Company NameProper Pasty Retail Limited
DirectorsEdmund John Worrall and Glen Marshall
Company StatusActive - Proposal to Strike off
Company Number04013701
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 11 months ago)
Previous NameProper Pasty Wholesale Company Limited

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
Appointed13 June 2000(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(6 years, 6 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 Glen Marshall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(14 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParkway House 11-13 Parkway Rise
Sheffield
S9 4WQ
Secretary NameSusan Heaton
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Quarry Bank
West Melton
Rotherham
South Yorkshire
S63 6BS
Director NameMr Nigel Victor Handley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway House 11-13 Parkway Rise
Sheffield
South Yorkshire
S9 4WQ
Director NameMichael Letherland
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(9 years, 7 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 4WQ
Director NameMr Nicholas Kenneth David Ringer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(12 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2021)
RoleChairman
Country of ResidenceEngland
Correspondence AddressParkway House 11-13 Parkway Rise
Sheffield
S9 4WQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 2000(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

Accounts

Latest Accounts27 September 2021 (2 years, 7 months ago)
Next Accounts Due27 June 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End27 September

Returns

Latest Return13 June 2022 (1 year, 10 months ago)
Next Return Due27 June 2023 (overdue)

Charges

3 October 2006Delivered on: 11 October 2006
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.
Outstanding

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
1 October 2019Micro company accounts made up to 27 September 2018 (2 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
20 September 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
18 September 2018Total exemption full accounts made up to 27 September 2017 (7 pages)
13 June 2018Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
30 November 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
30 November 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
18 October 2017Notification of Edmund John Worrall as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Edmund John Worrall as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 28 September 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 28 September 2015 (6 pages)
22 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(7 pages)
22 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(7 pages)
22 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
22 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
16 May 2016Satisfaction of charge 1 in full (1 page)
16 May 2016Satisfaction of charge 1 in full (1 page)
19 November 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
19 November 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
3 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015Total exemption small company accounts made up to 29 September 2013 (6 pages)
17 March 2015Total exemption small company accounts made up to 29 September 2013 (6 pages)
14 March 2015Compulsory strike-off action has been suspended (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (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)
17 June 2014Director's details changed for Mr Edmund John Worrall on 1 June 2014 (2 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Director's details changed for Mr Edmund John Worrall on 1 June 2014 (2 pages)
17 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
17 June 2014Director's details changed for Mr Edmund John Worrall on 1 June 2014 (2 pages)
11 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
11 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
14 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
15 January 2013Termination of appointment of Nigel Handley as a director (1 page)
15 January 2013Appointment of Mr Nicholas Kenneth David Ringer as a director (2 pages)
15 January 2013Appointment of Mr Nicholas Kenneth David Ringer as a director (2 pages)
15 January 2013Termination of appointment of Nigel Handley as a director (1 page)
8 November 2012Change of name notice (2 pages)
8 November 2012Company name changed proper pasty wholesale company LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-10-29
(2 pages)
8 November 2012Change of name notice (2 pages)
8 November 2012Company name changed proper pasty wholesale company LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-10-29
(2 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 13 June 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 (7 pages)
23 August 2011Accounts for a small company made up to 1 April 2011 (7 pages)
23 August 2011Accounts for a small company made up to 1 April 2011 (7 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 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)
25 June 2010Accounts for a small company made up to 31 March 2010 (11 pages)
25 June 2010Accounts for a small company made up to 31 March 2010 (11 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Edmund John Worrall on 13 June 2010 (2 pages)
14 June 2010Director's details changed for Edmund John Worrall on 13 June 2010 (2 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 Michael Letherland as a director (3 pages)
4 February 2010Appointment of Michael Letherland as a director (3 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Return made up to 13/06/09; full list of members (3 pages)
24 August 2009Return made up to 13/06/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from, riverside house, 58 nursery street, sheffield, south yorkshire, S3 8GG (1 page)
21 July 2009Registered office changed on 21/07/2009 from, riverside house, 58 nursery street, sheffield, south yorkshire, S3 8GG (1 page)
21 July 2009Registered office changed on 21/07/2009 from riverside house 58 nursery street sheffield south yorkshire S3 8GG (1 page)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Return made up to 13/06/08; no change of members (6 pages)
23 July 2008Return made up to 13/06/08; no change of members (6 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2007Return made up to 13/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2007Return made up to 13/06/07; no change 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)
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)
20 July 2006Return made up to 13/06/06; full list of members (6 pages)
20 July 2006Return made up to 13/06/06; full list of members (6 pages)
13 April 2006Return made up to 13/06/05; full list of members (6 pages)
13 April 2006Return made up to 13/06/05; full list of members (6 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2004Return made up to 13/06/04; full list of members (6 pages)
21 June 2004Return made up to 13/06/04; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 July 2003Return made up to 13/06/03; full list of members (6 pages)
25 July 2003Return made up to 13/06/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 June 2002Return made up to 13/06/02; full list of members (6 pages)
21 June 2002Return made up to 13/06/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 June 2001Return made up to 13/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2001Return made up to 13/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
7 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
16 June 2000Registered office changed on 16/06/00 from: the britannia suite, saint james's buildings, 79 oxford street, manchester, lancashire M1 6FR (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (2 pages)
16 June 2000Director resigned (2 pages)
16 June 2000Secretary resigned (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (1 page)
16 June 2000Director resigned (2 pages)
13 June 2000Incorporation (11 pages)
13 June 2000Incorporation (11 pages)