Skelmanthorpe
Huddersfield
HD8 9DJ
Director Name | Mr Gavin John Mackinder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FB |
Secretary Name | David Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Hollydene 17 Green Road Penistone Sheffield South Yorkshire S36 6BE |
Secretary Name | Joanne Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Derry Grove Thurnscoe Rotherham South Yorkshire S63 0TT |
Registered Address | C/O Relative Accountancy Limited 19 Headrow House Old Leeds Road Huddersfield West Yorkshire HD1 1SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
100 at £1 | Julia Barker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,266 |
Cash | £3,781 |
Current Liabilities | £81,592 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
8 May 2006 | Delivered on: 10 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and sentinel medistaff limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 6 jardine street sheffield south yorkshire t/no SYK134234. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
5 April 2006 | Delivered on: 21 April 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and sentinel medistaff 2002 limited to the chargee on any account whatsoever. Particulars: F/H 6 jardine street sheffield south yorkshire t/n SYK134234. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 June 2003 | Delivered on: 2 July 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 6 jardine street wincobank sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 June 2003 | Delivered on: 20 June 2003 Persons entitled: Hsbc 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 |
5 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
10 September 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
30 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
7 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Director's details changed for Julia Barker on 13 January 2016 (2 pages) |
18 March 2016 | Director's details changed for Julia Barker on 13 January 2016 (2 pages) |
18 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
5 February 2014 | Amended accounts made up to 28 February 2013 (3 pages) |
5 February 2014 | Amended accounts made up to 28 February 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
13 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Julia Barker on 12 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Julia Barker on 12 February 2010 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
30 October 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
2 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
2 March 2009 | Appointment terminated secretary david bennett (1 page) |
2 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
2 March 2009 | Appointment terminated secretary david bennett (1 page) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
19 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
8 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
17 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Return made up to 13/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 13/02/06; full list of members (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
7 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
7 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
2 November 2004 | Accounts made up to 28 February 2003 (2 pages) |
2 November 2004 | Accounts made up to 28 February 2003 (2 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Return made up to 13/02/03; full list of members (6 pages) |
14 April 2003 | Return made up to 13/02/03; full list of members (6 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Resolutions
|
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Incorporation (14 pages) |
13 February 2002 | Incorporation (14 pages) |