Sheffield
S8 9QR
Secretary Name | Diane Emily McLeod |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Director Name | Mr Malcolm Smith |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
12.5k at £1 | Andrew Nicholas Mcleod 50.00% Ordinary |
---|---|
12.5k at £1 | Diane Emily Mcleod 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,011 |
Cash | £70,523 |
Current Liabilities | £178,304 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
16 December 2010 | Delivered on: 23 December 2010 Persons entitled: United Carpets (Northern) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at unit on the south side of chatham road off bristol road south northfield birmingham fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, fixed plant & machinery see image for full details. Outstanding |
---|---|
5 July 2006 | Delivered on: 11 July 2006 Persons entitled: Lloyds Tsb 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 |
29 March 2005 | Delivered on: 12 April 2005 Persons entitled: United Carpets (Central) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of chatham road, northfield, birmingham 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 |
15 December 2004 | Delivered on: 16 December 2004 Persons entitled: United Carpets (Northern) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit D1 granada trading estate oldbury warely fixed and floating charge on all book debts and other debts and a specific charge on all insurance,plant and machinery and goodwill and a floating charge on all other undertaking property and assets. See the mortgage charge document for full details. Outstanding |
28 November 2001 | Delivered on: 4 December 2001 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 |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
22 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
27 January 2017 | Register inspection address has been changed from C/O Franchise Logistics Moorhead House Moorhead Way Bramley Rotherham South Yorkshire S66 1YY England to C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR (1 page) |
6 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Secretary's details changed for Diane Emily Mcleod on 19 September 2011 (1 page) |
25 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Director's details changed for Mr Andrew Nicholas Mcleod on 19 September 2011 (2 pages) |
2 February 2011 | Registered office address changed from Johnson Walker the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Johnson Walker the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
19 October 2010 | Register inspection address has been changed (1 page) |
19 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
10 September 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 October 2005 | Return made up to 19/09/05; full list of members
|
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Return made up to 27/09/04; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
19 September 2003 | Return made up to 27/09/03; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 October 2002 | Return made up to 27/09/02; full list of members
|
21 July 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
8 October 2001 | Ad 01/10/01--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
8 October 2001 | Resolutions
|
8 October 2001 | Nc inc already adjusted 01/10/01 (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
27 September 2001 | Incorporation (14 pages) |