Sheffield
South Yorkshire
S35 3XS
Director Name | Mrs Evelyn White |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Mortomley Croft Chapeltown Sheffield South Yorkshire S35 3XS |
Secretary Name | Evelyn White |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Mortomley Croft Chapeltown Sheffield South Yorkshire S35 3XS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | IP |
---|
Registered Address | 16-18 Station Road, Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | David White 50.00% Ordinary |
---|---|
1 at £1 | Evelyn White 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,011 |
Cash | £51 |
Current Liabilities | £83,660 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks from now) |
19 February 2013 | Delivered on: 22 February 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 September 2010 | Delivered on: 24 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 February 2007 | Delivered on: 8 February 2007 Satisfied on: 20 February 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
21 May 2004 | Delivered on: 22 May 2004 Satisfied on: 21 February 2013 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. Fully Satisfied |
11 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
31 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 March 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 April 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 March 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 August 2017 | Satisfaction of charge 4 in full (5 pages) |
10 August 2017 | Satisfaction of charge 4 in full (5 pages) |
10 August 2017 | Satisfaction of charge 3 in full (10 pages) |
10 August 2017 | Satisfaction of charge 3 in full (10 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 April 2016 | Secretary's details changed for Evelyn White on 30 March 2016 (1 page) |
5 April 2016 | Director's details changed for Evelyn White on 30 March 2016 (2 pages) |
5 April 2016 | Secretary's details changed for Evelyn White on 30 March 2016 (1 page) |
5 April 2016 | Director's details changed for David White on 30 January 2016 (2 pages) |
5 April 2016 | Director's details changed for Evelyn White on 30 March 2016 (2 pages) |
5 April 2016 | Director's details changed for David White on 30 January 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Director's details changed for David White on 16 May 2013 (2 pages) |
21 May 2013 | Secretary's details changed for Evelyn White on 16 May 2013 (2 pages) |
21 May 2013 | Secretary's details changed for Evelyn White on 16 May 2013 (2 pages) |
21 May 2013 | Director's details changed for David White on 16 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Evelyn White on 16 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Evelyn White on 16 May 2013 (2 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 May 2008 | Return made up to 30/03/08; full list of members (7 pages) |
23 May 2008 | Return made up to 30/03/08; full list of members (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
27 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
8 February 2007 | Particulars of mortgage/charge (6 pages) |
8 February 2007 | Particulars of mortgage/charge (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 April 2006 | Return made up to 30/03/06; full list of members
|
24 April 2006 | Return made up to 30/03/06; full list of members
|
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Ad 30/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 2004 | Ad 30/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 March 2004 | New secretary appointed;new director appointed (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 March 2004 | New secretary appointed;new director appointed (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Incorporation (16 pages) |
30 March 2004 | Incorporation (16 pages) |