Company NameBarlow Ludlam Limited
Company StatusDissolved
Company Number04355709
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NamesBroomfield Limited and The Rutland Hotel (Sheffield) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMr Fraser Ludlam
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
Brindwood Gate, Barlow
Sheffield
South Yorkshire
S18 7ST
Director NameMr Guy Philip Alistair Ludlam
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(1 year, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill
Avenue Farm, Old Hay Lane
Sheffield
S17 3AT
Director NameMr Fraser Ludlam
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(3 years after company formation)
Appointment Duration13 years, 12 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
Brindwood Gate, Barlow
Sheffield
South Yorkshire
S18 7ST
Director NamePaul Caplan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnitterton Hall
Snitterton
Matlock
Derbyshire
DE4 2JG
Director NamePhilip Graham Ludlam
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaypenny Cottage Brendwood Gate
Barlow Dronfield
Sheffield
South Yorkshire
S18 7ST
Director NameMr Craig James Dowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(4 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 14 August 2017)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Rectory Farm Court Rectory Road
Retford
DN22 7AY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.rutlandhotel-sheffield.com
Telephone01302 710341
Telephone regionDoncaster

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£293,655
Cash£149,100
Current Liabilities£2,359,734

Accounts

Latest Accounts3 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

22 February 2002Delivered on: 1 March 2002
Satisfied on: 14 January 2016
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.
Fully Satisfied

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
20 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
(3 pages)
20 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
(3 pages)
14 August 2017Termination of appointment of Craig James Dowie as a director on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Craig James Dowie as a director on 14 August 2017 (1 page)
5 April 2017Confirmation statement made on 18 January 2017 with updates (10 pages)
5 April 2017Confirmation statement made on 18 January 2017 with updates (10 pages)
12 January 2017Total exemption small company accounts made up to 3 July 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 3 July 2016 (5 pages)
31 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(20 pages)
31 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(20 pages)
25 January 2016Total exemption small company accounts made up to 28 June 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 28 June 2015 (6 pages)
14 January 2016Satisfaction of charge 1 in full (4 pages)
14 January 2016Satisfaction of charge 1 in full (4 pages)
13 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(15 pages)
13 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(15 pages)
5 December 2014Total exemption small company accounts made up to 29 June 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 29 June 2014 (6 pages)
5 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(15 pages)
5 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(15 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (15 pages)
19 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (15 pages)
15 January 2013Accounts for a small company made up to 1 July 2012 (6 pages)
15 January 2013Accounts for a small company made up to 1 July 2012 (6 pages)
15 January 2013Accounts for a small company made up to 1 July 2012 (6 pages)
16 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (16 pages)
16 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (16 pages)
16 December 2011Accounts for a small company made up to 26 June 2011 (6 pages)
16 December 2011Accounts for a small company made up to 26 June 2011 (6 pages)
16 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (14 pages)
25 November 2010Accounts for a small company made up to 27 June 2010 (6 pages)
25 November 2010Accounts for a small company made up to 27 June 2010 (6 pages)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (15 pages)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (15 pages)
12 January 2010Accounts for a small company made up to 28 June 2009 (6 pages)
12 January 2010Accounts for a small company made up to 28 June 2009 (6 pages)
3 April 2009Location of register of members (1 page)
3 April 2009Location of register of members (1 page)
23 February 2009Return made up to 18/01/09; full list of members (6 pages)
23 February 2009Return made up to 18/01/09; full list of members (6 pages)
12 February 2009Accounts for a small company made up to 29 June 2008 (6 pages)
12 February 2009Accounts for a small company made up to 29 June 2008 (6 pages)
29 April 2008Registered office changed on 29/04/2008 from 66 wigmore street london W1U 2SB (1 page)
29 April 2008Registered office changed on 29/04/2008 from 66 wigmore street london W1U 2SB (1 page)
22 April 2008Auditor's resignation (1 page)
22 April 2008Auditor's resignation (1 page)
19 February 2008Accounts for a small company made up to 1 July 2007 (6 pages)
19 February 2008Accounts for a small company made up to 1 July 2007 (6 pages)
19 February 2008Accounts for a small company made up to 1 July 2007 (6 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
6 March 2007Accounts for a small company made up to 25 June 2006 (6 pages)
6 March 2007Accounts for a small company made up to 25 June 2006 (6 pages)
24 January 2007Return made up to 18/01/07; full list of members (2 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Return made up to 18/01/07; full list of members (2 pages)
24 January 2007Location of register of members (1 page)
27 March 2006Accounts for a small company made up to 26 June 2005 (6 pages)
27 March 2006Accounts for a small company made up to 26 June 2005 (6 pages)
16 March 2006New director appointed (3 pages)
16 March 2006New director appointed (3 pages)
7 February 2006Return made up to 18/01/06; full list of members (2 pages)
7 February 2006Return made up to 18/01/06; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
7 February 2006Registered office changed on 07/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
15 January 2006Director's particulars changed (1 page)
15 January 2006Director's particulars changed (1 page)
4 April 2005Full accounts made up to 27 June 2004 (13 pages)
4 April 2005Full accounts made up to 27 June 2004 (13 pages)
30 March 2005New director appointed (3 pages)
30 March 2005New director appointed (3 pages)
1 February 2005Return made up to 18/01/05; full list of members (6 pages)
1 February 2005Return made up to 18/01/05; full list of members (6 pages)
5 February 2004Return made up to 18/01/04; full list of members (5 pages)
5 February 2004Return made up to 18/01/04; full list of members (5 pages)
3 February 2004Company name changed broomfield LIMITED\certificate issued on 03/02/04 (2 pages)
3 February 2004Company name changed broomfield LIMITED\certificate issued on 03/02/04 (2 pages)
29 January 2004Location of register of members (1 page)
29 January 2004Location of register of members (1 page)
29 January 2004Registered office changed on 29/01/04 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
29 January 2004Registered office changed on 29/01/04 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
25 January 2004Accounts for a small company made up to 27 January 2003 (6 pages)
25 January 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
25 January 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
25 January 2004Return made up to 18/01/04; full list of members (6 pages)
25 January 2004Return made up to 18/01/04; full list of members (6 pages)
25 January 2004Accounts for a small company made up to 27 January 2003 (6 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
13 August 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(7 pages)
13 August 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(7 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Secretary resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
18 January 2002Incorporation (15 pages)
18 January 2002Incorporation (15 pages)