Leeds
LS1 4DA
Director Name | Miss Casey Mayo |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2017(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 March 2021) |
Role | Sales Support Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carley Drive 10 Carley Drive Westfield Sheffield S20 8NQ |
Secretary Name | Mr Jonathan Perry Wright |
---|---|
Status | Closed |
Appointed | 01 September 2017(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 March 2021) |
Role | Company Director |
Correspondence Address | Kpmg 1 Sovereign Square Leeds LS1 4DA |
Director Name | Mr Paul Essex |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2018(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kpmg 1 Sovereign Square Leeds LS1 4DA |
Director Name | Mr Jonathan Perry Wright |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2018(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kpmg 1 Sovereign Square Leeds LS1 4DA |
Director Name | Mr Andrew David Barker |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2018(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg 1 Sovereign Square Leeds LS1 4DA |
Director Name | Mr Peter Beeby |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Newfield Crescent Sheffield South Yorkshire S17 3DE |
Director Name | Dr Richard William Norris |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 High Green Brewood Staffordshire ST19 9BD |
Secretary Name | Dr Richard William Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 High Green Brewood Staffordshire ST19 9BD |
Director Name | Gordon Burnett |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 February 2009) |
Role | Board Director |
Correspondence Address | 40 Keswick Avenue Fulwell Sunderland Tyne & Wear SR6 8NL |
Director Name | Mr Derry Mather |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ |
Director Name | Jayne Lesley Greatbatch |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 23 February 2006) |
Role | Board Director |
Correspondence Address | 12 Rose Hill Avenue Mosborough Sheffield South Yorkshire S20 5PP |
Secretary Name | Mr Derry Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ |
Director Name | Susan Senior |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2009) |
Role | Human Resources |
Correspondence Address | 11 Birley View Worrall Sheffield South Yorkshire S35 0AL |
Director Name | Miss Terri Roan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 July 2011) |
Role | Team Leader |
Country of Residence | England |
Correspondence Address | 1 Eastcroft Close Westfield Sheffield South Yorkshire S20 8JL |
Director Name | Mrs Maureen Ann Smith |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 August 2009) |
Role | Finance Officer |
Correspondence Address | 96 West Park Drive Swallownest Sheffield South Yorkshire S26 4UY |
Director Name | Mr Daran Brown |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ |
Director Name | Mr Steven Fells |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2013) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 10 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ |
Director Name | Mr David Coleman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2013) |
Role | H&S Officer |
Country of Residence | England |
Correspondence Address | 10 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ |
Director Name | Mr Mark William Newell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ |
Director Name | Mr Paul Julian Westerman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 2015) |
Role | Customer Support Officer |
Country of Residence | England |
Correspondence Address | 10 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ |
Director Name | Mrs Kathleen Peat |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 January 2016) |
Role | Sales Support Officer |
Country of Residence | England |
Correspondence Address | 10 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ |
Director Name | Mr Timothy John Heard |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(8 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 09 January 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ |
Director Name | Mr Leonard George Yates |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(10 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 August 2015) |
Role | Warehouse Officer |
Country of Residence | England |
Correspondence Address | 10 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ |
Director Name | Mrs Elizabeth Lowe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 January 2018) |
Role | Customer Support Officer |
Country of Residence | England |
Correspondence Address | 10 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ |
Director Name | Mrs Pamela Rollinson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2017) |
Role | Packing Team Leader |
Country of Residence | England |
Correspondence Address | 10 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ |
Secretary Name | Mr Mark William Newell |
---|---|
Status | Resigned |
Appointed | 28 April 2016(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 10 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ |
Director Name | Mr Michael Robert Edward Humphries |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 June 2018) |
Role | Team Leader Designate |
Country of Residence | England |
Correspondence Address | 10 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ |
Director Name | Mr Christopher Drew |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(13 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 August 2018) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 10 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ |
Director Name | Mortonthorpe Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN |
Secretary Name | Mortonthorpe Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | Belmayne House 99 Clarke House Road Sheffield South Yorkshire S10 2LN |
Website | schooltrends.co.uk |
---|---|
Telephone | 0114 2512501 |
Telephone region | Sheffield |
Registered Address | Kpmg 1 Sovereign Square Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
9.3m at £0.001 | Cesot 93.47% Ordinary |
---|---|
- | OTHER 3.08% - |
53.3k at £0.001 | D. Guild 0.53% Ordinary |
51.4k at £0.001 | D. Mather 0.52% Ordinary |
34.1k at £0.001 | L. Knowles 0.34% Ordinary |
31.9k at £0.001 | D. Brown 0.32% Ordinary |
22.5k at £0.001 | S. Senior 0.23% Ordinary |
17.8k at £0.001 | Mark Newell 0.18% Ordinary |
16.2k at £0.001 | J. Lowe 0.16% Ordinary |
11.6k at £0.001 | G. Burnett 0.12% Ordinary |
12.3k at £0.001 | N. Wood 0.12% Ordinary |
10.8k at £0.001 | P. Wright 0.11% Ordinary |
10.9k at £0.001 | W. Laylock 0.11% Ordinary |
10k at £0.001 | C. Murray 0.10% Ordinary |
10.3k at £0.001 | J. Burgess 0.10% Ordinary |
9.4k at £0.001 | J. Storey 0.09% Ordinary |
9.4k at £0.001 | P. Staniland 0.09% Ordinary |
8.4k at £0.001 | C. Drew 0.08% Ordinary |
7.6k at £0.001 | J. Hague 0.08% Ordinary |
7.7k at £0.001 | M. Thomas 0.08% Ordinary |
7.4k at £0.001 | S. Bloomfield 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,234,917 |
Gross Profit | £3,891,410 |
Net Worth | £1,423,297 |
Cash | £326,011 |
Current Liabilities | £1,019,615 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 May 2013 | Delivered on: 7 June 2013 Persons entitled: The Co-Operative Loan Fund Limited Classification: A registered charge Particulars: F/H and l/h 10 carley drive westfield sheffield t/nos SYK539179 SYK539178 SYK433827 SYK100364. Notification of addition to or amendment of charge. Outstanding |
---|---|
30 May 2013 | Delivered on: 7 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H and l/h 10 carley drive westfield sheffield t/no SYK539179 SYK539178 SYK433827 SYK100364. Notification of addition to or amendment of charge. Outstanding |
30 May 2013 | Delivered on: 7 June 2013 Persons entitled: Baxi Partnership Limited Classification: A registered charge Particulars: 10 carley drive, westfield, sheffield S20 8QN. Notification of addition to or amendment of charge. Outstanding |
25 April 2013 | Delivered on: 8 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 July 2018 | Delivered on: 10 July 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
1 August 2016 | Delivered on: 11 August 2016 Persons entitled: The Co-Operative Loan Fund Limited Classification: A registered charge Outstanding |
1 August 2016 | Delivered on: 11 August 2016 Persons entitled: Industrial Common Ownership Fund PLC Classification: A registered charge Outstanding |
30 May 2013 | Delivered on: 7 June 2013 Persons entitled: Industrial Common Ownership Fund PLC Classification: A registered charge Particulars: F/H and l/h 10 carley drive westfield sheffield t/nos SYK539179 SYK539178 SYK433827 SYK100364. Notification of addition to or amendment of charge. Outstanding |
28 April 2011 | Delivered on: 5 May 2011 Satisfied on: 16 May 2014 Persons entitled: Baxi Partnership Limited 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, plant & machinery. See image for full details. Fully Satisfied |
15 January 2010 | Delivered on: 19 January 2010 Satisfied on: 27 February 2014 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 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. Fully Satisfied |
20 March 2007 | Delivered on: 21 March 2007 Satisfied on: 27 February 2014 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 charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 November 2004 | Delivered on: 20 November 2004 Satisfied on: 21 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 |
21 December 2020 | Administrator's progress report (29 pages) |
---|---|
21 December 2020 | Notice of move from Administration to Dissolution (29 pages) |
31 July 2020 | Administrator's progress report (25 pages) |
29 July 2020 | Administrator's progress report (25 pages) |
22 January 2020 | Administrator's progress report (27 pages) |
10 October 2019 | Notice of extension of period of Administration (3 pages) |
31 July 2019 | Administrator's progress report (22 pages) |
18 March 2019 | Notice of deemed approval of proposals (3 pages) |
6 March 2019 | Statement of affairs with form AM02SOA (8 pages) |
2 March 2019 | Statement of administrator's proposal (37 pages) |
24 January 2019 | Registered office address changed from 10 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ to Kpmg 1 Sovereign Square Leeds LS1 4DA on 24 January 2019 (1 page) |
18 January 2019 | Appointment of an administrator (3 pages) |
5 December 2018 | Appointment of Mr Andrew David Barker as a director on 22 November 2018 (2 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
23 August 2018 | Termination of appointment of Christopher Drew as a director on 22 August 2018 (1 page) |
2 August 2018 | Satisfaction of charge 052592860012 in full (1 page) |
2 August 2018 | Satisfaction of charge 052592860011 in full (1 page) |
16 July 2018 | Termination of appointment of Michael Robert Edward Humphries as a director on 8 June 2018 (1 page) |
10 July 2018 | Registration of charge 052592860013, created on 10 July 2018 (25 pages) |
13 June 2018 | Satisfaction of charge 052592860010 in full (1 page) |
13 June 2018 | Satisfaction of charge 052592860009 in full (1 page) |
4 June 2018 | Confirmation statement made on 21 May 2018 with updates (13 pages) |
10 May 2018 | Appointment of Mr Jonathan Perry Wright as a director on 1 April 2018 (2 pages) |
10 May 2018 | Appointment of Mr Christopher Drew as a director on 16 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Daran Brown as a director on 23 April 2018 (1 page) |
28 February 2018 | Satisfaction of charge 052592860007 in full (1 page) |
28 February 2018 | Appointment of Mr Paul Essex as a director on 15 February 2018 (2 pages) |
24 January 2018 | Appointment of Mr Michael Robert Edward Humphries as a director on 23 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Elizabeth Lowe as a director on 23 January 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 September 2017 | Appointment of Mr Jonathan Perry Wright as a secretary on 1 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Jonathan Perry Wright as a secretary on 1 September 2017 (2 pages) |
31 August 2017 | Termination of appointment of Mark William Newell as a secretary on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Mark William Newell as a secretary on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Mark William Newell as a secretary on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Mark William Newell as a director on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Mark William Newell as a secretary on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Mark William Newell as a director on 31 August 2017 (1 page) |
21 June 2017 | Termination of appointment of Pamela Rollinson as a director on 21 June 2017 (1 page) |
21 June 2017 | Appointment of Miss Casey Mayo as a director on 21 June 2017 (2 pages) |
21 June 2017 | Appointment of Miss Casey Mayo as a director on 21 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Pamela Rollinson as a director on 21 June 2017 (1 page) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (15 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (15 pages) |
1 November 2016 | All of the property or undertaking has been released from charge 052592860007 (1 page) |
1 November 2016 | All of the property or undertaking has been released from charge 052592860007 (1 page) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
11 August 2016 | Registration of charge 052592860012, created on 1 August 2016 (19 pages) |
11 August 2016 | Registration of charge 052592860011, created on 1 August 2016 (19 pages) |
11 August 2016 | Registration of charge 052592860012, created on 1 August 2016 (19 pages) |
11 August 2016 | Registration of charge 052592860011, created on 1 August 2016 (19 pages) |
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
28 April 2016 | Appointment of Mr Mark William Newell as a secretary on 28 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Derry Mather as a director on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Derry Mather as a director on 28 April 2016 (1 page) |
28 April 2016 | Appointment of Mr Mark William Newell as a secretary on 28 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Derry Mather as a secretary on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Derry Mather as a secretary on 28 April 2016 (1 page) |
7 April 2016 | Appointment of Mrs Pamela Rollinson as a director on 6 April 2016 (2 pages) |
7 April 2016 | Appointment of Mrs Pamela Rollinson as a director on 6 April 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Louise Wills as a director on 25 February 2016
|
25 February 2016 | Appointment of Mrs Louise Wills as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Louise Wills as a director on 25 February 2016
|
26 January 2016 | Termination of appointment of Kathleen Peat as a director on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Kathleen Peat as a director on 26 January 2016 (1 page) |
26 January 2016 | Appointment of Mrs Elizabeth Lowe as a director on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Mrs Elizabeth Lowe as a director on 26 January 2016 (2 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
12 August 2015 | Termination of appointment of Leonard George Yates as a director on 11 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Leonard George Yates as a director on 11 August 2015 (1 page) |
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 April 2015 | Appointment of Mr Leonard George Yates as a director on 2 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Paul Julian Westerman as a director on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Leonard George Yates as a director on 2 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Paul Julian Westerman as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Paul Julian Westerman as a director on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Leonard George Yates as a director on 2 April 2015 (2 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
29 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
16 May 2014 | Satisfaction of charge 5 in full (1 page) |
16 May 2014 | Satisfaction of charge 5 in full (1 page) |
27 February 2014 | Satisfaction of charge 4 in full (1 page) |
27 February 2014 | Satisfaction of charge 4 in full (1 page) |
27 February 2014 | Satisfaction of charge 3 in full (1 page) |
27 February 2014 | Satisfaction of charge 3 in full (1 page) |
9 January 2014 | Termination of appointment of Timothy Heard as a director (1 page) |
9 January 2014 | Termination of appointment of Timothy Heard as a director (1 page) |
3 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
10 June 2013 | Appointment of Mr Timothy John Heard as a director (2 pages) |
10 June 2013 | Appointment of Mr Timothy John Heard as a director (2 pages) |
10 June 2013 | Appointment of Mr Mark William Newell as a director (2 pages) |
10 June 2013 | Appointment of Mrs Kathleen Peat as a director (2 pages) |
10 June 2013 | Appointment of Mr Mark William Newell as a director (2 pages) |
10 June 2013 | Appointment of Mrs Kathleen Peat as a director (2 pages) |
10 June 2013 | Termination of appointment of David Coleman as a director (1 page) |
10 June 2013 | Appointment of Mrs Louise Wills as a director (2 pages) |
10 June 2013 | Appointment of Mr Paul Julian Westerman as a director (2 pages) |
10 June 2013 | Appointment of Mr Paul Julian Westerman as a director (2 pages) |
10 June 2013 | Termination of appointment of David Coleman as a director (1 page) |
10 June 2013 | Appointment of Mrs Louise Wills as a director (2 pages) |
10 June 2013 | Termination of appointment of Steven Fells as a director (1 page) |
10 June 2013 | Termination of appointment of Steven Fells as a director (1 page) |
7 June 2013 | Registration of charge 052592860010 (13 pages) |
7 June 2013 | Registration of charge 052592860008 (9 pages) |
7 June 2013 | Registration of charge 052592860007 (26 pages) |
7 June 2013 | Registration of charge 052592860009 (14 pages) |
7 June 2013 | Registration of charge 052592860010 (13 pages) |
7 June 2013 | Registration of charge 052592860009 (14 pages) |
7 June 2013 | Registration of charge 052592860008 (9 pages) |
7 June 2013 | Registration of charge 052592860007 (26 pages) |
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (14 pages) |
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (14 pages) |
8 May 2013 | Registration of charge 052592860006 (26 pages) |
8 May 2013 | Registration of charge 052592860006 (26 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Resolutions
|
7 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (13 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (13 pages) |
21 May 2012 | Director's details changed for Mr Derry Mather on 21 May 2012 (2 pages) |
21 May 2012 | Secretary's details changed for Mr Derry Mather on 21 May 2012 (1 page) |
21 May 2012 | Secretary's details changed for Mr Derry Mather on 21 May 2012 (1 page) |
21 May 2012 | Director's details changed for Mr Derry Mather on 21 May 2012 (2 pages) |
5 July 2011 | Registered office address changed from 10 Carley Drive Westfield Sheffield S20 8NQ England on 5 July 2011 (1 page) |
5 July 2011 | Appointment of Mr Daran Brown as a director (2 pages) |
5 July 2011 | Appointment of Mr David Coleman as a director (2 pages) |
5 July 2011 | Appointment of Mr Steven Fells as a director (2 pages) |
5 July 2011 | Appointment of Mr David Coleman as a director (2 pages) |
5 July 2011 | Registered office address changed from 10 Carley Drive Westfield Sheffield S20 8NQ England on 5 July 2011 (1 page) |
5 July 2011 | Appointment of Mr Steven Fells as a director (2 pages) |
5 July 2011 | Termination of appointment of Peter Beeby as a director (1 page) |
5 July 2011 | Appointment of Mr Daran Brown as a director (2 pages) |
5 July 2011 | Termination of appointment of Terri Roan as a director (1 page) |
5 July 2011 | Termination of appointment of Terri Roan as a director (1 page) |
5 July 2011 | Termination of appointment of Peter Beeby as a director (1 page) |
5 July 2011 | Registered office address changed from 10 Carley Drive Westfield Sheffield S20 8NQ England on 5 July 2011 (1 page) |
2 June 2011 | Registered office address changed from Westfield Business Area Carley Drive Westfield Sheffield South Yorkshire S20 8NQ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Westfield Business Area Carley Drive Westfield Sheffield South Yorkshire S20 8NQ on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (16 pages) |
2 June 2011 | Registered office address changed from Westfield Business Area Carley Drive Westfield Sheffield South Yorkshire S20 8NQ on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (16 pages) |
19 May 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
19 May 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
19 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (17 pages) |
19 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (17 pages) |
11 May 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
11 May 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 October 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
16 October 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
25 August 2009 | Appointment terminated director maureen smith (1 page) |
25 August 2009 | Appointment terminated director maureen smith (1 page) |
26 May 2009 | Return made up to 21/05/09; full list of members (9 pages) |
26 May 2009 | Return made up to 21/05/09; full list of members (9 pages) |
3 March 2009 | Appointment terminated director gordon burnett (1 page) |
3 March 2009 | Director appointed miss terri roan (2 pages) |
3 March 2009 | Director appointed mrs maureen ann smith (2 pages) |
3 March 2009 | Appointment terminated director susan senior (1 page) |
3 March 2009 | Director appointed miss terri roan (2 pages) |
3 March 2009 | Appointment terminated director gordon burnett (1 page) |
3 March 2009 | Appointment terminated director susan senior (1 page) |
3 March 2009 | Director appointed mrs maureen ann smith (2 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members
|
19 May 2008 | Return made up to 16/05/08; full list of members
|
8 May 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
8 May 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
14 August 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
14 August 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
29 May 2007 | Return made up to 16/05/07; full list of members (11 pages) |
29 May 2007 | Return made up to 16/05/07; full list of members (11 pages) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2007 | Particulars of mortgage/charge (5 pages) |
21 March 2007 | Particulars of mortgage/charge (5 pages) |
2 November 2006 | Accounts for a medium company made up to 31 December 2005 (13 pages) |
2 November 2006 | Accounts for a medium company made up to 31 December 2005 (13 pages) |
30 October 2006 | Return made up to 14/10/06; full list of members (11 pages) |
30 October 2006 | Return made up to 14/10/06; full list of members (11 pages) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New director appointed (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
24 November 2005 | Return made up to 14/10/05; full list of members (13 pages) |
24 November 2005 | Return made up to 14/10/05; full list of members (13 pages) |
6 September 2005 | Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page) |
6 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
6 September 2005 | Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page) |
6 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 March 2005 | Ad 15/11/04--------- £ si [email protected]=2405 £ ic 7555/9960 (11 pages) |
10 March 2005 | Ad 15/11/04--------- £ si [email protected]=2405 £ ic 7555/9960 (11 pages) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | New director appointed (1 page) |
22 February 2005 | New secretary appointed;new director appointed (1 page) |
22 February 2005 | New secretary appointed;new director appointed (1 page) |
22 February 2005 | New director appointed (1 page) |
22 February 2005 | New director appointed (1 page) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | New director appointed (1 page) |
14 December 2004 | Ad 10/11/04--------- £ si [email protected]=7553 £ ic 2/7555 (2 pages) |
14 December 2004 | Ad 10/11/04--------- £ si [email protected]=7553 £ ic 2/7555 (2 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | New secretary appointed;new director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Resolutions
|
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Resolutions
|
15 November 2004 | New secretary appointed;new director appointed (2 pages) |
28 October 2004 | Resolutions
|
28 October 2004 | S-div 14/10/04 (1 page) |
28 October 2004 | S-div 14/10/04 (1 page) |
28 October 2004 | Nc inc already adjusted 14/10/04 (1 page) |
28 October 2004 | Resolutions
|
28 October 2004 | Nc inc already adjusted 14/10/04 (1 page) |
14 October 2004 | Incorporation (13 pages) |
14 October 2004 | Incorporation (13 pages) |