Main Road Dungworth
Sheffield
Yorkshire
S6 6HF
Director Name | Mrs Linda Lambert |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Royal Hotel Main Road Dungworth Sheffield Yorkshire S6 6HF |
Secretary Name | Mrs Linda Lambert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Royal Hotel Main Road Dungworth Sheffield Yorkshire S6 6HF |
Director Name | Dorothy Short |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2003(1 month after company formation) |
Appointment Duration | 15 years, 2 months (closed 29 January 2019) |
Role | Development Worker |
Country of Residence | England |
Correspondence Address | 412 Myers Grove Lane Sheffield South Yorkshire S6 5LA |
Director Name | Philip Scott Short |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2003(1 month after company formation) |
Appointment Duration | 15 years, 2 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 412 Myers Grove Lane Sheffield South Yorkshire S6 5LA |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | 106 Holme Lane Sheffield S6 4JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Lambert 25.00% Ordinary |
---|---|
1 at £1 | Dorothy Short 25.00% Ordinary |
1 at £1 | Linda Lambert 25.00% Ordinary |
1 at £1 | Philip Scott Short 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£700 |
Cash | £992 |
Current Liabilities | £16,243 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 August 2008 | Delivered on: 3 September 2008 Satisfied on: 23 October 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 high matlock road, stannington, sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
14 February 2007 | Delivered on: 16 February 2007 Satisfied on: 23 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of 38 church street, oughtibridge, sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 February 2007 | Delivered on: 16 February 2007 Satisfied on: 23 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 church street oughtibridge sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 July 2005 | Delivered on: 14 July 2005 Satisfied on: 9 March 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: 38 church street, oughtibridge, 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. Fully Satisfied |
6 December 2004 | Delivered on: 9 December 2004 Satisfied on: 9 March 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 property k/a 22 church street & land adjacent to oughtibridge, 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. Fully Satisfied |
16 April 2004 | Delivered on: 21 April 2004 Satisfied on: 9 March 2007 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. See the mortgage charge document for full details. Fully Satisfied |
24 March 2004 | Delivered on: 27 March 2004 Satisfied on: 21 January 2005 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: Land adjacent to 25 broomfield road stocksbridge 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. Fully Satisfied |
14 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
26 April 2017 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
---|---|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 January 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Registered office address changed from 291 Middlewood Road Sheffield South Yorkshire S6 1TG on 10 December 2013 (1 page) |
23 October 2013 | Satisfaction of charge 7 in full (2 pages) |
23 October 2013 | Satisfaction of charge 8 in full (2 pages) |
23 October 2013 | Satisfaction of charge 6 in full (2 pages) |
23 October 2013 | All of the property or undertaking has been released from charge 5 (2 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
6 March 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Registered office address changed from the Royal Hotel Main Road Sheffield Yorkshire S6 6HF on 17 February 2010 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2009 | Director's details changed for Dorothy Short on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Director's details changed for Philip Scott Short on 30 December 2009 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Return made up to 20/10/08; full list of members (5 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Return made up to 20/10/07; full list of members (3 pages) |
18 December 2007 | Return made up to 20/10/06; full list of members (3 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Return made up to 20/10/05; full list of members (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Return made up to 20/10/04; full list of members (8 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
18 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
1 December 2003 | Ad 24/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
25 November 2003 | Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 October 2003 | Incorporation (14 pages) |