sheffield t/n YWE20264. 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 |
27 May 2002 | Delivered on: 28 May 2002 Satisfied on: 2 December 2005 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 property known as 90-92 forres road, sheffield, registered at hm registery (together with other land) under title number SYK396356. 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 |
6 September 2001 | Delivered on: 7 September 2001 Satisfied on: 9 October 2002 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: 75 barncliffe crescent,sheffield,south yorkshire S10 4DB. 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 |
2 July 2001 | Delivered on: 6 July 2001 Satisfied on: 2 December 2005 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 property at 19 hoole road broomhill sheffield south yorkshire S10 5BH. 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 |
1 May 2001 | Delivered on: 4 May 2001 Satisfied on: 2 December 2005 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 property at 81 brighton terrace road sheffield S10 1NT. 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 |
1 September 2000 | Delivered on: 21 September 2000 Satisfied on: 7 July 2020 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 property k/a 11 lawsen road broomhill 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 |
6 April 1999 | Delivered on: 7 April 1999 Satisfied on: 2 December 2005 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: 7 hoole rd,broomhill,sheffield S10 5BH; t/no syk 91037. 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 |
7 September 2000 | Delivered on: 22 September 2000 Satisfied on: 2 December 2005 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: 343 springvale rd,sheffield S10 1LL; SYK84602. 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 |
10 August 2000 | Delivered on: 18 August 2000 Satisfied on: 2 December 2005 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 property at 93 townend street, sheffield t/n SYK386487. 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 |
14 July 2000 | Delivered on: 19 July 2000 Satisfied on: 2 December 2005 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 241 ad 243 school road sheffield S10. 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 |
23 May 2000 | Delivered on: 8 June 2000 Satisfied on: 2 December 2005 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: 293 school road crookes 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 |
25 April 2000 | Delivered on: 3 May 2000 Satisfied on: 2 December 2005 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: 91 townend street 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 |
10 April 2000 | Delivered on: 19 April 2000 Satisfied on: 2 December 2005 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: 98 mulehouse road crooks 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 March 2000 | Delivered on: 18 April 2000 Satisfied on: 3 May 2001 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 property known as 295 western bank 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 March 2000 | Delivered on: 18 April 2000 Satisfied on: 7 July 2020 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: 254 fulwood road broomhill 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 |
7 April 2000 | Delivered on: 11 April 2000 Satisfied on: 2 December 2005 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: 40 roslyn road, sheffield south yorkshire. 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 |
17 March 2000 | Delivered on: 22 March 2000 Satisfied on: 9 October 2002 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: 38 westbourne road broomhill 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 |
24 February 1999 | Delivered on: 25 February 1999 Satisfied on: 21 October 2017 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 |
30 July 2020 | Delivered on: 5 August 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Plot 6 the beauchief development, abbeydale road, sheffield (also known as 9 beauchief grove,. Sheffield, S7 2AF) more particularly described in A. transfer dated 30 july 2020 made between. Brantingham homes limited and brantingham property services limited. Outstanding |
19 June 2020 | Delivered on: 23 June 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold property known as apartment 1305, metis, 1 scotland street, sheffield S3 7AT and parking spaces as registered at hm land registry with title absolute under title number SYK531251. Outstanding |
3 April 2020 | Delivered on: 6 April 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Apartment 1, 3 the beauchief, 161 abbeydale road, sheffield, S7 2AF more particularly described in leases dated 3 april 2020 made between brantingham homes limited and the registered proprietor granted out of title number SYK623049 to be issued with a new title number on first registration. Outstanding |
2 October 2017 | Delivered on: 6 October 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
2 October 2017 | Delivered on: 6 October 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1. all that leasehold land known as 1 ashton works, 66 upper allen street, sheffield, south yorkshire, S3 7GW.. 2. all that freehold land at 70 upper allen street (also known as 2, 4, 6 and 8 well meadow drive, ashton works), sheffield, south yorkshire, S3 7GW.. 3. all that leasehold land known as 28, 30, 37 and 44 ashton point, 64 upper allen street, sheffield, S3 7GW. Outstanding |
25 November 2015 | Delivered on: 26 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 35 lambert street, sheffield S3 7BH. (Tn : SYK533991). Outstanding |
25 November 2015 | Delivered on: 26 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 67 furnace hill, sheffield S3 7AH. (Tn : SYK557895). Outstanding |
10 April 2012 | Delivered on: 12 April 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: Land at upper allen street sheffield t/no SYK579875 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
22 April 2009 | Delivered on: 24 April 2009 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: L/H unit 57 white croft works, furnace hill, sheffield 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. Outstanding |
22 April 2009 | Delivered on: 24 April 2009 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: L/H unit 48, white croft works, furnace hill, sheffield 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. Outstanding |
22 April 2009 | Delivered on: 24 April 2009 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: L/H unit 46, white croft works, furnace hill, sheffield 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. Outstanding |
22 April 2009 | Delivered on: 24 April 2009 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: L/H unit 72, white croft works, furnace hill, sheffield 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. Outstanding |
22 April 2009 | Delivered on: 24 April 2009 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: L/H unit 71, white croft works, furnace hill, sheffield 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. Outstanding |
22 April 2009 | Delivered on: 24 April 2009 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: L/H unit 62, white croft works, furnace hill, sheffield 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. Outstanding |
2 May 2007 | Delivered on: 11 May 2007 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: F/H 70 upper allen street 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. Outstanding |
4 March 2005 | Delivered on: 7 March 2005 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 l/h property k/a westbourne house 17 & 21 westbourne road sheffield south yorkshire. 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. Outstanding |
2 July 2003 | Delivered on: 11 July 2003 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: Lambert works lambert street 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. Outstanding |
30 June 2003 | Delivered on: 2 July 2003 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: Apartment 2 9 kean street covent garden london. 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. Outstanding |
16 April 2002 | Delivered on: 24 April 2002 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: 11 broomgrove crescent 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. Outstanding |
30 November 2001 | Delivered on: 13 December 2001 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 property at 7 and 9 broomgrove crescent 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. Outstanding |
20 September 2001 | Delivered on: 26 September 2001 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 property at 6 finkle street north cave brough HV15 2NP. 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. Outstanding |
23 April 2001 | Delivered on: 3 May 2001 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 295 weston bank. 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. Outstanding |
1 March 2024 | Total exemption full accounts made up to 31 January 2024 (14 pages) |
---|---|
19 February 2024 | Confirmation statement made on 19 February 2024 with updates (4 pages) |
14 February 2024 | Previous accounting period extended from 31 October 2023 to 31 January 2024 (1 page) |
29 January 2024 | Notification of Harriet Emma Crooks as a person with significant control on 29 January 2024 (2 pages) |
29 January 2024 | Notification of George Alexander Crooks as a person with significant control on 29 January 2024 (2 pages) |
21 December 2023 | Cessation of Andrew Stuart Fish as a person with significant control on 23 November 2023 (1 page) |
21 December 2023 | Cessation of Victoria Gillingwater as a person with significant control on 23 November 2023 (1 page) |
21 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
21 December 2023 | Notification of Edward Charles Herbert Wright as a person with significant control on 23 November 2023 (2 pages) |
24 November 2023 | Termination of appointment of Andrew Stuart Fish as a director on 23 November 2023 (1 page) |
24 November 2023 | Appointment of Mr Edward Charles Herbert Wright as a director on 23 November 2023 (2 pages) |
13 July 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
24 November 2022 | Confirmation statement made on 24 November 2022 with updates (4 pages) |
9 September 2022 | Change of details for Victoria Gillingwater as a person with significant control on 10 June 2021 (2 pages) |
9 September 2022 | Change of details for Andrew Stuart Fish as a person with significant control on 20 October 2021 (2 pages) |
10 June 2022 | Total exemption full accounts made up to 31 October 2021 (16 pages) |
5 January 2022 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
5 January 2022 | Notification of Andrew Stuart Fish as a person with significant control on 10 June 2021 (2 pages) |
5 January 2022 | Cessation of Michael Clive Crooks as a person with significant control on 9 June 2021 (1 page) |
5 January 2022 | Notification of Victoria Gillingwater as a person with significant control on 10 June 2021 (2 pages) |
10 December 2021 | Total exemption full accounts made up to 31 October 2020 (15 pages) |
25 October 2021 | Appointment of Andrew Stuart Fish as a director on 20 October 2021 (2 pages) |
3 September 2021 | Termination of appointment of Michael Clive Crooks as a director on 9 June 2021 (1 page) |
2 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
5 August 2020 | Registration of charge 036732610051, created on 30 July 2020 (4 pages) |
7 July 2020 | Satisfaction of charge 20 in full (2 pages) |
7 July 2020 | Satisfaction of charge 12 in full (2 pages) |
7 July 2020 | Satisfaction of charge 22 in full (2 pages) |
7 July 2020 | Satisfaction of charge 39 in full (2 pages) |
7 July 2020 | Satisfaction of charge 37 in full (2 pages) |
7 July 2020 | Satisfaction of charge 41 in full (2 pages) |
7 July 2020 | Satisfaction of charge 25 in full (2 pages) |
7 July 2020 | Satisfaction of charge 42 in full (2 pages) |
7 July 2020 | Satisfaction of charge 40 in full (2 pages) |
7 July 2020 | Satisfaction of charge 38 in full (2 pages) |
23 June 2020 | Registration of charge 036732610050, created on 19 June 2020 (4 pages) |
6 May 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
6 April 2020 | Registration of charge 036732610049, created on 3 April 2020 (4 pages) |
26 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
27 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
1 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
21 October 2017 | Satisfaction of charge 1 in full (5 pages) |
21 October 2017 | Satisfaction of charge 32 in full (4 pages) |
21 October 2017 | Satisfaction of charge 26 in full (4 pages) |
21 October 2017 | Satisfaction of charge 33 in full (4 pages) |
21 October 2017 | Satisfaction of charge 35 in full (4 pages) |
21 October 2017 | Satisfaction of charge 43 in full (4 pages) |
21 October 2017 | Satisfaction of charge 1 in full (5 pages) |
21 October 2017 | Satisfaction of charge 27 in full (4 pages) |
21 October 2017 | Satisfaction of charge 36 in full (4 pages) |
21 October 2017 | Satisfaction of charge 27 in full (4 pages) |
21 October 2017 | Satisfaction of charge 036732610044 in full (4 pages) |
21 October 2017 | Satisfaction of charge 32 in full (4 pages) |
21 October 2017 | Satisfaction of charge 036732610045 in full (4 pages) |
21 October 2017 | Satisfaction of charge 26 in full (4 pages) |
21 October 2017 | Satisfaction of charge 43 in full (4 pages) |
21 October 2017 | Satisfaction of charge 36 in full (4 pages) |
21 October 2017 | Satisfaction of charge 35 in full (4 pages) |
21 October 2017 | Satisfaction of charge 33 in full (4 pages) |
21 October 2017 | Satisfaction of charge 036732610044 in full (4 pages) |
21 October 2017 | Satisfaction of charge 036732610045 in full (4 pages) |
10 October 2017 | Satisfaction of charge 036732610046 in full (1 page) |
10 October 2017 | Satisfaction of charge 036732610046 in full (1 page) |
6 October 2017 | Registration of charge 036732610048, created on 2 October 2017 (10 pages) |
6 October 2017 | Registration of charge 036732610047, created on 2 October 2017 (4 pages) |
6 October 2017 | Registration of charge 036732610048, created on 2 October 2017 (10 pages) |
6 October 2017 | Registration of charge 036732610047, created on 2 October 2017 (4 pages) |
3 October 2017 | Registration of charge 036732610046, created on 2 October 2017 (4 pages) |
3 October 2017 | Registration of charge 036732610046, created on 2 October 2017 (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
26 September 2016 | Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
26 September 2016 | Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
18 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 November 2015 | Registration of charge 036732610044, created on 25 November 2015 (28 pages) |
26 November 2015 | Registration of charge 036732610044, created on 25 November 2015 (28 pages) |
26 November 2015 | Registration of charge 036732610045, created on 25 November 2015 (28 pages) |
26 November 2015 | Registration of charge 036732610045, created on 25 November 2015 (28 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
29 June 2015 | Termination of appointment of Sarah Elizabeth Crooks as a director on 4 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Sarah Elizabeth Crooks as a director on 4 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Sarah Elizabeth Crooks as a director on 4 June 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
24 September 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 August 2014 | Director's details changed for Mr Michael Clive Crooks on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Michael Clive Crooks on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Michael Clive Crooks on 1 August 2014 (2 pages) |
28 March 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Registered office address changed from Flat 5 254 Fulwood Road Sheffield S10 3BL England on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Flat 5 254 Fulwood Road Sheffield S10 3BL England on 28 March 2014 (1 page) |
27 February 2014 | Termination of appointment of Ashley Holmes as a secretary (1 page) |
27 February 2014 | Termination of appointment of Ashley Holmes as a secretary (1 page) |
25 June 2013 | Registered office address changed from 9 the Square Anlaby House Estate, Beverley Road Anlaby Hull HU10 7AY United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 9 the Square Anlaby House Estate, Beverley Road Anlaby Hull HU10 7AY United Kingdom on 25 June 2013 (1 page) |
29 April 2013 | Appointment of Mr Ashley Julian Holmes as a secretary (2 pages) |
29 April 2013 | Appointment of Mr Ashley Julian Holmes as a secretary (2 pages) |
29 April 2013 | Termination of appointment of Helen Dukes as a secretary (1 page) |
29 April 2013 | Termination of appointment of Helen Dukes as a secretary (1 page) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
3 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Registered office address changed from Woodhouse Grange Westfield Road, Eppleworth Road, Raywell, Cottingham East Yorkshire HU16 5ZA United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Woodhouse Grange Westfield Road, Eppleworth Road, Raywell, Cottingham East Yorkshire HU16 5ZA United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 9 the Square Anlaby House Estate, Beverley Road Anlaby Hull HU10 7AY United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Woodhouse Grange Westfield Road, Eppleworth Road, Raywell, Cottingham East Yorkshire HU16 5ZA United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 9 the Square Anlaby House Estate, Beverley Road Anlaby Hull HU10 7AY United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 9 the Square Anlaby House Estate, Beverley Road Anlaby Hull HU10 7AY United Kingdom on 2 January 2013 (1 page) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
24 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
24 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
9 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Termination of appointment of Andrew Fish as a director (1 page) |
31 March 2011 | Termination of appointment of Andrew Fish as a director (1 page) |
18 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
18 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
10 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Director's details changed for Mrs Sarah Elizabeth Crooks on 24 November 2010 (2 pages) |
9 December 2010 | Director's details changed for Mrs Sarah Elizabeth Crooks on 24 November 2010 (2 pages) |
6 September 2010 | Appointment of Mr Andrew Stuart Fish as a director (2 pages) |
6 September 2010 | Appointment of Mr Andrew Stuart Fish as a director (2 pages) |
25 May 2010 | Director's details changed for Mr Michael Clive Crooks on 24 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Michael Clive Crooks on 24 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from Woodhouse Grange Westfield Road, Eppleworth Road, Raywell, Cottingham East Yorkshire HU16 5ZA United Kingdom on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from Woodhouse Grange Westfield Road, Eppleworth Road, Raywell, Cottingham East Yorkshire HU16 5ZA United Kingdom on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from 1 Sykes Close Swanland East Yorkshire HU14 3GD on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from 1 Sykes Close Swanland East Yorkshire HU14 3GD on 25 May 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Michael Clive Crooks on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Sarah Elizabeth Crooks on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Sarah Elizabeth Crooks on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Michael Clive Crooks on 24 May 2010 (2 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Memorandum and Articles of Association (8 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Memorandum and Articles of Association (8 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
4 February 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
21 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Appointment of Sarah Elizabeth Crooks as a director (3 pages) |
29 October 2009 | Appointment of Sarah Elizabeth Crooks as a director (3 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Ad 20/02/09\gbp si 1@1=1\gbp ic 1000/1001\ (2 pages) |
30 April 2009 | Particulars of contract relating to shares (2 pages) |
30 April 2009 | Nc inc already adjusted 19/02/09 (2 pages) |
30 April 2009 | Ad 20/02/09\gbp si 1@1=1\gbp ic 1000/1001\ (2 pages) |
30 April 2009 | Nc inc already adjusted 19/02/09 (2 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Particulars of contract relating to shares (2 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
16 January 2009 | Appointment terminated secretary ann dunford (1 page) |
16 January 2009 | Secretary appointed ms helen larissa dukes (1 page) |
16 January 2009 | Appointment terminated secretary ann dunford (1 page) |
16 January 2009 | Secretary appointed ms helen larissa dukes (1 page) |
16 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
16 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
13 March 2008 | Secretary's change of particulars / ann walker / 10/01/2008 (1 page) |
13 March 2008 | Secretary's change of particulars / ann walker / 10/01/2008 (1 page) |
21 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
7 November 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
7 November 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
13 February 2007 | Ad 30/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 February 2007 | Ad 30/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
20 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
15 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
15 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
4 January 2006 | Return made up to 24/11/05; full list of members (6 pages) |
4 January 2006 | Return made up to 24/11/05; full list of members (6 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
15 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
23 December 2004 | Return made up to 24/11/04; full list of members
|
23 December 2004 | Return made up to 24/11/04; full list of members
|
15 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
7 January 2004 | Return made up to 24/11/03; full list of members (6 pages) |
7 January 2004 | Return made up to 24/11/03; full list of members (6 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: the croft 11 westgate north cave east yorkshire HU15 1NG (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: the croft 11 westgate north cave east yorkshire HU15 1NG (1 page) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
18 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
30 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
30 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
14 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
21 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Secretary's particulars changed (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: brantingham wold farm spout hill brantingham brough east yorkshire HU15 1QP (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | Secretary's particulars changed (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: brantingham wold farm spout hill brantingham brough east yorkshire HU15 1QP (1 page) |
22 December 2000 | Return made up to 24/11/00; full list of members
|
22 December 2000 | Return made up to 24/11/00; full list of members
|
26 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
26 July 2000 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Return made up to 24/11/99; full list of members
|
11 January 2000 | Return made up to 24/11/99; full list of members
|
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (4 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
5 February 1999 | New director appointed (4 pages) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
1 February 1999 | Company name changed inhoco 863 LIMITED\certificate issued on 02/02/99 (2 pages) |
1 February 1999 | Company name changed inhoco 863 LIMITED\certificate issued on 02/02/99 (2 pages) |
24 November 1998 | Incorporation (22 pages) |
24 November 1998 | Incorporation (22 pages) |