Sheffield Business Park
Sheffield
S9 1XE
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Robert Brandon Millar |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Craiglea Place Edinburgh Midlothian EH10 5QA Scotland |
Director Name | Ian David Smith |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | England, U.K. |
Correspondence Address | 7 Jenny Brough Meadows Hull HU13 0TE |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Mary Valerie Linda Parsons |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 September 2002) |
Role | Development Manager |
Correspondence Address | 59 Peveril Road Endcliffe Sheffield South Yorkshire S11 7AQ |
Director Name | Geoffrey Frederick Potton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2002) |
Role | Managing Director |
Correspondence Address | Abbotswood Monkmead Lane West Chiltington West Sussex RH20 2PF |
Director Name | Mr James David Kay |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 September 2002) |
Role | Company Director |
Correspondence Address | 2 Copperfield Road Cheadle Hulme Cheshire SK8 7PN |
Director Name | Jeremy David Taylor |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 April 2002) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Broughton Way York North Yorkshire YO10 3BG |
Secretary Name | Mr Iain Lachlan Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Drive Edinburgh EH10 6DE Scotland |
Director Name | Mr Ewan Thomas Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2005) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Blackford Road Edinburgh EH9 2DS Scotland |
Director Name | Andrew George Hodson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 86 Higher Bank Road Fulwood Preston Lancashire PR2 8PH |
Director Name | Paul Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 22 Haighmoor Way Swallownest Sheffield Yorkshire S26 4SW |
Secretary Name | Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Hillside House Ecclesmachan Broxburn West Lothian EH52 6NG Scotland |
Director Name | Colin Warnock McLellan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Director Name | Mr Graham Noel Adams |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Munsbrough Lane Greasbrough Rotherham S61 4NT |
Director Name | Mr Peter Colebrook |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope House Commonside Crowle Doncaster S Yorkshire DN17 4EY |
Director Name | Paul Edward Hilton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 36 Wolf Grange Ashley Road Hale Cheshire WA15 9TS |
Director Name | Catherine Jane Evans |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 2004) |
Role | Sales Director |
Correspondence Address | 8 Kenwood Park Road Sheffield South Yorkshire S7 1NF |
Director Name | Mr Stephen Michael Gidley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Dean Park Avenue Drighlington Bradford West Yorkshire BD11 1AR |
Secretary Name | Paul Edward Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 36 Wolf Grange Ashley Road Hale Cheshire WA15 9TS |
Director Name | Mr Mark Andrew Kemp |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Ibworth Lane Fleet Hampshire GU51 1AU |
Director Name | Terence William Massingham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | The Triangle Winchester Road Durley Southampton Hampshire SO32 2AJ |
Secretary Name | Edwin John Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(6 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Spring Barn Main Street Yarwell Peterborough Cambridgeshire PE8 6PR |
Secretary Name | Justine Inez Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 62a North Walls Winchester Hampshire SO23 8DP |
Director Name | Keith Douglas Shivers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freebirch Cottage Freebirch Nr Cutthorpe Chesterfield S42 8DQ |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dynevor Road Richmond Upon Thames Surrey TW10 6PF |
Secretary Name | Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Bedrock Talisman Close Crowthorne Berkshire RG45 6JE |
Director Name | Mr Alan Christopher Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Jolyon Leonard Harrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Alan Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | mjgleeson.com |
---|
Registered Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £1 | Mj Gleeson PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,317,000 |
Current Liabilities | £513,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
5 September 2014 | Delivered on: 6 September 2014 Persons entitled: The County Council of Durham Lam-Plas (Durham) Limited Classification: A registered charge Particulars: Land at pont bungalows, leadgate, consett t/no's DU298913 and DU242363. Outstanding |
---|---|
5 December 2013 | Delivered on: 23 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
5 December 2013 | Delivered on: 12 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 March 2006 | Delivered on: 13 April 2006 Persons entitled: The Sheffield City Council Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property adjoining east bank road, norfolk park k/a site 10 norfolk park, sheffield. Outstanding |
24 March 2021 | Delivered on: 29 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future, (and from time to time) owned by a chargor, or in which a chargor holds an interest and “property†means any of them. Outstanding |
8 July 2019 | Delivered on: 24 July 2019 Persons entitled: Jennifer Anne Workman Classification: A registered charge Particulars: Land at moorside drive carlisle cumbria as is coloured in part blue and in part green on the plan annexed to the charge. Outstanding |
20 November 2017 | Delivered on: 24 November 2017 Persons entitled: Bates Regeneration Limited Classification: A registered charge Particulars: The freehold land at bates colliery, blyth shown shaded pink on the plan annexed to the charge comprised in title numbers ND145957 and ND163465. Outstanding |
31 May 2017 | Delivered on: 8 June 2017 Persons entitled: Lambton (Guernsey) Limited Classification: A registered charge Particulars: F/H east side of portobello road birtley t/no TY429914. Outstanding |
24 March 2017 | Delivered on: 4 April 2017 Persons entitled: Northumbria Healthcare Nhs Foundation Trust Classification: A registered charge Particulars: Land at wansbeck general hospital ashington northumberland. Outstanding |
31 March 2006 | Delivered on: 13 April 2006 Persons entitled: The Sheffield City Council Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property near park grange road, norfolk park k/a site 8 norfolk park, sheffield. Outstanding |
22 November 2012 | Delivered on: 6 December 2012 Satisfied on: 7 April 2014 Persons entitled: Zurich Insurance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. Fully Satisfied |
22 November 2012 | Delivered on: 6 December 2012 Satisfied on: 29 January 2014 Persons entitled: Chartis Europe Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. Fully Satisfied |
22 November 2012 | Delivered on: 29 November 2012 Satisfied on: 7 March 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 August 2010 | Delivered on: 25 August 2010 Satisfied on: 22 January 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member and as Security Trustee for Each Finance Party Classification: Debenture Secured details: All monies due or to become due from the company to the group ( or any group member ) or any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 December 2023 | Full accounts made up to 30 June 2023 (28 pages) |
---|---|
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
3 January 2023 | Termination of appointment of James Michael Douglas Thomson as a director on 31 December 2022 (1 page) |
3 January 2023 | Appointment of Mrs Leanne Johnson as a secretary on 1 January 2023 (2 pages) |
3 January 2023 | Appointment of Mr Graham Prothero as a director on 1 January 2023 (2 pages) |
9 December 2022 | Full accounts made up to 30 June 2022 (26 pages) |
28 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
28 October 2021 | Full accounts made up to 30 June 2021 (26 pages) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
2 June 2021 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
14 April 2021 | Satisfaction of charge 038676990008 in full (1 page) |
14 April 2021 | Satisfaction of charge 038676990007 in full (1 page) |
29 March 2021 | Registration of charge 038676990014, created on 24 March 2021 (42 pages) |
23 February 2021 | Satisfaction of charge 1 in full (1 page) |
23 February 2021 | Satisfaction of charge 038676990011 in full (1 page) |
23 February 2021 | Satisfaction of charge 2 in full (1 page) |
23 February 2021 | Satisfaction of charge 038676990012 in full (1 page) |
23 February 2021 | Satisfaction of charge 038676990009 in full (1 page) |
30 November 2020 | Full accounts made up to 30 June 2020 (22 pages) |
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
27 December 2019 | Full accounts made up to 30 June 2019 (22 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
24 July 2019 | Registration of charge 038676990013, created on 8 July 2019
|
19 June 2019 | Appointment of Mr James Michael Douglas Thomson as a director on 10 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Jolyon Leonard Harrison as a director on 10 June 2019 (1 page) |
27 December 2018 | Full accounts made up to 30 June 2018 (21 pages) |
7 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
26 October 2018 | Confirmation statement made on 16 October 2016 with no updates (3 pages) |
22 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
15 December 2017 | Full accounts made up to 30 June 2017 (24 pages) |
15 December 2017 | Full accounts made up to 30 June 2017 (24 pages) |
24 November 2017 | Registration of charge 038676990012, created on 20 November 2017
|
24 November 2017 | Registration of charge 038676990012, created on 20 November 2017
|
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
8 June 2017 | Registration of charge 038676990011, created on 31 May 2017 (28 pages) |
8 June 2017 | Registration of charge 038676990011, created on 31 May 2017 (28 pages) |
4 April 2017 | Registration of charge 038676990010, created on 24 March 2017
|
4 April 2017 | Registration of charge 038676990010, created on 24 March 2017
|
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
16 November 2016 | Full accounts made up to 30 June 2016 (22 pages) |
16 November 2016 | Full accounts made up to 30 June 2016 (22 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
20 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
20 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
14 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
14 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
6 September 2014 | Registration of charge 038676990009, created on 5 September 2014
|
6 September 2014 | Registration of charge 038676990009, created on 5 September 2014
|
6 September 2014 | Registration of charge 038676990009, created on 5 September 2014
|
7 April 2014 | Satisfaction of charge 6 in full (1 page) |
7 April 2014 | Satisfaction of charge 6 in full (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Satisfaction of charge 4 in full (1 page) |
7 March 2014 | Satisfaction of charge 4 in full (1 page) |
29 January 2014 | Satisfaction of charge 5 in full (4 pages) |
29 January 2014 | Satisfaction of charge 5 in full (4 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
31 December 2013 | Section 519 (3 pages) |
31 December 2013 | Section 519 (3 pages) |
23 December 2013 | Registration of charge 038676990008 (31 pages) |
23 December 2013 | Registration of charge 038676990008 (31 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
12 December 2013 | Registration of charge 038676990007 (43 pages) |
12 December 2013 | Registration of charge 038676990007 (43 pages) |
17 October 2013 | Full accounts made up to 30 June 2013 (20 pages) |
17 October 2013 | Full accounts made up to 30 June 2013 (20 pages) |
12 July 2013 | Change of share class name or designation (2 pages) |
12 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
12 July 2013 | Resolutions
|
12 July 2013 | Resolutions
|
12 July 2013 | Change of share class name or designation (2 pages) |
12 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
4 July 2013 | Company name changed norfolk park LIMITED\certificate issued on 04/07/13
|
4 July 2013 | Company name changed norfolk park LIMITED\certificate issued on 04/07/13
|
2 May 2013 | Resolutions
|
2 May 2013 | Memorandum and Articles of Association (30 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Statement of company's objects (2 pages) |
2 May 2013 | Memorandum and Articles of Association (30 pages) |
2 May 2013 | Statement of company's objects (2 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (20 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (20 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
31 January 2012 | Director's details changed for Jolyon Leonard Harrison on 27 June 2011 (2 pages) |
31 January 2012 | Director's details changed for Jolyon Leonard Harrison on 27 June 2011 (2 pages) |
30 January 2012 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
30 January 2012 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
30 January 2012 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
30 January 2012 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
12 July 2011 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
11 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (19 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (19 pages) |
7 February 2011 | Appointment of Jolyon Leonard Harrison as a director (3 pages) |
7 February 2011 | Appointment of Jolyon Leonard Harrison as a director (3 pages) |
7 October 2010 | Termination of appointment of Keith Shivers as a director (2 pages) |
7 October 2010 | Termination of appointment of Keith Shivers as a director (2 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
11 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
9 January 2009 | Full accounts made up to 30 June 2008 (22 pages) |
9 January 2009 | Full accounts made up to 30 June 2008 (22 pages) |
6 October 2008 | Appointment terminated secretary justine ashmore (1 page) |
6 October 2008 | Secretary appointed joy elizabeth baldry (1 page) |
6 October 2008 | Secretary appointed joy elizabeth baldry (1 page) |
6 October 2008 | Appointment terminated secretary justine ashmore (1 page) |
17 April 2008 | Appointment terminated director mark kemp (1 page) |
17 April 2008 | Appointment terminated director mark kemp (1 page) |
15 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
4 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
4 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
28 February 2007 | Return made up to 21/01/07; full list of members (8 pages) |
28 February 2007 | Return made up to 21/01/07; full list of members (8 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam surrey SM3 9BS (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam surrey SM3 9BS (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Full accounts made up to 30 June 2005 (17 pages) |
19 June 2006 | Full accounts made up to 30 June 2005 (17 pages) |
7 June 2006 | New director appointed (5 pages) |
7 June 2006 | New director appointed (5 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Secretary resigned (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Secretary resigned (2 pages) |
3 May 2006 | Secretary resigned;director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New secretary appointed (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New secretary appointed (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
3 May 2006 | Secretary resigned;director resigned (1 page) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | New director appointed (1 page) |
13 April 2006 | Particulars of mortgage/charge (2 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (2 pages) |
21 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
21 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
14 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
14 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
14 July 2005 | Resolutions
|
14 July 2005 | Registered office changed on 14/07/05 from: c/o miller 2 centro place pride park derby derbyshire DE24 8RF (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Resolutions
|
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: c/o miller 2 centro place pride park derby derbyshire DE24 8RF (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
10 March 2005 | Full accounts made up to 31 December 2003 (11 pages) |
10 March 2005 | Full accounts made up to 31 December 2003 (11 pages) |
5 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
5 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: cedar house 35 ashbourne road derby DE22 3FS (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: cedar house 35 ashbourne road derby DE22 3FS (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (3 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (3 pages) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Return made up to 21/01/04; full list of members (8 pages) |
11 March 2004 | Return made up to 21/01/04; full list of members (8 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | Director resigned (1 page) |
5 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 February 2003 | Return made up to 21/01/03; full list of members (8 pages) |
8 February 2003 | Return made up to 21/01/03; full list of members (8 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 1 sterling way capitol park topcliffe lane tingley leeds WF3 1BU (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 1 sterling way capitol park topcliffe lane tingley leeds WF3 1BU (1 page) |
29 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (3 pages) |
20 November 2002 | New director appointed (3 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 October 2002 | New director appointed (4 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | New director appointed (4 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | New director appointed (3 pages) |
4 July 2002 | New director appointed (3 pages) |
4 July 2002 | New director appointed (3 pages) |
28 May 2002 | New director appointed (4 pages) |
28 May 2002 | New director appointed (4 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
23 January 2002 | New director appointed (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (1 page) |
23 January 2002 | Director resigned (1 page) |
19 November 2001 | Return made up to 28/10/01; full list of members
|
19 November 2001 | Return made up to 28/10/01; full list of members
|
3 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page) |
11 December 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
11 December 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
10 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
10 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (6 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (6 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Ad 20/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | Ad 20/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Resolutions
|
10 March 2000 | Company name changed ever 1225 LIMITED\certificate issued on 13/03/00 (2 pages) |
10 March 2000 | Company name changed ever 1225 LIMITED\certificate issued on 13/03/00 (2 pages) |
28 October 1999 | Incorporation (29 pages) |
28 October 1999 | Incorporation (29 pages) |