Fulwood
Sheffield
S10 3TQ
Secretary Name | Mrs Catherine Jane Pattison |
---|---|
Status | Current |
Appointed | 17 November 2009(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 39 Clarendon Road Fulwood Sheffield S10 3TQ |
Director Name | Mrs Catherine Jane Pattison |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 39 Clarendon Road Fulwood Sheffield S10 3TQ |
Secretary Name | Lisa Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 November 2008) |
Role | Company Director |
Correspondence Address | Westlea Barn Trundle Lane Fishlake Doncaster South Yorkshire DN7 5LL |
Secretary Name | Christine Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 2009) |
Role | Company Director |
Correspondence Address | 38 Stapleton Road Warmsworth Doncaster South Yorkshire DN4 9LN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | HA2 Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 September 2005) |
Correspondence Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
Registered Address | 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Catherine Pattison 50.00% Ordinary |
---|---|
50 at £1 | Richard James Pattison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,366 |
Cash | £55,038 |
Current Liabilities | £44,425 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
16 September 2022 | Delivered on: 20 September 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 72 rangeley road, sheffield, south yorkshire, S6 5DW. Outstanding |
---|---|
9 March 2022 | Delivered on: 10 March 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 171 lydgate lane, sheffield, S10 5FQ. Outstanding |
14 February 2020 | Delivered on: 15 February 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 56 highton street sheffield south yorkshire. Outstanding |
22 November 2019 | Delivered on: 26 November 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 43 elizabeth avenue kirk sandall doncaster. Outstanding |
14 December 2016 | Delivered on: 23 December 2016 Persons entitled: National Counties Building Society Classification: A registered charge Particulars: 175 lydgate lane crosspool sheffield S10 5FQ with title number SYK168265. Outstanding |
31 July 2007 | Delivered on: 4 August 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 elizabeth avenue kirk sandall doncaster south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
3 October 2023 | Second filing to change the details of Richard James Pattison as a person with significant control (8 pages) |
---|---|
11 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
13 April 2023 | Change of details for Mr Richard James Pattison as a person with significant control on 7 July 2022
|
12 April 2023 | Change of details for Mrs Catherine Jane Pattison as a person with significant control on 7 July 2022 (2 pages) |
13 February 2023 | Change of details for Mr Richard James Pattison as a person with significant control on 13 February 2023 (2 pages) |
21 December 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
20 September 2022 | Registration of charge 054433480006, created on 16 September 2022 (4 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with updates (5 pages) |
10 March 2022 | Registration of charge 054433480005, created on 9 March 2022 (4 pages) |
17 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
23 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
23 June 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
26 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
16 June 2020 | Notification of Catherine Jane Pattison as a person with significant control on 2 July 2019 (2 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
15 February 2020 | Registration of charge 054433480004, created on 14 February 2020 (6 pages) |
13 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
26 November 2019 | Registration of charge 054433480003, created on 22 November 2019 (6 pages) |
25 November 2019 | Resolutions
|
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 December 2016 | Registration of charge 054433480002, created on 14 December 2016 (6 pages) |
23 December 2016 | Registration of charge 054433480002, created on 14 December 2016 (6 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
8 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 May 2015 | Registered office address changed from C/O Astgreen Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 14 May 2015 (1 page) |
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Registered office address changed from C/O Astgreen Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 14 May 2015 (1 page) |
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
17 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
17 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Director's details changed for Richard James Pattison on 2 April 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Mrs Catherine Jane Pattison on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Richard James Pattison on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Richard James Pattison on 2 April 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Mrs Catherine Jane Pattison on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mrs Catherine Jane Pattison on 2 April 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Mrs Catherine Jane Pattison on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mrs Catherine Jane Pattison on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mrs Catherine Jane Pattison on 2 April 2012 (2 pages) |
15 March 2012 | Appointment of Mrs Catherine Jane Pattison as a director (2 pages) |
15 March 2012 | Appointment of Mrs Catherine Jane Pattison as a director (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 May 2011 | Secretary's details changed for Miss Catherine Jane Atkinson on 16 July 2010 (1 page) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Registered office address changed from Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN48QG on 23 May 2011 (1 page) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Secretary's details changed for Miss Catherine Jane Atkinson on 16 July 2010 (1 page) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Registered office address changed from Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN48QG on 23 May 2011 (1 page) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 June 2010 | Secretary's details changed (1 page) |
23 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed (1 page) |
23 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for {officer_name} (1 page) |
22 June 2010 | Secretary's details changed for Miss Christine Jane Atkinson on 22 June 2010 (1 page) |
22 June 2010 | Director's details changed for Richard James Pattison on 17 November 2009 (2 pages) |
22 June 2010 | Director's details changed for Richard James Pattison on 17 November 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Miss Christine Jane Atkinson on 22 June 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 November 2009 | Termination of appointment of Christine Pattison as a secretary (1 page) |
17 November 2009 | Termination of appointment of Christine Pattison as a secretary (1 page) |
17 November 2009 | Appointment of Miss Christine Jane Atkinson as a secretary (1 page) |
17 November 2009 | Appointment of Miss Christine Jane Atkinson as a secretary (1 page) |
5 June 2009 | Director's change of particulars / richard pattison / 05/06/2009 (1 page) |
5 June 2009 | Director's change of particulars / richard pattison / 05/06/2009 (1 page) |
5 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
23 December 2008 | Secretary appointed christine pattison (1 page) |
23 December 2008 | Secretary appointed christine pattison (1 page) |
17 November 2008 | Appointment terminated secretary lisa pattison (1 page) |
17 November 2008 | Appointment terminated secretary lisa pattison (1 page) |
1 July 2008 | Return made up to 04/05/08; full list of members (3 pages) |
1 July 2008 | Return made up to 04/05/08; full list of members (3 pages) |
30 June 2008 | Director's change of particulars / richard pattison / 30/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / richard pattison / 30/06/2008 (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 August 2007 | Return made up to 04/05/07; no change of members (6 pages) |
24 August 2007 | Return made up to 04/05/07; no change of members (6 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
9 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
25 May 2006 | Return made up to 04/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 04/05/06; full list of members (6 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 5 hendon st handsworth sheffield S13 9AX (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 5 hendon st handsworth sheffield S13 9AX (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Company name changed jbl enterprises LTD\certificate issued on 11/08/05 (2 pages) |
11 August 2005 | Company name changed jbl enterprises LTD\certificate issued on 11/08/05 (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
4 May 2005 | Incorporation (9 pages) |
4 May 2005 | Incorporation (9 pages) |