Company NameMick Priestley Limited
DirectorsJennifer Anne Priestley and Michael Priestley
Company StatusLiquidation
Company Number04329827
CategoryPrivate Limited Company
Incorporation Date27 November 2001(22 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Jennifer Anne Priestley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackberry Barn Thorpe Road
Ewerby
Sleaford
NG34 9PP
Director NameMr Michael Priestley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackberry Barn Thorpe Road
Ewerby
Sleaford
NG34 9PP
Secretary NameMrs Jennifer Anne Priestley
NationalityBritish
StatusCurrent
Appointed27 November 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBlackberry Barn Thorpe Road
Ewerby
Sleaford
Lincolnshire
NG34 9PP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websitewww.mikepriestley.com
Email address[email protected]

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Jennifer Anne Priestley
50.00%
Ordinary
1 at £1Michael Priestley
50.00%
Ordinary

Financials

Year2014
Net Worth£267,557
Cash£100,007
Current Liabilities£89,598

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 November 2020 (3 years, 4 months ago)
Next Return Due11 December 2021 (overdue)

Charges

18 February 2008Delivered on: 26 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at anwick fen lincolnshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 February 2002Delivered on: 22 February 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being the manor high street great hale sleaford lincolnshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

12 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
8 November 2017Change of details for Mr Michael Priestley as a person with significant control on 20 May 2017 (2 pages)
8 November 2017Director's details changed for Mrs Jennifer Anne Priestley on 20 May 2017 (2 pages)
8 November 2017Change of details for Mrs Jennifer Anne Priestley as a person with significant control on 20 May 2017 (2 pages)
8 November 2017Director's details changed for Mr Michael Priestley on 20 May 2017 (2 pages)
8 November 2017Secretary's details changed for Mrs Jennifer Anne Priestley on 20 May 2017 (1 page)
21 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 December 2016Secretary's details changed for Mrs Jennifer Anne Priestley on 30 November 2016 (1 page)
9 December 2016Director's details changed for Mr Michael Priestley on 30 November 2016 (2 pages)
9 December 2016Director's details changed for Mrs Jennifer Anne Priestley on 30 November 2016 (2 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Michael Priestley on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Jennifer Anne Priestley on 16 January 2010 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 December 2008Return made up to 27/11/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 January 2008Return made up to 27/11/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 December 2006Return made up to 27/11/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 December 2005Return made up to 27/11/05; full list of members (2 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 December 2004Return made up to 27/11/04; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 December 2003Return made up to 27/11/03; full list of members (7 pages)
27 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 December 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
16 December 2002Return made up to 27/11/02; full list of members (7 pages)
22 February 2002Particulars of mortgage/charge (5 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
10 December 2001Registered office changed on 10/12/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Ad 27/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 November 2001Incorporation (9 pages)