Millhouses
Sheffield
South Yorkshire
S7 2QE
Director Name | Shaun Edward Mellor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE |
Secretary Name | Shaun Edward Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | glass-display-cabinets.co.uk |
---|---|
Telephone | 0114 2485894 |
Telephone region | Sheffield |
Registered Address | The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
10 at £1 | Stuart Alexander Vitty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£642 |
Net Worth | -£154,206 |
Cash | £14,527 |
Current Liabilities | £164,578 |
Latest Accounts | 4 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 4 October 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 January |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
29 April 2022 | Delivered on: 10 May 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Apartment 6, 58 ivy park road, sheffield, S10 3LB. Outstanding |
---|---|
29 May 2009 | Delivered on: 3 June 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) 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: 1-7 woodgate gardens, 68 main street, east bridsford, nottingham 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 see image for full details. Outstanding |
29 May 2009 | Delivered on: 3 June 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage 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: 1-7 woodgate gardens, 68 main street, east bridgeford, nottingham and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
5 January 2007 | Delivered on: 22 January 2007 Satisfied on: 8 February 2013 Persons entitled: National Westminster 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: 68 main street east bridgeford. 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 |
19 December 2006 | Delivered on: 21 December 2006 Satisfied on: 25 April 2012 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
8 February 2005 | Delivered on: 9 February 2005 Satisfied on: 27 May 2009 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 68 main street, east bridgford, nottingham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 November 2004 | Delivered on: 4 December 2004 Satisfied on: 7 April 2007 Persons entitled: Yorkshire Bank 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 October 2020 | Total exemption full accounts made up to 4 January 2020 (9 pages) |
---|---|
7 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
20 May 2020 | Termination of appointment of Shaun Edward Mellor as a director on 20 May 2020 (1 page) |
20 May 2020 | Termination of appointment of Shaun Edward Mellor as a secretary on 20 May 2020 (1 page) |
26 September 2019 | Total exemption full accounts made up to 4 January 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
11 January 2019 | Change of details for Mr Stuart Alexander Vitty as a person with significant control on 11 January 2019 (2 pages) |
11 January 2019 | Director's details changed for Shaun Edward Mellor on 11 January 2019 (2 pages) |
11 January 2019 | Secretary's details changed for Shaun Edward Mellor on 11 January 2019 (1 page) |
11 January 2019 | Registered office address changed from Westbrook House Wreakes Lane Dronfield Sheffield S18 1LY to The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE on 11 January 2019 (1 page) |
11 January 2019 | Director's details changed for Mr Stuart Alexander Vitty on 11 January 2019 (2 pages) |
15 July 2018 | Total exemption full accounts made up to 4 January 2018 (9 pages) |
12 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 4 January 2017 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 4 January 2017 (9 pages) |
11 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
11 July 2017 | Change of details for Mr Stuart Alexander Vitty as a person with significant control on 6 July 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
11 July 2017 | Change of details for Mr Stuart Alexander Vitty as a person with significant control on 6 July 2016 (2 pages) |
29 September 2016 | Total exemption full accounts made up to 4 January 2016 (12 pages) |
29 September 2016 | Total exemption full accounts made up to 4 January 2016 (12 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
3 August 2015 | Total exemption full accounts made up to 4 January 2015 (12 pages) |
3 August 2015 | Total exemption full accounts made up to 4 January 2015 (12 pages) |
3 August 2015 | Total exemption full accounts made up to 4 January 2015 (12 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
9 September 2014 | Total exemption small company accounts made up to 4 January 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 4 January 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 4 January 2014 (5 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 July 2013 | Total exemption small company accounts made up to 4 January 2013 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 4 January 2013 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 4 January 2013 (4 pages) |
9 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 4 January 2012 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 4 January 2012 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 4 January 2012 (4 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 4 January 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 4 January 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 4 January 2011 (6 pages) |
21 September 2011 | Director's details changed for Mr Stuart Alexander Vitty on 29 July 2010 (2 pages) |
21 September 2011 | Director's details changed for Shaun Edward Mellor on 29 July 2010 (2 pages) |
21 September 2011 | Secretary's details changed for Shaun Edward Mellor on 29 July 2010 (1 page) |
21 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Director's details changed for Mr Stuart Alexander Vitty on 29 July 2010 (2 pages) |
21 September 2011 | Director's details changed for Shaun Edward Mellor on 29 July 2010 (2 pages) |
21 September 2011 | Secretary's details changed for Shaun Edward Mellor on 29 July 2010 (1 page) |
21 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 4 January 2010 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 4 January 2010 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 4 January 2010 (4 pages) |
28 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 4 January 2009 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 4 January 2009 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 4 January 2009 (3 pages) |
21 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
1 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 4 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 4 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page) |
5 August 2008 | Total exemption small company accounts made up to 4 January 2008 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 4 January 2008 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 4 January 2008 (3 pages) |
24 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 4 January 2007 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 4 January 2007 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 4 January 2007 (5 pages) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2007 | Particulars of mortgage/charge (4 pages) |
22 January 2007 | Particulars of mortgage/charge (4 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 4 January 2006 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 4 January 2006 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 4 January 2006 (5 pages) |
13 April 2006 | Ad 28/07/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 April 2006 | Ad 28/07/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
3 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
3 August 2005 | Accounting reference date extended from 31/07/05 to 04/01/06 (1 page) |
3 August 2005 | Accounting reference date extended from 31/07/05 to 04/01/06 (1 page) |
9 February 2005 | Particulars of mortgage/charge (4 pages) |
9 February 2005 | Particulars of mortgage/charge (4 pages) |
4 December 2004 | Particulars of mortgage/charge (4 pages) |
4 December 2004 | Particulars of mortgage/charge (4 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
20 August 2004 | New secretary appointed;new director appointed (2 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
20 August 2004 | New secretary appointed;new director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
5 July 2004 | Incorporation (8 pages) |
5 July 2004 | Incorporation (8 pages) |