Company NameBrantingham Property Services Limited
DirectorEdward Charles Herbert Wright
Company StatusActive
Company Number03673261
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Previous NameInhoco 863 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Charles Herbert Wright
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(25 years after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
Director NameSarah Elizabeth Crooks
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(1 month, 4 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 21 March 1999)
RoleCompany Director
Correspondence AddressThe Croft
11 Westgate
North Cave
East Yorkshire
HU15 2NG
Director NameMr Michael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(1 month, 4 weeks after company formation)
Appointment Duration22 years, 4 months (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ensor Mews
London
SW7 3BT
Secretary NameSarah Elizabeth Crooks
NationalityBritish
StatusResigned
Appointed21 January 1999(1 month, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 July 2002)
RoleCompany Director
Correspondence AddressThe Croft
11 Westgate
North Cave
East Yorkshire
HU15 2NG
Secretary NameMs Ann Dunford
NationalityBritish
StatusResigned
Appointed09 July 2002(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 January 2009)
RoleCompany Director
Correspondence Address23 Wigginton Terrace
York
YO31 8JD
Secretary NameMs Helen Larissa Dukes
NationalityBritish
StatusResigned
Appointed16 January 2009(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2013)
RoleAccounts Manager
Correspondence Address20 Chapel Lane
Barton-Upon-Humber
North Lincolnshire
DN18 5PJ
Director NameMrs Sarah Elizabeth Crooks
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(10 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange Westfield Road
Eppleworth Road Raywell
Cottingham
North Humberside
HU16 5ZA
Director NameMr Andrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(11 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2011)
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burnleys View
Methley
Leeds
West Yorkshire
LS26 9BQ
Secretary NameMr Ashley Julian Holmes
StatusResigned
Appointed29 April 2013(14 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 February 2014)
RoleCompany Director
Correspondence Address6 Poltair Meadow
Penryn
Cornwall
TR10 8SF
Director NameAndrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2023)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWelton Grange Welton
Brough
East Yorkshire
HU15 1NB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Michael Clive Crooks
50.00%
Ordinary
1000 at £1Sarah Elizabeth Crooks
50.00%
Ordinary

Financials

Year2014
Net Worth-£477,674
Current Liabilities£1,956,650

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

29 October 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 2017Delivered 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 point”).
Fully Satisfied
6 April 1999Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 1999Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2017Delivered on: 6 October 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
2 October 2017Delivered 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 2015Delivered 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 2015Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

1 March 2024Total exemption full accounts made up to 31 January 2024 (14 pages)
19 February 2024Confirmation statement made on 19 February 2024 with updates (4 pages)
14 February 2024Previous accounting period extended from 31 October 2023 to 31 January 2024 (1 page)
29 January 2024Notification of Harriet Emma Crooks as a person with significant control on 29 January 2024 (2 pages)
29 January 2024Notification of George Alexander Crooks as a person with significant control on 29 January 2024 (2 pages)
21 December 2023Cessation of Andrew Stuart Fish as a person with significant control on 23 November 2023 (1 page)
21 December 2023Cessation of Victoria Gillingwater as a person with significant control on 23 November 2023 (1 page)
21 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
21 December 2023Notification of Edward Charles Herbert Wright as a person with significant control on 23 November 2023 (2 pages)
24 November 2023Termination of appointment of Andrew Stuart Fish as a director on 23 November 2023 (1 page)
24 November 2023Appointment of Mr Edward Charles Herbert Wright as a director on 23 November 2023 (2 pages)
13 July 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
24 November 2022Confirmation statement made on 24 November 2022 with updates (4 pages)
9 September 2022Change of details for Victoria Gillingwater as a person with significant control on 10 June 2021 (2 pages)
9 September 2022Change of details for Andrew Stuart Fish as a person with significant control on 20 October 2021 (2 pages)
10 June 2022Total exemption full accounts made up to 31 October 2021 (16 pages)
5 January 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
5 January 2022Notification of Andrew Stuart Fish as a person with significant control on 10 June 2021 (2 pages)
5 January 2022Cessation of Michael Clive Crooks as a person with significant control on 9 June 2021 (1 page)
5 January 2022Notification of Victoria Gillingwater as a person with significant control on 10 June 2021 (2 pages)
10 December 2021Total exemption full accounts made up to 31 October 2020 (15 pages)
25 October 2021Appointment of Andrew Stuart Fish as a director on 20 October 2021 (2 pages)
3 September 2021Termination of appointment of Michael Clive Crooks as a director on 9 June 2021 (1 page)
2 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
5 August 2020Registration of charge 036732610051, created on 30 July 2020 (4 pages)
7 July 2020Satisfaction of charge 20 in full (2 pages)
7 July 2020Satisfaction of charge 12 in full (2 pages)
7 July 2020Satisfaction of charge 22 in full (2 pages)
7 July 2020Satisfaction of charge 39 in full (2 pages)
7 July 2020Satisfaction of charge 37 in full (2 pages)
7 July 2020Satisfaction of charge 41 in full (2 pages)
7 July 2020Satisfaction of charge 25 in full (2 pages)
7 July 2020Satisfaction of charge 42 in full (2 pages)
7 July 2020Satisfaction of charge 40 in full (2 pages)
7 July 2020Satisfaction of charge 38 in full (2 pages)
23 June 2020Registration of charge 036732610050, created on 19 June 2020 (4 pages)
6 May 2020Micro company accounts made up to 31 October 2019 (6 pages)
6 April 2020Registration of charge 036732610049, created on 3 April 2020 (4 pages)
26 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
27 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
1 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
21 October 2017Satisfaction of charge 1 in full (5 pages)
21 October 2017Satisfaction of charge 32 in full (4 pages)
21 October 2017Satisfaction of charge 26 in full (4 pages)
21 October 2017Satisfaction of charge 33 in full (4 pages)
21 October 2017Satisfaction of charge 35 in full (4 pages)
21 October 2017Satisfaction of charge 43 in full (4 pages)
21 October 2017Satisfaction of charge 1 in full (5 pages)
21 October 2017Satisfaction of charge 27 in full (4 pages)
21 October 2017Satisfaction of charge 36 in full (4 pages)
21 October 2017Satisfaction of charge 27 in full (4 pages)
21 October 2017Satisfaction of charge 036732610044 in full (4 pages)
21 October 2017Satisfaction of charge 32 in full (4 pages)
21 October 2017Satisfaction of charge 036732610045 in full (4 pages)
21 October 2017Satisfaction of charge 26 in full (4 pages)
21 October 2017Satisfaction of charge 43 in full (4 pages)
21 October 2017Satisfaction of charge 36 in full (4 pages)
21 October 2017Satisfaction of charge 35 in full (4 pages)
21 October 2017Satisfaction of charge 33 in full (4 pages)
21 October 2017Satisfaction of charge 036732610044 in full (4 pages)
21 October 2017Satisfaction of charge 036732610045 in full (4 pages)
10 October 2017Satisfaction of charge 036732610046 in full (1 page)
10 October 2017Satisfaction of charge 036732610046 in full (1 page)
6 October 2017Registration of charge 036732610048, created on 2 October 2017 (10 pages)
6 October 2017Registration of charge 036732610047, created on 2 October 2017 (4 pages)
6 October 2017Registration of charge 036732610048, created on 2 October 2017 (10 pages)
6 October 2017Registration of charge 036732610047, created on 2 October 2017 (4 pages)
3 October 2017Registration of charge 036732610046, created on 2 October 2017 (4 pages)
3 October 2017Registration of charge 036732610046, created on 2 October 2017 (4 pages)
22 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
26 September 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
26 September 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
18 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,000
(3 pages)
18 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,000
(3 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 November 2015Registration of charge 036732610044, created on 25 November 2015 (28 pages)
26 November 2015Registration of charge 036732610044, created on 25 November 2015 (28 pages)
26 November 2015Registration of charge 036732610045, created on 25 November 2015 (28 pages)
26 November 2015Registration of charge 036732610045, created on 25 November 2015 (28 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 June 2015Termination of appointment of Sarah Elizabeth Crooks as a director on 4 June 2015 (1 page)
29 June 2015Termination of appointment of Sarah Elizabeth Crooks as a director on 4 June 2015 (1 page)
29 June 2015Termination of appointment of Sarah Elizabeth Crooks as a director on 4 June 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2,000
(4 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 August 2014Director's details changed for Mr Michael Clive Crooks on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Michael Clive Crooks on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Michael Clive Crooks on 1 August 2014 (2 pages)
28 March 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,000
(5 pages)
28 March 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,000
(5 pages)
28 March 2014Registered office address changed from Flat 5 254 Fulwood Road Sheffield S10 3BL England on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Flat 5 254 Fulwood Road Sheffield S10 3BL England on 28 March 2014 (1 page)
27 February 2014Termination of appointment of Ashley Holmes as a secretary (1 page)
27 February 2014Termination of appointment of Ashley Holmes as a secretary (1 page)
25 June 2013Registered 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 2013Registered 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 2013Appointment of Mr Ashley Julian Holmes as a secretary (2 pages)
29 April 2013Appointment of Mr Ashley Julian Holmes as a secretary (2 pages)
29 April 2013Termination of appointment of Helen Dukes as a secretary (1 page)
29 April 2013Termination of appointment of Helen Dukes as a secretary (1 page)
30 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
3 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
2 January 2013Registered 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 2013Registered 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 2013Registered 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 2013Registered 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 2013Registered 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 2013Registered 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 2012Particulars of a mortgage or charge / charge no: 43 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 43 (5 pages)
24 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
24 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
9 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
31 March 2011Termination of appointment of Andrew Fish as a director (1 page)
31 March 2011Termination of appointment of Andrew Fish as a director (1 page)
18 January 2011Full accounts made up to 30 April 2010 (17 pages)
18 January 2011Full accounts made up to 30 April 2010 (17 pages)
10 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Mrs Sarah Elizabeth Crooks on 24 November 2010 (2 pages)
9 December 2010Director's details changed for Mrs Sarah Elizabeth Crooks on 24 November 2010 (2 pages)
6 September 2010Appointment of Mr Andrew Stuart Fish as a director (2 pages)
6 September 2010Appointment of Mr Andrew Stuart Fish as a director (2 pages)
25 May 2010Director's details changed for Mr Michael Clive Crooks on 24 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Michael Clive Crooks on 24 May 2010 (2 pages)
25 May 2010Registered 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 2010Registered 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 2010Registered office address changed from 1 Sykes Close Swanland East Yorkshire HU14 3GD on 25 May 2010 (1 page)
25 May 2010Registered office address changed from 1 Sykes Close Swanland East Yorkshire HU14 3GD on 25 May 2010 (1 page)
24 May 2010Director's details changed for Mr Michael Clive Crooks on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Sarah Elizabeth Crooks on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Sarah Elizabeth Crooks on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Michael Clive Crooks on 24 May 2010 (2 pages)
19 May 2010Resolutions
  • RES13 ‐ Section 175 26/04/2010
(2 pages)
19 May 2010Resolutions
  • RES13 ‐ Section 175 26/04/2010
(2 pages)
19 May 2010Memorandum and Articles of Association (8 pages)
19 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 2,000
(4 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company info 26/04/2010
(6 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company info 26/04/2010
(6 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 May 2010Memorandum and Articles of Association (8 pages)
19 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 2,000
(4 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
29 October 2009Appointment of Sarah Elizabeth Crooks as a director (3 pages)
29 October 2009Appointment of Sarah Elizabeth Crooks as a director (3 pages)
30 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 April 2009Ad 20/02/09\gbp si 1@1=1\gbp ic 1000/1001\ (2 pages)
30 April 2009Particulars of contract relating to shares (2 pages)
30 April 2009Nc inc already adjusted 19/02/09 (2 pages)
30 April 2009Ad 20/02/09\gbp si 1@1=1\gbp ic 1000/1001\ (2 pages)
30 April 2009Nc inc already adjusted 19/02/09 (2 pages)
30 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 April 2009Particulars of contract relating to shares (2 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 42 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 42 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (8 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (8 pages)
16 January 2009Appointment terminated secretary ann dunford (1 page)
16 January 2009Secretary appointed ms helen larissa dukes (1 page)
16 January 2009Appointment terminated secretary ann dunford (1 page)
16 January 2009Secretary appointed ms helen larissa dukes (1 page)
16 December 2008Return made up to 24/11/08; full list of members (3 pages)
16 December 2008Return made up to 24/11/08; full list of members (3 pages)
13 March 2008Secretary's change of particulars / ann walker / 10/01/2008 (1 page)
13 March 2008Secretary's change of particulars / ann walker / 10/01/2008 (1 page)
21 December 2007Return made up to 24/11/07; full list of members (2 pages)
21 December 2007Return made up to 24/11/07; full list of members (2 pages)
7 November 2007Accounts for a small company made up to 30 April 2007 (8 pages)
7 November 2007Accounts for a small company made up to 30 April 2007 (8 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
13 February 2007Ad 30/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 February 2007Ad 30/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 December 2006Return made up to 24/11/06; full list of members (2 pages)
20 December 2006Return made up to 24/11/06; full list of members (2 pages)
15 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
15 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
4 January 2006Return made up to 24/11/05; full list of members (6 pages)
4 January 2006Return made up to 24/11/05; full list of members (6 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2005Particulars of mortgage/charge (3 pages)
7 March 2005Particulars of mortgage/charge (3 pages)
15 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
15 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
23 December 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
15 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
7 January 2004Return made up to 24/11/03; full list of members (6 pages)
7 January 2004Return made up to 24/11/03; full list of members (6 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
16 July 2003Registered office changed on 16/07/03 from: the croft 11 westgate north cave east yorkshire HU15 1NG (1 page)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
16 July 2003Registered office changed on 16/07/03 from: the croft 11 westgate north cave east yorkshire HU15 1NG (1 page)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
18 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
18 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
30 December 2002Return made up to 24/11/02; full list of members (6 pages)
30 December 2002Return made up to 24/11/02; full list of members (6 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002New secretary appointed (2 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
14 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
14 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
21 December 2001Return made up to 24/11/01; full list of members (6 pages)
21 December 2001Return made up to 24/11/01; full list of members (6 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Secretary's particulars changed (1 page)
27 April 2001Registered office changed on 27/04/01 from: brantingham wold farm spout hill brantingham brough east yorkshire HU15 1QP (1 page)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
27 April 2001Secretary's particulars changed (1 page)
27 April 2001Registered office changed on 27/04/01 from: brantingham wold farm spout hill brantingham brough east yorkshire HU15 1QP (1 page)
22 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
26 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
26 July 2000Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
26 July 2000Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
11 January 2000Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2000Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (4 pages)
5 February 1999Director resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: 100 barbirolli square manchester M2 3AB (1 page)
5 February 1999New director appointed (4 pages)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: 100 barbirolli square manchester M2 3AB (1 page)
1 February 1999Company name changed inhoco 863 LIMITED\certificate issued on 02/02/99 (2 pages)
1 February 1999Company name changed inhoco 863 LIMITED\certificate issued on 02/02/99 (2 pages)
24 November 1998Incorporation (22 pages)
24 November 1998Incorporation (22 pages)