Sheffield Business Park
Sheffield
S9 1XE
Director Name | Colin Warnock McLellan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Secretary Name | Andrew Thomas William Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Ross Road Wallington Surrey SM6 8QR |
Director Name | Paul Edward Hilton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 36 Wolf Grange Ashley Road Hale Cheshire WA15 9TS |
Director Name | Mr Colin Rossiter |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mylnhurst Road Sheffield South Yorkshire S11 9HU |
Secretary Name | Edwin John Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Spring Barn Main Street Yarwell Peterborough Cambridgeshire PE8 6PR |
Secretary Name | Ms Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Bedrock Talisman Close Crowthorne Berkshire RG45 6JE |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dynevor Road Richmond Upon Thames Surrey TW10 6PF |
Director Name | Mr Alan Christopher Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Alan Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Website | mjgleeson.com |
---|---|
Telephone | 01252 360300 |
Telephone region | Aldershot |
Registered Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mj Gleeson PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
22 November 2012 | Delivered on: 6 December 2012 Satisfied on: 26 October 2013 Persons entitled: Zurich Insurance 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, plant & machinery. Fully Satisfied |
---|---|
22 November 2012 | Delivered on: 6 December 2012 Satisfied on: 29 January 2014 Persons entitled: Chartis Europe 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. Fully Satisfied |
22 November 2012 | Delivered on: 29 November 2012 Satisfied on: 7 March 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 see image for full details. Fully Satisfied |
18 August 2010 | Delivered on: 25 August 2010 Satisfied on: 22 January 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member and as Security Trustee for Each Finance Party Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) or any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
22 November 2006 | Delivered on: 29 November 2006 Satisfied on: 5 November 2013 Persons entitled: Property Alliance Group Limited Classification: Rent deposit deed Secured details: £16,450.00 and all other monies due or to become due. Particulars: Its interest in the account and the deposit fund, initial deposit, £16,450.00 plus vat. See the mortgage charge document for full details. Fully Satisfied |
21 December 2023 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
---|---|
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
28 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
28 October 2021 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
2 June 2021 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
30 November 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
27 December 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
22 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
18 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page) |
20 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
20 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
14 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
14 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Satisfaction of charge 3 in full (1 page) |
7 March 2014 | Satisfaction of charge 3 in full (1 page) |
29 January 2014 | Satisfaction of charge 4 in full (4 pages) |
29 January 2014 | Satisfaction of charge 4 in full (4 pages) |
31 December 2013 | Section 519 (3 pages) |
31 December 2013 | Section 519 (3 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
5 November 2013 | Satisfaction of charge 1 in full (4 pages) |
5 November 2013 | Satisfaction of charge 1 in full (4 pages) |
26 October 2013 | Satisfaction of charge 5 in full (4 pages) |
26 October 2013 | Satisfaction of charge 5 in full (4 pages) |
17 October 2013 | Full accounts made up to 30 June 2013 (18 pages) |
17 October 2013 | Full accounts made up to 30 June 2013 (18 pages) |
11 October 2013 | All of the property or undertaking no longer forms part of charge 1 (6 pages) |
11 October 2013 | All of the property or undertaking no longer forms part of charge 1 (6 pages) |
2 May 2013 | Statement of company's objects (2 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Resolutions
|
2 May 2013 | Statement of company's objects (2 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (19 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (19 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
7 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
5 December 2011 | Termination of appointment of Colin Rossiter as a director (1 page) |
5 December 2011 | Termination of appointment of Colin Rossiter as a director (1 page) |
2 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
9 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
12 July 2011 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (20 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (20 pages) |
1 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Termination of appointment of Nicholas Holt as a director (1 page) |
14 December 2010 | Termination of appointment of Nicholas Holt as a director (1 page) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (20 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (20 pages) |
17 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Colin Rossiter on 2 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Colin Rossiter on 2 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Colin Rossiter on 2 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
4 March 2009 | Full accounts made up to 30 June 2008 (20 pages) |
4 March 2009 | Full accounts made up to 30 June 2008 (20 pages) |
10 February 2009 | Appointment terminated director paul hilton (1 page) |
10 February 2009 | Appointment terminated director paul hilton (1 page) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
23 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
23 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (21 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (21 pages) |
11 January 2008 | Return made up to 23/11/07; full list of members (3 pages) |
11 January 2008 | Return made up to 23/11/07; full list of members (3 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
23 January 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
23 January 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
18 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
18 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
7 August 2006 | New director appointed (4 pages) |
7 August 2006 | New director appointed (4 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
13 December 2005 | Return made up to 23/11/05; full list of members (6 pages) |
13 December 2005 | Return made up to 23/11/05; full list of members (6 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
14 September 2005 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | New director appointed (5 pages) |
14 March 2005 | New director appointed (5 pages) |
14 March 2005 | New director appointed (3 pages) |
2 November 2004 | Incorporation (33 pages) |
2 November 2004 | Incorporation (33 pages) |