Company NameNew School Trends Limited
Company StatusDissolved
Company Number05259286
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 years, 6 months ago)
Dissolution Date21 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Louise Wills
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(8 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 21 March 2021)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressKpmg 1 Sovereign Square
Leeds
LS1 4DA
Director NameMiss Casey Mayo
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2017(12 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 21 March 2021)
RoleSales Support Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Carley Drive 10 Carley Drive
Westfield
Sheffield
S20 8NQ
Secretary NameMr Jonathan Perry Wright
StatusClosed
Appointed01 September 2017(12 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 21 March 2021)
RoleCompany Director
Correspondence AddressKpmg 1 Sovereign Square
Leeds
LS1 4DA
Director NameMr Paul Essex
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2018(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 21 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKpmg 1 Sovereign Square
Leeds
LS1 4DA
Director NameMr Jonathan Perry Wright
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 21 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKpmg 1 Sovereign Square
Leeds
LS1 4DA
Director NameMr Andrew David Barker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2018(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 21 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg 1 Sovereign Square
Leeds
LS1 4DA
Director NameMr Peter Beeby
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(4 days after company formation)
Appointment Duration6 years, 8 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Newfield Crescent
Sheffield
South Yorkshire
S17 3DE
Director NameDr Richard William Norris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 High Green
Brewood
Staffordshire
ST19 9BD
Secretary NameDr Richard William Norris
NationalityBritish
StatusResigned
Appointed18 October 2004(4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 High Green
Brewood
Staffordshire
ST19 9BD
Director NameGordon Burnett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(3 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 28 February 2009)
RoleBoard Director
Correspondence Address40 Keswick Avenue
Fulwell
Sunderland
Tyne & Wear
SR6 8NL
Director NameMr Derry Mather
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(3 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameJayne Lesley Greatbatch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 23 February 2006)
RoleBoard Director
Correspondence Address12 Rose Hill Avenue
Mosborough
Sheffield
South Yorkshire
S20 5PP
Secretary NameMr Derry Mather
NationalityBritish
StatusResigned
Appointed01 February 2005(3 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameSusan Senior
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 28 February 2009)
RoleHuman Resources
Correspondence Address11 Birley View
Worrall
Sheffield
South Yorkshire
S35 0AL
Director NameMiss Terri Roan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2009(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 2011)
RoleTeam Leader
Country of ResidenceEngland
Correspondence Address1 Eastcroft Close
Westfield
Sheffield
South Yorkshire
S20 8JL
Director NameMrs Maureen Ann Smith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2009(4 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 August 2009)
RoleFinance Officer
Correspondence Address96 West Park Drive
Swallownest
Sheffield
South Yorkshire
S26 4UY
Director NameMr Daran Brown
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMr Steven Fells
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2013)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMr David Coleman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2013)
RoleH&S Officer
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMr Mark William Newell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMr Paul Julian Westerman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2015)
RoleCustomer Support Officer
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMrs Kathleen Peat
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 2016)
RoleSales Support Officer
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMr Timothy John Heard
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(8 years, 8 months after company formation)
Appointment Duration7 months (resigned 09 January 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMr Leonard George Yates
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(10 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 August 2015)
RoleWarehouse Officer
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMrs Elizabeth Lowe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(11 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 January 2018)
RoleCustomer Support Officer
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMrs Pamela Rollinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2017)
RolePacking Team Leader
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Secretary NameMr Mark William Newell
StatusResigned
Appointed28 April 2016(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMr Michael Robert Edward Humphries
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(13 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 June 2018)
RoleTeam Leader Designate
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMr Christopher Drew
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(13 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 August 2018)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
Director NameMortonthorpe Registrars Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence AddressBelmayne House
99 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN
Secretary NameMortonthorpe Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence AddressBelmayne House
99 Clarke House Road
Sheffield
South Yorkshire
S10 2LN

Contact

Websiteschooltrends.co.uk
Telephone0114 2512501
Telephone regionSheffield

Location

Registered AddressKpmg
1 Sovereign Square
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

9.3m at £0.001Cesot
93.47%
Ordinary
-OTHER
3.08%
-
53.3k at £0.001D. Guild
0.53%
Ordinary
51.4k at £0.001D. Mather
0.52%
Ordinary
34.1k at £0.001L. Knowles
0.34%
Ordinary
31.9k at £0.001D. Brown
0.32%
Ordinary
22.5k at £0.001S. Senior
0.23%
Ordinary
17.8k at £0.001Mark Newell
0.18%
Ordinary
16.2k at £0.001J. Lowe
0.16%
Ordinary
11.6k at £0.001G. Burnett
0.12%
Ordinary
12.3k at £0.001N. Wood
0.12%
Ordinary
10.8k at £0.001P. Wright
0.11%
Ordinary
10.9k at £0.001W. Laylock
0.11%
Ordinary
10k at £0.001C. Murray
0.10%
Ordinary
10.3k at £0.001J. Burgess
0.10%
Ordinary
9.4k at £0.001J. Storey
0.09%
Ordinary
9.4k at £0.001P. Staniland
0.09%
Ordinary
8.4k at £0.001C. Drew
0.08%
Ordinary
7.6k at £0.001J. Hague
0.08%
Ordinary
7.7k at £0.001M. Thomas
0.08%
Ordinary
7.4k at £0.001S. Bloomfield
0.07%
Ordinary

Financials

Year2014
Turnover£9,234,917
Gross Profit£3,891,410
Net Worth£1,423,297
Cash£326,011
Current Liabilities£1,019,615

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 May 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2018Delivered 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 2016Delivered on: 11 August 2016
Persons entitled: The Co-Operative Loan Fund Limited

Classification: A registered charge
Outstanding
1 August 2016Delivered on: 11 August 2016
Persons entitled: Industrial Common Ownership Fund PLC

Classification: A registered charge
Outstanding
30 May 2013Delivered 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 2011Delivered 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 2010Delivered 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 2007Delivered 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 2004Delivered 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

Filing History

21 December 2020Administrator's progress report (29 pages)
21 December 2020Notice of move from Administration to Dissolution (29 pages)
31 July 2020Administrator's progress report (25 pages)
29 July 2020Administrator's progress report (25 pages)
22 January 2020Administrator's progress report (27 pages)
10 October 2019Notice of extension of period of Administration (3 pages)
31 July 2019Administrator's progress report (22 pages)
18 March 2019Notice of deemed approval of proposals (3 pages)
6 March 2019Statement of affairs with form AM02SOA (8 pages)
2 March 2019Statement of administrator's proposal (37 pages)
24 January 2019Registered 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 2019Appointment of an administrator (3 pages)
5 December 2018Appointment of Mr Andrew David Barker as a director on 22 November 2018 (2 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
23 August 2018Termination of appointment of Christopher Drew as a director on 22 August 2018 (1 page)
2 August 2018Satisfaction of charge 052592860012 in full (1 page)
2 August 2018Satisfaction of charge 052592860011 in full (1 page)
16 July 2018Termination of appointment of Michael Robert Edward Humphries as a director on 8 June 2018 (1 page)
10 July 2018Registration of charge 052592860013, created on 10 July 2018 (25 pages)
13 June 2018Satisfaction of charge 052592860010 in full (1 page)
13 June 2018Satisfaction of charge 052592860009 in full (1 page)
4 June 2018Confirmation statement made on 21 May 2018 with updates (13 pages)
10 May 2018Appointment of Mr Jonathan Perry Wright as a director on 1 April 2018 (2 pages)
10 May 2018Appointment of Mr Christopher Drew as a director on 16 April 2018 (2 pages)
2 May 2018Termination of appointment of Daran Brown as a director on 23 April 2018 (1 page)
28 February 2018Satisfaction of charge 052592860007 in full (1 page)
28 February 2018Appointment of Mr Paul Essex as a director on 15 February 2018 (2 pages)
24 January 2018Appointment of Mr Michael Robert Edward Humphries as a director on 23 January 2018 (2 pages)
23 January 2018Termination of appointment of Elizabeth Lowe as a director on 23 January 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 September 2017Appointment of Mr Jonathan Perry Wright as a secretary on 1 September 2017 (2 pages)
11 September 2017Appointment of Mr Jonathan Perry Wright as a secretary on 1 September 2017 (2 pages)
31 August 2017Termination of appointment of Mark William Newell as a secretary on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Mark William Newell as a secretary on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Mark William Newell as a secretary on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Mark William Newell as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Mark William Newell as a secretary on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Mark William Newell as a director on 31 August 2017 (1 page)
21 June 2017Termination of appointment of Pamela Rollinson as a director on 21 June 2017 (1 page)
21 June 2017Appointment of Miss Casey Mayo as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Miss Casey Mayo as a director on 21 June 2017 (2 pages)
21 June 2017Termination of appointment of Pamela Rollinson as a director on 21 June 2017 (1 page)
31 May 2017Confirmation statement made on 21 May 2017 with updates (15 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (15 pages)
1 November 2016All of the property or undertaking has been released from charge 052592860007 (1 page)
1 November 2016All of the property or undertaking has been released from charge 052592860007 (1 page)
2 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
11 August 2016Registration of charge 052592860012, created on 1 August 2016 (19 pages)
11 August 2016Registration of charge 052592860011, created on 1 August 2016 (19 pages)
11 August 2016Registration of charge 052592860012, created on 1 August 2016 (19 pages)
11 August 2016Registration of charge 052592860011, created on 1 August 2016 (19 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 9,961.474
(15 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 9,961.474
(15 pages)
28 April 2016Appointment of Mr Mark William Newell as a secretary on 28 April 2016 (2 pages)
28 April 2016Termination of appointment of Derry Mather as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Derry Mather as a director on 28 April 2016 (1 page)
28 April 2016Appointment of Mr Mark William Newell as a secretary on 28 April 2016 (2 pages)
28 April 2016Termination of appointment of Derry Mather as a secretary on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Derry Mather as a secretary on 28 April 2016 (1 page)
7 April 2016Appointment of Mrs Pamela Rollinson as a director on 6 April 2016 (2 pages)
7 April 2016Appointment of Mrs Pamela Rollinson as a director on 6 April 2016 (2 pages)
25 February 2016Appointment of Mrs Louise Wills as a director on 25 February 2016
  • ANNOTATION Part Rectified Date of appointment was removed from the public register on 15TH July 2016 as it was invalid or ineffective.
(3 pages)
25 February 2016Appointment of Mrs Louise Wills as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mrs Louise Wills as a director on 25 February 2016
  • ANNOTATION Part Rectified Date of appointment was removed from the public register on 15TH July 2016 as it was invalid or ineffective.
(3 pages)
26 January 2016Termination of appointment of Kathleen Peat as a director on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Kathleen Peat as a director on 26 January 2016 (1 page)
26 January 2016Appointment of Mrs Elizabeth Lowe as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Mrs Elizabeth Lowe as a director on 26 January 2016 (2 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
12 August 2015Termination of appointment of Leonard George Yates as a director on 11 August 2015 (1 page)
12 August 2015Termination of appointment of Leonard George Yates as a director on 11 August 2015 (1 page)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 9,961.474
(13 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 9,961.474
(13 pages)
2 April 2015Appointment of Mr Leonard George Yates as a director on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of Paul Julian Westerman as a director on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Leonard George Yates as a director on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of Paul Julian Westerman as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Paul Julian Westerman as a director on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Leonard George Yates as a director on 2 April 2015 (2 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 9,961.474
(15 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 9,961.474
(15 pages)
16 May 2014Satisfaction of charge 5 in full (1 page)
16 May 2014Satisfaction of charge 5 in full (1 page)
27 February 2014Satisfaction of charge 4 in full (1 page)
27 February 2014Satisfaction of charge 4 in full (1 page)
27 February 2014Satisfaction of charge 3 in full (1 page)
27 February 2014Satisfaction of charge 3 in full (1 page)
9 January 2014Termination of appointment of Timothy Heard as a director (1 page)
9 January 2014Termination of appointment of Timothy Heard as a director (1 page)
3 September 2013Full accounts made up to 31 December 2012 (23 pages)
3 September 2013Full accounts made up to 31 December 2012 (23 pages)
10 June 2013Appointment of Mr Timothy John Heard as a director (2 pages)
10 June 2013Appointment of Mr Timothy John Heard as a director (2 pages)
10 June 2013Appointment of Mr Mark William Newell as a director (2 pages)
10 June 2013Appointment of Mrs Kathleen Peat as a director (2 pages)
10 June 2013Appointment of Mr Mark William Newell as a director (2 pages)
10 June 2013Appointment of Mrs Kathleen Peat as a director (2 pages)
10 June 2013Termination of appointment of David Coleman as a director (1 page)
10 June 2013Appointment of Mrs Louise Wills as a director (2 pages)
10 June 2013Appointment of Mr Paul Julian Westerman as a director (2 pages)
10 June 2013Appointment of Mr Paul Julian Westerman as a director (2 pages)
10 June 2013Termination of appointment of David Coleman as a director (1 page)
10 June 2013Appointment of Mrs Louise Wills as a director (2 pages)
10 June 2013Termination of appointment of Steven Fells as a director (1 page)
10 June 2013Termination of appointment of Steven Fells as a director (1 page)
7 June 2013Registration of charge 052592860010 (13 pages)
7 June 2013Registration of charge 052592860008 (9 pages)
7 June 2013Registration of charge 052592860007 (26 pages)
7 June 2013Registration of charge 052592860009 (14 pages)
7 June 2013Registration of charge 052592860010 (13 pages)
7 June 2013Registration of charge 052592860009 (14 pages)
7 June 2013Registration of charge 052592860008 (9 pages)
7 June 2013Registration of charge 052592860007 (26 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (14 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (14 pages)
8 May 2013Registration of charge 052592860006 (26 pages)
8 May 2013Registration of charge 052592860006 (26 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 September 2012Full accounts made up to 31 December 2011 (25 pages)
7 September 2012Full accounts made up to 31 December 2011 (25 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (13 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (13 pages)
21 May 2012Director's details changed for Mr Derry Mather on 21 May 2012 (2 pages)
21 May 2012Secretary's details changed for Mr Derry Mather on 21 May 2012 (1 page)
21 May 2012Secretary's details changed for Mr Derry Mather on 21 May 2012 (1 page)
21 May 2012Director's details changed for Mr Derry Mather on 21 May 2012 (2 pages)
5 July 2011Registered office address changed from 10 Carley Drive Westfield Sheffield S20 8NQ England on 5 July 2011 (1 page)
5 July 2011Appointment of Mr Daran Brown as a director (2 pages)
5 July 2011Appointment of Mr David Coleman as a director (2 pages)
5 July 2011Appointment of Mr Steven Fells as a director (2 pages)
5 July 2011Appointment of Mr David Coleman as a director (2 pages)
5 July 2011Registered office address changed from 10 Carley Drive Westfield Sheffield S20 8NQ England on 5 July 2011 (1 page)
5 July 2011Appointment of Mr Steven Fells as a director (2 pages)
5 July 2011Termination of appointment of Peter Beeby as a director (1 page)
5 July 2011Appointment of Mr Daran Brown as a director (2 pages)
5 July 2011Termination of appointment of Terri Roan as a director (1 page)
5 July 2011Termination of appointment of Terri Roan as a director (1 page)
5 July 2011Termination of appointment of Peter Beeby as a director (1 page)
5 July 2011Registered office address changed from 10 Carley Drive Westfield Sheffield S20 8NQ England on 5 July 2011 (1 page)
2 June 2011Registered office address changed from Westfield Business Area Carley Drive Westfield Sheffield South Yorkshire S20 8NQ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Westfield Business Area Carley Drive Westfield Sheffield South Yorkshire S20 8NQ on 2 June 2011 (1 page)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (16 pages)
2 June 2011Registered office address changed from Westfield Business Area Carley Drive Westfield Sheffield South Yorkshire S20 8NQ on 2 June 2011 (1 page)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (16 pages)
19 May 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
19 May 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
19 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (17 pages)
19 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (17 pages)
11 May 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
11 May 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 October 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
16 October 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
25 August 2009Appointment terminated director maureen smith (1 page)
25 August 2009Appointment terminated director maureen smith (1 page)
26 May 2009Return made up to 21/05/09; full list of members (9 pages)
26 May 2009Return made up to 21/05/09; full list of members (9 pages)
3 March 2009Appointment terminated director gordon burnett (1 page)
3 March 2009Director appointed miss terri roan (2 pages)
3 March 2009Director appointed mrs maureen ann smith (2 pages)
3 March 2009Appointment terminated director susan senior (1 page)
3 March 2009Director appointed miss terri roan (2 pages)
3 March 2009Appointment terminated director gordon burnett (1 page)
3 March 2009Appointment terminated director susan senior (1 page)
3 March 2009Director appointed mrs maureen ann smith (2 pages)
19 May 2008Return made up to 16/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 May 2008Return made up to 16/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 May 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
8 May 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
14 August 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
14 August 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
29 May 2007Return made up to 16/05/07; full list of members (11 pages)
29 May 2007Return made up to 16/05/07; full list of members (11 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Particulars of mortgage/charge (5 pages)
21 March 2007Particulars of mortgage/charge (5 pages)
2 November 2006Accounts for a medium company made up to 31 December 2005 (13 pages)
2 November 2006Accounts for a medium company made up to 31 December 2005 (13 pages)
30 October 2006Return made up to 14/10/06; full list of members (11 pages)
30 October 2006Return made up to 14/10/06; full list of members (11 pages)
1 March 2006New director appointed (1 page)
1 March 2006New director appointed (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
24 November 2005Return made up to 14/10/05; full list of members (13 pages)
24 November 2005Return made up to 14/10/05; full list of members (13 pages)
6 September 2005Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page)
6 September 2005Full accounts made up to 31 December 2004 (18 pages)
6 September 2005Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page)
6 September 2005Full accounts made up to 31 December 2004 (18 pages)
10 March 2005Ad 15/11/04--------- £ si [email protected]=2405 £ ic 7555/9960 (11 pages)
10 March 2005Ad 15/11/04--------- £ si [email protected]=2405 £ ic 7555/9960 (11 pages)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005New director appointed (1 page)
22 February 2005New secretary appointed;new director appointed (1 page)
22 February 2005New secretary appointed;new director appointed (1 page)
22 February 2005New director appointed (1 page)
22 February 2005New director appointed (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005New director appointed (1 page)
14 December 2004Ad 10/11/04--------- £ si [email protected]=7553 £ ic 2/7555 (2 pages)
14 December 2004Ad 10/11/04--------- £ si [email protected]=7553 £ ic 2/7555 (2 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
15 November 2004New secretary appointed;new director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 November 2004New secretary appointed;new director appointed (2 pages)
28 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2004S-div 14/10/04 (1 page)
28 October 2004S-div 14/10/04 (1 page)
28 October 2004Nc inc already adjusted 14/10/04 (1 page)
28 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2004Nc inc already adjusted 14/10/04 (1 page)
14 October 2004Incorporation (13 pages)
14 October 2004Incorporation (13 pages)