Belgravia Court
Worksop
Nottinghamshire
S81 7SW
Director Name | Mr Robert Michael Liddle |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Park Wreay Carlisle Cumbria CA4 0RH |
Secretary Name | Mr Martin Derek Hepworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Leicester Crescent Belgravia Court Worksop Nottinghamshire S81 7SW |
Director Name | Mrs Kerry Dorothy Graham |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2013(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon House, Rutland Road Sheffield South Yorkshire S3 8DP |
Director Name | Mr Robert Michael Liddle |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2013(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon House, Rutland Road Sheffield South Yorkshire S3 8DP |
Director Name | Mr Harold Derek Hepworth |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lodge Farm Mews North Anston Sheffield South Yorkshire S25 4FW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cannon House, Rutland Road Sheffield South Yorkshire S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
600 at £1 | Mr Robert Michael Liddle 60.00% Ordinary |
---|---|
150 at £1 | Mrs Violet Liddle 15.00% Ordinary |
125 at £1 | Mr Martin Derek Hepworth 12.50% Ordinary |
125 at £1 | Mr Martin Derek Hepworth & Mrs Janice Hepworth 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £273,772 |
Cash | £10,356 |
Current Liabilities | £106,584 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
1 August 2006 | Delivered on: 15 August 2006 Satisfied on: 13 May 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 junction street carlisle t/n CU197109. Fully Satisfied |
---|---|
16 April 2004 | Delivered on: 21 April 2004 Satisfied on: 13 May 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £21,000 due or to become due from the company to the chargee. Particulars: 8A junction street carlisle. Fully Satisfied |
16 April 2004 | Delivered on: 21 April 2004 Satisfied on: 13 May 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £19,000 due or to become due from the company to the chargee. Particulars: 9 junction street carlisle. Fully Satisfied |
16 April 2004 | Delivered on: 21 April 2004 Satisfied on: 13 May 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £23,750 due or to become due from the company to the chargee. Particulars: 7A junction street carlisle. Fully Satisfied |
16 April 2004 | Delivered on: 21 April 2004 Satisfied on: 13 May 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £110,000 due or to become due from the company to the chargee. Particulars: 8 junction street, carlisle. Fully Satisfied |
16 February 2004 | Delivered on: 20 February 2004 Satisfied on: 13 May 2011 Persons entitled: Barclays 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 |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
2 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 November 2013 | Appointment of Mrs Kerry Dorothy Graham as a director (2 pages) |
20 November 2013 | Appointment of Mr Robert Michael Liddle as a director (2 pages) |
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Termination of appointment of Harold Hepworth as a director (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 January 2005 | Return made up to 30/09/04; full list of members (7 pages) |
27 April 2004 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
1 March 2004 | Ad 23/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 February 2004 | Particulars of mortgage/charge (9 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Incorporation (19 pages) |
30 September 2003 | Director resigned (1 page) |