Company NameLordsmill Limited
DirectorsJames William White and Robert Irving White
Company StatusActive
Company Number03888272
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James William White
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(11 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnycroft Drury Lane
Dore
Sheffield
South Yorkshire
S17 3GG
Director NameMr Robert Irving White
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(11 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnycroft Drury Lane
Dore
Sheffield
South Yorkshire
S17 3GG
Director NameMr Peter David Swallow
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirley Grange Farm
Birley, Cutthorpe
Chesterfield
Derbyshire
S42 7AY
Secretary NameMrs Gillianne Leedale
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Partridge Flatt Road
Doncaster
South Yorkshire
DN4 6SD
Director NameSusan Jennifer Graham White
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(11 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnycroft Drury Lane
Dore
Sheffield
South Yorkshire
S17 3GG

Contact

Websiteclass1weddings.com

Location

Registered AddressSunnycroft Drury Lane
Dore
Sheffield
South Yorkshire
S17 3GG
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David White Settled Legacy Fund
100.00%
Ordinary

Financials

Year2014
Net Worth£556,096
Cash£48,034
Current Liabilities£93,120

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Charges

21 December 2005Delivered on: 23 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old feathers lordsmill street chesterfield t/no DY205247.
Outstanding
31 October 2005Delivered on: 5 November 2005
Persons entitled: Barclays 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
8 September 2003Delivered on: 10 September 2003
Satisfied on: 8 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as the old feathers, lordsmill street, chesterfield t/n DY205247. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 October 2002Delivered on: 1 November 2002
Satisfied on: 8 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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

9 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
8 December 2017Termination of appointment of Susan Jennifer Graham White as a director on 15 May 2017 (1 page)
8 December 2017Cessation of Susan Jennifer Graham White as a person with significant control on 15 May 2017 (1 page)
11 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
22 December 2016Director's details changed for Susan Jennifer Graham White on 22 December 2016 (2 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
1 April 2011Appointment of Susan Jennifer Graham White as a director (4 pages)
1 April 2011Appointment of Robert Irving White as a director (5 pages)
1 April 2011Appointment of Mr James William White as a director (3 pages)
24 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 March 2011Registered office address changed from 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 23 March 2011 (2 pages)
23 March 2011Termination of appointment of Peter Swallow as a director (2 pages)
23 March 2011Termination of appointment of Gillianne Leedale as a secretary (2 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
31 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 July 2009Registered office changed on 10/07/2009 from dunston innovation centre dunston road chesterfield S41 8NG (1 page)
8 December 2008Return made up to 03/12/08; full list of members (3 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 December 2007Return made up to 03/12/07; full list of members (2 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 January 2007Return made up to 03/12/06; full list of members (6 pages)
3 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 December 2005Return made up to 03/12/05; full list of members (6 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (9 pages)
17 August 2005Secretary's particulars changed (1 page)
7 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 January 2005Return made up to 03/12/04; full list of members (6 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 December 2003Return made up to 03/12/03; full list of members (6 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
17 July 2003Full accounts made up to 31 December 2002 (9 pages)
1 April 2003Company name changed bolsterstone (number six) limite d\certificate issued on 01/04/03 (2 pages)
23 December 2002Return made up to 03/12/02; full list of members (6 pages)
1 November 2002Particulars of mortgage/charge (5 pages)
30 May 2002Full accounts made up to 31 December 2001 (10 pages)
31 December 2001Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(6 pages)
2 July 2001Full accounts made up to 31 December 2000 (10 pages)
2 January 2001Return made up to 03/12/00; full list of members (6 pages)
6 January 2000Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 1999Incorporation (16 pages)