Sheffield
S9 4WQ
Secretary Name | Mr Nigel Victor Handley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2006(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fanling Albert Street Brigg South Humberside DN20 8HU |
Director Name | Mr Nigel Victor Handley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2010(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkway House 11-13 Parkway Rise Sheffield South Yorkshire S9 4WQ |
Director Name | Mr Glen Marshall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Parkway House 11-13 Parkway Rise Sheffield S9 4WQ |
Director Name | Alexandra Louise Gardner |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Operations Director |
Correspondence Address | 14 Bartle Road Sheffield South Yorkshire S12 2QQ |
Secretary Name | Edmund John Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Bartle Road Sheffield South Yorkshire S12 2QQ |
Secretary Name | Susan Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Quarry Bank West Melton Rotherham South Yorkshire S63 6BS |
Director Name | Michael Letherland |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkway House 11-13 Parkway Rise Sheffield South Yorkshire S9 4qwq |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.properpasty.net |
---|
Registered Address | Parkway House 11-13 Parkway Rise Sheffield S9 4WQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £14,494 |
Cash | £6,599 |
Current Liabilities | £546,227 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 22 May 2024 (2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 19 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 3 weeks from now) |
7 September 2015 | Delivered on: 12 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 October 2006 | Delivered 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 |
22 February 2024 | Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page) |
---|---|
12 December 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
29 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
8 September 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
15 March 2022 | Unaudited abridged accounts made up to 30 March 2021 (10 pages) |
20 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
21 September 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
29 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
20 September 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
18 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
19 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
3 February 2016 | Satisfaction of charge 1 in full (1 page) |
3 February 2016 | Satisfaction of charge 1 in full (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 September 2015 | Registration of charge 038095400002, created on 7 September 2015 (18 pages) |
12 September 2015 | Registration of charge 038095400002, created on 7 September 2015 (18 pages) |
12 September 2015 | Registration of charge 038095400002, created on 7 September 2015 (18 pages) |
3 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Previous accounting period extended from 29 March 2014 to 31 March 2014 (1 page) |
23 December 2014 | Previous accounting period extended from 29 March 2014 to 31 March 2014 (1 page) |
15 September 2014 | Appointment of Mr Glen Marshall as a director on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Glen Marshall as a director on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Glen Marshall as a director on 1 September 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Edmund John Worrall on 18 July 2014 (2 pages) |
6 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mr Edmund John Worrall on 18 July 2014 (2 pages) |
6 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
25 February 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
25 February 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
12 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
12 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
29 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
21 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Termination of appointment of Michael Letherland as a director (1 page) |
2 March 2012 | Termination of appointment of Michael Letherland as a director (1 page) |
23 August 2011 | Accounts for a small company made up to 1 April 2011 (9 pages) |
23 August 2011 | Accounts for a small company made up to 1 April 2011 (9 pages) |
23 August 2011 | Accounts for a small company made up to 1 April 2011 (9 pages) |
1 August 2011 | Director's details changed for Mihael Letherland on 19 July 2011 (2 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Director's details changed for Mihael Letherland on 19 July 2011 (2 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
19 October 2010 | Director's details changed for Edmund John Worrall on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Edmund John Worrall on 19 October 2010 (2 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
25 June 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
11 February 2010 | Appointment of Nigel Victor Handley as a director (3 pages) |
11 February 2010 | Appointment of Nigel Victor Handley as a director (3 pages) |
4 February 2010 | Appointment of Mihael Letherland as a director (3 pages) |
4 February 2010 | Appointment of Mihael Letherland as a director (3 pages) |
14 December 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
9 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
23 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
23 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from riverside wharf 58 nursery street sheffield s yorkshire S3 8GG (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from riverside wharf 58 nursery street sheffield s yorkshire S3 8GG (1 page) |
4 April 2009 | Resolutions
|
4 April 2009 | Nc inc already adjusted 25/03/09 (1 page) |
4 April 2009 | Resolutions
|
4 April 2009 | Nc inc already adjusted 25/03/09 (1 page) |
13 October 2008 | Return made up to 19/07/08; no change of members (6 pages) |
13 October 2008 | Return made up to 19/07/08; no change of members (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 August 2007 | Return made up to 19/07/07; full list of members
|
7 August 2007 | Return made up to 19/07/07; full list of members
|
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | New secretary appointed (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 42 pinstone street sheffield south yorkshire S1 2HN (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 42 pinstone street sheffield south yorkshire S1 2HN (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
3 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
10 November 2005 | Return made up to 19/07/05; full list of members (6 pages) |
10 November 2005 | Return made up to 19/07/05; full list of members (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members
|
28 July 2003 | Return made up to 19/07/03; full list of members
|
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 September 2000 | Return made up to 19/07/00; full list of members
|
14 September 2000 | Return made up to 19/07/00; full list of members
|
10 March 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
10 March 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | Secretary resigned (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | Secretary resigned (2 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
19 July 1999 | Incorporation (10 pages) |
19 July 1999 | Incorporation (10 pages) |