Armthorpe
Doncaster
DN3 3UE
Director Name | Mr Michael John Hassall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Mulberry Way Armthorpe Doncaster DN3 3UE |
Secretary Name | Mr Paul Clifford Hassall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Mulberry Way Armthorpe Doncaster DN3 3UE |
Secretary Name | Sheila Hassall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 3 Burnt Stones Grove Sandygate Sheffield South Yorkshire S10 5TU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 32 Mulberry Way Armthorpe Doncaster DN3 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Built Up Area | Doncaster |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Paul Clifford Hassall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,862 |
Cash | £1,433 |
Current Liabilities | £19,295 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
19 June 2017 | Delivered on: 21 June 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 25A & 25B charnock hall road, sheffield, S12 3HF being all of the land and buildings in title SYK505405 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
23 November 2007 | Delivered on: 27 November 2007 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: F/H 27 27A 29 & 29A charnock hall road 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 |
14 March 2006 | Delivered on: 17 March 2006 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 |
8 March 2006 | Delivered on: 14 March 2006 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 f/h property known as 14 ashfurlong road dore 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 |
27 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
11 May 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
27 July 2021 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 27 July 2021 (1 page) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
13 March 2020 | Registered office address changed from Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 13 March 2020 (2 pages) |
3 March 2020 | Secretary's details changed for Mr Paul Clifford Hassall on 1 March 2020 (1 page) |
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
27 March 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
8 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
7 March 2019 | Director's details changed for Mr Michael John Hassall on 1 March 2019 (2 pages) |
7 March 2019 | Director's details changed for Mr Paul Clifford Hassall on 1 March 2019 (2 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
21 June 2017 | Registration of charge 044374700004, created on 19 June 2017 (7 pages) |
21 June 2017 | Registration of charge 044374700004, created on 19 June 2017 (7 pages) |
25 May 2017 | Annual return made up to 13 May 2011 with a full list of shareholders
|
25 May 2017 | Annual return made up to 13 May 2011 with a full list of shareholders
|
25 May 2017 | Annual return made up to 13 May 2010 with a full list of shareholders
|
25 May 2017 | Annual return made up to 13 May 2010 with a full list of shareholders
|
19 May 2017 | Annual return made up to 13 May 2008 with a full list of shareholders (6 pages) |
19 May 2017 | Annual return made up to 13 May 2009 with a full list of shareholders (5 pages) |
19 May 2017 | Annual return made up to 13 May 2006 with a full list of shareholders (6 pages) |
19 May 2017 | Annual return made up to 13 May 2005. List of shareholders has changed (6 pages) |
19 May 2017 | Annual return made up to 13 May 2007 with a full list of shareholders (6 pages) |
19 May 2017 | Annual return made up to 13 May 2004. List of shareholders has changed (6 pages) |
19 May 2017 | Annual return made up to 13 May 2009 with a full list of shareholders (5 pages) |
19 May 2017 | Annual return made up to 13 May 2004. List of shareholders has changed (6 pages) |
19 May 2017 | Annual return made up to 13 May 2005. List of shareholders has changed (6 pages) |
19 May 2017 | Annual return made up to 13 May 2008 with a full list of shareholders (6 pages) |
19 May 2017 | Annual return made up to 13 May 2003. List of shareholders has changed (6 pages) |
19 May 2017 | Annual return made up to 13 May 2003. List of shareholders has changed (6 pages) |
19 May 2017 | Annual return made up to 13 May 2007 with a full list of shareholders (6 pages) |
19 May 2017 | Annual return made up to 13 May 2006 with a full list of shareholders (6 pages) |
16 May 2017 | Statement of capital following an allotment of shares on 14 May 2011
|
16 May 2017 | Statement of capital following an allotment of shares on 14 May 2011
|
11 May 2017 | Second filing of the annual return made up to 13 May 2013 (21 pages) |
11 May 2017 | Second filing of Confirmation Statement dated 02/03/2017 (7 pages) |
11 May 2017 | Second filing of the annual return made up to 13 May 2013 (21 pages) |
11 May 2017 | Second filing of the annual return made up to 13 May 2014 (21 pages) |
11 May 2017 | Second filing of the annual return made up to 13 May 2016 (21 pages) |
11 May 2017 | Second filing of the annual return made up to 13 May 2014 (21 pages) |
11 May 2017 | Second filing of the annual return made up to 13 May 2015 (21 pages) |
11 May 2017 | Second filing of the annual return made up to 13 May 2016 (21 pages) |
11 May 2017 | Second filing of the annual return made up to 13 May 2012 (21 pages) |
11 May 2017 | Second filing of Confirmation Statement dated 02/03/2017 (7 pages) |
11 May 2017 | Second filing of the annual return made up to 13 May 2012 (21 pages) |
11 May 2017 | Second filing of the annual return made up to 13 May 2015 (21 pages) |
2 March 2017 | 02/03/17 Statement of Capital gbp 102
|
2 March 2017 | 02/03/17 Statement of Capital gbp 102
|
5 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 July 2016 | Satisfaction of charge 1 in full (2 pages) |
8 July 2016 | Satisfaction of charge 3 in full (2 pages) |
8 July 2016 | Satisfaction of charge 1 in full (2 pages) |
8 July 2016 | Satisfaction of charge 2 in full (1 page) |
8 July 2016 | Satisfaction of charge 2 in full (1 page) |
8 July 2016 | Satisfaction of charge 3 in full (2 pages) |
22 June 2016 | Registered office address changed from , Heatherdene, Ashopton Road, Bamford, Derbyshire, S33 0DB to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from , Heatherdene, Ashopton Road, Bamford, Derbyshire, S33 0DB to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 22 June 2016 (1 page) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Michael John Hassall on 16 April 2015 (2 pages) |
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Michael John Hassall on 16 April 2015 (2 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders
|
21 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders
|
21 June 2012 | Statement of capital following an allotment of shares on 14 May 2011
|
21 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 14 May 2011
|
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders
|
7 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders
|
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders
|
28 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders
|
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
17 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
13 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
18 June 2007 | Return made up to 13/05/07; full list of members
|
18 June 2007 | Return made up to 13/05/07; full list of members
|
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 3 burnt stones grove, sandygate, sheffield, S10 5TU (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 3 burnt stones grove sandygate sheffield S10 5TU (1 page) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
18 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
15 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
15 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
16 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
16 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
13 May 2002 | Incorporation (16 pages) |
13 May 2002 | Incorporation (16 pages) |