Dinnington
Sheffield
S25 3QY
Secretary Name | Louise Helen Hickey |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2000(10 months, 1 week after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 7a Pontefract Road Castleford West Yorkshire WF10 4JE |
Director Name | Richard Clive Stephenson Smith |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 141 Brookhouse Hill Fulwood Sheffield South Yorkshire S10 3TE |
Secretary Name | Roy Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Manor Farm Court Thrybergh Rotherham South Yorkshire S65 4NZ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 205 Outgang Lane Dinnington Sheffield S25 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Address Matches | Over 100 other UK companies use this postal address |
7 at £1 | R. Jackson 70.00% Ordinary A |
---|---|
2 at £1 | Roy Jackson 20.00% Ordinary A |
1 at £1 | Mrs L. Jackson 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £688,439 |
Cash | £9,271 |
Current Liabilities | £340,398 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
20 May 2014 | Delivered on: 22 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
20 May 2014 | Delivered on: 22 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Units 1 to 4 brooklands business park leigh street sheffield. Outstanding |
3 August 2007 | Delivered on: 8 August 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: Land and buildings the tileries west marsh lane barrow haven north lincolnshire. 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 |
13 May 2004 | Delivered on: 27 May 2004 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 units 3-4 brooklands business park leigh 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 |
13 May 2004 | Delivered on: 27 May 2004 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 units 1 and 2 brooklands business park leigh 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 |
7 May 2004 | Delivered on: 11 May 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 September 2002 | Delivered on: 2 October 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leigh st sheffield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
15 August 2023 | Change of details for Mr Roy Jackson as a person with significant control on 15 August 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 August 2022 | Satisfaction of charge 037379550007 in full (1 page) |
22 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
20 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
5 October 2015 | Registered office address changed from St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH to 205 Outgang Lane Dinnington Sheffield S25 3QY on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH to 205 Outgang Lane Dinnington Sheffield S25 3QY on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH to 205 Outgang Lane Dinnington Sheffield S25 3QY on 5 October 2015 (1 page) |
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 May 2014 | Registration of charge 037379550007 (19 pages) |
22 May 2014 | Registration of charge 037379550006 (18 pages) |
22 May 2014 | Registration of charge 037379550007 (19 pages) |
22 May 2014 | Registration of charge 037379550006 (18 pages) |
10 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 August 2013 | Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 19 August 2013 (1 page) |
5 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 April 2011 | Secretary's details changed for Louise Helen Hickey on 1 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Roy Jackson on 1 March 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Louise Helen Hickey on 1 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Director's details changed for Mr Roy Jackson on 1 March 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Louise Helen Hickey on 1 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Director's details changed for Mr Roy Jackson on 1 March 2011 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 May 2008 | Return made up to 22/03/08; no change of members (6 pages) |
27 May 2008 | Return made up to 22/03/08; no change of members (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
29 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
29 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 22/03/06; full list of members (6 pages) |
5 April 2006 | Return made up to 22/03/06; full list of members (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 March 2005 | Return made up to 22/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 22/03/05; full list of members (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Return made up to 22/03/04; full list of members
|
30 March 2004 | Return made up to 22/03/04; full list of members
|
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 March 2003 | Return made up to 22/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 22/03/03; full list of members (6 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
15 January 2003 | Ad 02/01/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 January 2003 | Ad 02/01/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 October 2002 | Particulars of mortgage/charge (7 pages) |
2 October 2002 | Particulars of mortgage/charge (7 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 April 2000 | Return made up to 22/03/00; full list of members
|
19 April 2000 | Return made up to 22/03/00; full list of members
|
5 April 2000 | Registered office changed on 05/04/00 from: 3 manor farm court thrybergh rotherham south yorkshire S65 4NZ (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 3 manor farm court thrybergh rotherham south yorkshire S65 4NZ (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 73-75 princess street manchester M2 4EG (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 73-75 princess street manchester M2 4EG (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
22 March 1999 | Incorporation (13 pages) |
22 March 1999 | Incorporation (13 pages) |