Cheshire Street
Mossley
OL5 9NG
Director Name | Jamie Plevin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O R. Plevin & Sons Ltd Cheshire Street Mossley OL5 9NG |
Director Name | Mr Simon Plevin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O R. Plevin & Sons Ltd Cheshire Street Mossley OL5 9NG |
Secretary Name | Mrs Maureen Plevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O R. Plevin & Sons Ltd Cheshire Street Mossley OL5 9NG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Hazlehead Depot Crow Edge Sheffield S36 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Dunford |
Ward | Penistone West |
Built Up Area | Crow Edge |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £214,000 |
Gross Profit | £214,000 |
Net Worth | £1,025,000 |
Current Liabilities | £289,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (3 weeks, 6 days from now) |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being riverside industrial estate marsh lane boston lincolnshire comprised in title numbers LL85614 and LL258736. Outstanding |
---|---|
21 July 2016 | Delivered on: 22 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 August 2010 | Delivered on: 14 August 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
1 July 2005 | Delivered on: 22 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at marsh lane boston lincolnshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 May 2005 | Delivered on: 26 May 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
1 July 2005 | Delivered on: 16 July 2005 Satisfied on: 8 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at slimbridge gloucestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 May 2023 | Accounts for a small company made up to 31 August 2022 (7 pages) |
---|---|
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
1 March 2023 | Registered office address changed from C/O R. Plevin & Sons Ltd Cheshire Street Mossley OL5 9NG to Hazlehead Depot Crow Edge Sheffield S36 4HG on 1 March 2023 (1 page) |
25 May 2022 | Accounts for a small company made up to 31 August 2021 (7 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
14 May 2021 | Accounts for a small company made up to 31 August 2020 (6 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
4 May 2020 | Accounts for a small company made up to 31 August 2019 (6 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
10 June 2019 | Auditor's resignation (2 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
7 March 2019 | Satisfaction of charge 1 in full (1 page) |
14 February 2019 | Full accounts made up to 31 August 2018 (14 pages) |
14 August 2018 | Satisfaction of charge 054217200006 in full (1 page) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 August 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 January 2017 | Full accounts made up to 31 August 2016 (15 pages) |
13 January 2017 | Full accounts made up to 31 August 2016 (15 pages) |
9 January 2017 | Termination of appointment of Maureen Plevin as a secretary on 7 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Maureen Plevin as a secretary on 7 January 2017 (1 page) |
11 August 2016 | Satisfaction of charge 3 in full (2 pages) |
11 August 2016 | Satisfaction of charge 3 in full (2 pages) |
8 August 2016 | Satisfaction of charge 4 in full (1 page) |
8 August 2016 | Satisfaction of charge 4 in full (1 page) |
2 August 2016 | Registration of charge 054217200006, created on 29 July 2016 (12 pages) |
2 August 2016 | Registration of charge 054217200006, created on 29 July 2016 (12 pages) |
22 July 2016 | Registration of charge 054217200005, created on 21 July 2016 (26 pages) |
22 July 2016 | Registration of charge 054217200005, created on 21 July 2016 (26 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 February 2016 | Full accounts made up to 31 August 2015 (16 pages) |
29 February 2016 | Full accounts made up to 31 August 2015 (16 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (16 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (16 pages) |
8 May 2015 | Satisfaction of charge 2 in full (2 pages) |
8 May 2015 | Satisfaction of charge 2 in full (2 pages) |
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
19 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (3 pages) |
19 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (3 pages) |
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 December 2013 | Full accounts made up to 28 February 2013 (17 pages) |
2 December 2013 | Full accounts made up to 28 February 2013 (17 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (19 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (19 pages) |
8 June 2012 | Auditor's resignation (1 page) |
8 June 2012 | Auditor's resignation (1 page) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Accounts for a medium company made up to 28 February 2011 (20 pages) |
9 November 2011 | Accounts for a medium company made up to 28 February 2011 (20 pages) |
11 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Accounts for a medium company made up to 28 February 2010 (18 pages) |
29 November 2010 | Accounts for a medium company made up to 28 February 2010 (18 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Secretary's details changed for Mrs Maureen Plevin on 19 January 2010 (1 page) |
19 January 2010 | Secretary's details changed for Mrs Maureen Plevin on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Jamie Plevin on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Graham Hobson on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Simon Plevin on 18 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Graham Hobson on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Simon Plevin on 18 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Jamie Plevin on 19 January 2010 (2 pages) |
8 January 2010 | Accounts for a medium company made up to 28 February 2009 (18 pages) |
8 January 2010 | Accounts for a medium company made up to 28 February 2009 (18 pages) |
15 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
15 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
19 February 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 alignment with parent or subsidiary (1 page) |
19 February 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 alignment with parent or subsidiary (1 page) |
3 July 2008 | Accounts for a medium company made up to 31 August 2007 (20 pages) |
3 July 2008 | Accounts for a medium company made up to 31 August 2007 (20 pages) |
22 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
2 August 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
2 August 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
23 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
25 May 2006 | Return made up to 12/04/06; full list of members
|
25 May 2006 | Return made up to 12/04/06; full list of members
|
12 September 2005 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
12 September 2005 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (5 pages) |
26 May 2005 | Particulars of mortgage/charge (5 pages) |
25 April 2005 | Ad 12/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Ad 12/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Incorporation (13 pages) |
12 April 2005 | Incorporation (13 pages) |