Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FG
Director Name | Mrs Fiona Jane Radford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Holbrook Rise Holbrook Industrial Estate Sheffield South Yorkshire S20 3FG |
Secretary Name | Mr Michael Douglas Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 November 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 40a Ridgeway Moor Ridgeway Sheffield South Yorkshire S12 3XW |
Secretary Name | Michael Robert Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 year after company formation) |
Appointment Duration | 1 year (resigned 10 December 2003) |
Role | Accountant |
Country of Residence | GB |
Correspondence Address | 5 Drury Lane Coal Aston Sheffield South Yorkshire S18 6AP |
Secretary Name | Michael Douglas Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(2 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 09 November 2019) |
Role | Manager |
Correspondence Address | 40 Ridgeway Moor Sheffield South Yorkshire S12 3XW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(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 November 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | mhgsupplies.co.uk |
---|---|
Telephone | 0114 2477777 |
Telephone region | Sheffield |
Registered Address | 1 Holbrook Rise Holbrook Industrial Estate Sheffield South Yorkshire S20 3FG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | David Michael Dudley 5.00% Ordinary D |
---|---|
5 at £1 | Olivia Dudley 5.00% Ordinary E |
45 at £1 | F.j. Radford 45.00% Ordinary B |
44 at £1 | M.d. Dudley 44.00% Ordinary A |
1 at £1 | Jean Dudley 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £678,005 |
Cash | £194,637 |
Current Liabilities | £269,478 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
13 April 2005 | Delivered on: 16 April 2005 Persons entitled: National Westminster 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: Land and warehouse building on the north side of holbrook rise holbrook sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
24 March 2005 | Delivered on: 2 April 2005 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 |
15 December 2023 | Confirmation statement made on 10 November 2023 with updates (5 pages) |
---|---|
18 May 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
16 November 2022 | Confirmation statement made on 10 November 2022 with updates (5 pages) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
23 November 2021 | Confirmation statement made on 10 November 2021 with updates (5 pages) |
3 November 2021 | Director's details changed for Mrs Fiona Jane Radford on 20 November 2020 (2 pages) |
3 November 2021 | Director's details changed for Mr Michael Douglas Dudley on 20 November 2020 (2 pages) |
25 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 December 2020 | Confirmation statement made on 10 November 2020 with updates (5 pages) |
12 November 2019 | Confirmation statement made on 10 November 2019 with updates (5 pages) |
11 November 2019 | Director's details changed for Mrs Fiona Jane Radford on 9 November 2019 (2 pages) |
11 November 2019 | Director's details changed for Mr Michael Douglas Dudley on 9 November 2019 (2 pages) |
11 November 2019 | Termination of appointment of Michael Douglas Dudley as a secretary on 9 November 2019 (1 page) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (7 pages) |
14 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (7 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Memorandum and Articles of Association (8 pages) |
25 March 2010 | Memorandum and Articles of Association (8 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 February 2010 | Director's details changed for Fiona Jane Radford on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Fiona Jane Radford on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Fiona Jane Radford on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 January 2008 | Return made up to 19/11/07; full list of members (3 pages) |
7 January 2008 | Return made up to 19/11/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 January 2007 | Return made up to 19/11/06; full list of members (8 pages) |
9 January 2007 | Return made up to 19/11/06; full list of members (8 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: moss house high street, mosborough sheffield south yorkshire S20 5EE (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: moss house high street, mosborough sheffield south yorkshire S20 5EE (1 page) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 February 2006 | Return made up to 19/11/05; full list of members (8 pages) |
3 February 2006 | Return made up to 19/11/05; full list of members (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 June 2005 | Return made up to 19/11/04; full list of members (7 pages) |
13 June 2005 | Return made up to 19/11/04; full list of members (7 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
6 January 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
5 April 2004 | New secretary appointed (1 page) |
5 April 2004 | New secretary appointed (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
6 January 2004 | Return made up to 19/11/03; full list of members (7 pages) |
6 January 2004 | Return made up to 19/11/03; full list of members (7 pages) |
23 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 December 2002 | Ad 14/12/01--------- £ si 99@1 (1 page) |
16 December 2002 | Ad 14/12/01--------- £ si 99@1 (1 page) |
12 December 2002 | Return made up to 19/11/02; full list of members
|
12 December 2002 | Return made up to 19/11/02; full list of members
|
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | New secretary appointed (1 page) |
27 November 2002 | New secretary appointed (1 page) |
27 November 2002 | Secretary resigned (1 page) |
10 September 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
10 September 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
21 February 2002 | £ nc 1000/100000 15/02/02 (1 page) |
21 February 2002 | £ nc 1000/100000 15/02/02 (1 page) |
21 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
20 February 2002 | Company name changed abbeyspring LIMITED\certificate issued on 20/02/02 (2 pages) |
20 February 2002 | Company name changed abbeyspring LIMITED\certificate issued on 20/02/02 (2 pages) |
19 December 2001 | Secretary resigned (2 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
19 December 2001 | Director resigned (2 pages) |
19 December 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
19 December 2001 | Secretary resigned (2 pages) |
19 December 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2001 | Director resigned (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 November 2001 | Incorporation (11 pages) |
19 November 2001 | Incorporation (11 pages) |