Company NameProper Pasty Company Limited
Company StatusActive
Company Number03809540
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Edmund John Worrall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway House 11-13 Parkway Rise
Sheffield
S9 4WQ
Secretary NameMr Nigel Victor Handley
NationalityBritish
StatusCurrent
Appointed31 December 2006(7 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFanling
Albert Street
Brigg
South Humberside
DN20 8HU
Director NameMr Nigel Victor Handley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2010(10 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway House 11-13 Parkway Rise
Sheffield
South Yorkshire
S9 4WQ
Director NameMr Glen Marshall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(15 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParkway House 11-13 Parkway Rise
Sheffield
S9 4WQ
Director NameAlexandra Louise Gardner
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleOperations Director
Correspondence Address14 Bartle Road
Sheffield
South Yorkshire
S12 2QQ
Secretary NameEdmund John Worrall
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Bartle Road
Sheffield
South Yorkshire
S12 2QQ
Secretary NameSusan Heaton
NationalityBritish
StatusResigned
Appointed31 December 2004(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Quarry Bank
West Melton
Rotherham
South Yorkshire
S63 6BS
Director NameMichael Letherland
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House 11-13 Parkway Rise
Sheffield
South Yorkshire
S9 4qwq
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.properpasty.net

Location

Registered AddressParkway House 11-13
Parkway Rise
Sheffield
S9 4WQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£14,494
Cash£6,599
Current Liabilities£546,227

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due22 May 2024 (2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 3 weeks from now)

Charges

7 September 2015Delivered on: 12 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 October 2006Delivered on: 11 October 2006
Satisfied on: 3 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 February 2024Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page)
12 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
29 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
19 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
8 September 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
15 March 2022Unaudited abridged accounts made up to 30 March 2021 (10 pages)
20 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
21 September 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
29 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
20 September 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
21 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
18 January 2018Unaudited abridged accounts made up to 31 March 2017 (12 pages)
19 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
21 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100,100
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100,100
(3 pages)
3 February 2016Satisfaction of charge 1 in full (1 page)
3 February 2016Satisfaction of charge 1 in full (1 page)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 September 2015Registration of charge 038095400002, created on 7 September 2015 (18 pages)
12 September 2015Registration of charge 038095400002, created on 7 September 2015 (18 pages)
12 September 2015Registration of charge 038095400002, created on 7 September 2015 (18 pages)
3 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100,100
(5 pages)
3 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100,100
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Previous accounting period extended from 29 March 2014 to 31 March 2014 (1 page)
23 December 2014Previous accounting period extended from 29 March 2014 to 31 March 2014 (1 page)
15 September 2014Appointment of Mr Glen Marshall as a director on 1 September 2014 (2 pages)
15 September 2014Appointment of Mr Glen Marshall as a director on 1 September 2014 (2 pages)
15 September 2014Appointment of Mr Glen Marshall as a director on 1 September 2014 (2 pages)
6 August 2014Director's details changed for Mr Edmund John Worrall on 18 July 2014 (2 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100,100
(5 pages)
6 August 2014Director's details changed for Mr Edmund John Worrall on 18 July 2014 (2 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100,100
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
25 February 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
25 February 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
12 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
12 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
29 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
29 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
2 March 2012Termination of appointment of Michael Letherland as a director (1 page)
2 March 2012Termination of appointment of Michael Letherland as a director (1 page)
23 August 2011Accounts for a small company made up to 1 April 2011 (9 pages)
23 August 2011Accounts for a small company made up to 1 April 2011 (9 pages)
23 August 2011Accounts for a small company made up to 1 April 2011 (9 pages)
1 August 2011Director's details changed for Mihael Letherland on 19 July 2011 (2 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
1 August 2011Director's details changed for Mihael Letherland on 19 July 2011 (2 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
14 April 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 100,100
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 100,100
(4 pages)
19 October 2010Director's details changed for Edmund John Worrall on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Edmund John Worrall on 19 October 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
25 June 2010Accounts for a small company made up to 31 March 2010 (8 pages)
25 June 2010Accounts for a small company made up to 31 March 2010 (8 pages)
14 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 100,000
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 100,000
(4 pages)
11 February 2010Appointment of Nigel Victor Handley as a director (3 pages)
11 February 2010Appointment of Nigel Victor Handley as a director (3 pages)
4 February 2010Appointment of Mihael Letherland as a director (3 pages)
4 February 2010Appointment of Mihael Letherland as a director (3 pages)
14 December 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 50,000
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 50,000
(4 pages)
9 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
9 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
23 September 2009Return made up to 19/07/09; full list of members (3 pages)
23 September 2009Return made up to 19/07/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from riverside wharf 58 nursery street sheffield s yorkshire S3 8GG (1 page)
21 July 2009Registered office changed on 21/07/2009 from riverside wharf 58 nursery street sheffield s yorkshire S3 8GG (1 page)
4 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2009Nc inc already adjusted 25/03/09 (1 page)
4 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2009Nc inc already adjusted 25/03/09 (1 page)
13 October 2008Return made up to 19/07/08; no change of members (6 pages)
13 October 2008Return made up to 19/07/08; no change of members (6 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 August 2007Return made up to 19/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2007Return made up to 19/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2007New secretary appointed (1 page)
16 July 2007New secretary appointed (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
3 November 2006Registered office changed on 03/11/06 from: 42 pinstone street sheffield south yorkshire S1 2HN (1 page)
3 November 2006Registered office changed on 03/11/06 from: 42 pinstone street sheffield south yorkshire S1 2HN (1 page)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
3 August 2006Return made up to 19/07/06; full list of members (6 pages)
3 August 2006Return made up to 19/07/06; full list of members (6 pages)
10 November 2005Return made up to 19/07/05; full list of members (6 pages)
10 November 2005Return made up to 19/07/05; full list of members (6 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 August 2004Return made up to 19/07/04; full list of members (7 pages)
20 August 2004Return made up to 19/07/04; full list of members (7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 July 2003Return made up to 19/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Return made up to 19/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 July 2002Return made up to 19/07/02; full list of members (7 pages)
30 July 2002Return made up to 19/07/02; full list of members (7 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 August 2001Return made up to 19/07/01; full list of members (6 pages)
1 August 2001Return made up to 19/07/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 September 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
10 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
23 July 1999Registered office changed on 23/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999Secretary resigned (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999Secretary resigned (2 pages)
23 July 1999Registered office changed on 23/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
19 July 1999Incorporation (10 pages)
19 July 1999Incorporation (10 pages)