Ewerby
Sleaford
NG34 9PP
Director Name | Mr Michael Priestley |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackberry Barn Thorpe Road Ewerby Sleaford NG34 9PP |
Secretary Name | Mrs Jennifer Anne Priestley |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Blackberry Barn Thorpe Road Ewerby Sleaford Lincolnshire NG34 9PP |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Website | www.mikepriestley.com |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | Jennifer Anne Priestley 50.00% Ordinary |
---|---|
1 at £1 | Michael Priestley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £267,557 |
Cash | £100,007 |
Current Liabilities | £89,598 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 November 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 11 December 2021 (overdue) |
18 February 2008 | Delivered 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 2002 | Delivered 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 |
12 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
---|---|
8 November 2017 | Change of details for Mr Michael Priestley as a person with significant control on 20 May 2017 (2 pages) |
8 November 2017 | Director's details changed for Mrs Jennifer Anne Priestley on 20 May 2017 (2 pages) |
8 November 2017 | Change of details for Mrs Jennifer Anne Priestley as a person with significant control on 20 May 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Michael Priestley on 20 May 2017 (2 pages) |
8 November 2017 | Secretary's details changed for Mrs Jennifer Anne Priestley on 20 May 2017 (1 page) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 December 2016 | Secretary's details changed for Mrs Jennifer Anne Priestley on 30 November 2016 (1 page) |
9 December 2016 | Director's details changed for Mr Michael Priestley on 30 November 2016 (2 pages) |
9 December 2016 | Director's details changed for Mrs Jennifer Anne Priestley on 30 November 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
3 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Michael Priestley on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Jennifer Anne Priestley on 16 January 2010 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
23 December 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
16 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
22 February 2002 | Particulars of mortgage/charge (5 pages) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Ad 27/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 November 2001 | Incorporation (9 pages) |