Main Street, Blackfordby
Swadlincote
DE11 8AB
Director Name | Mr Donald James Mackay |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old House 2 Main Street, Blackfordby Swadlincote DE11 8AB |
Director Name | Mr Simon Barry Osborne |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pm House 250 Shepcote Lane Sheffield South Yorkshire S9 1TP |
Secretary Name | Mr Jonathan Howard Bostock |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch Cottage Belper Road, Stanley Common Ilkeston Derbyshire DE7 6FY |
Director Name | Mr Timothy Richard Halksworth |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2010(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pm House 250 Shepcote Lane Sheffield South Yorkshire S9 1TP |
Director Name | Mr Richard John Helsby |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pm House 250 Shepcote Lane Sheffield South Yorkshire S9 1TP |
Director Name | Kulvinder Clare |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 171 Warwick Avenue Littleover Derby DE23 6HJ |
Director Name | Robert Lee Clarke |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 20 Howard Street Darfield Barnsley S73 9JD |
Director Name | Ms Maria Angela Farrell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 Lynmouth Road Millhouses Sheffield S7 2DF |
Director Name | Alastair James McGregor Gilfillan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bond Road Barnsley S75 2TN |
Director Name | Marie Shelley Norton |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4a Front Street Treeton Rotherham South Yorkshire S60 5QP |
Director Name | Ashok Bansal |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2008) |
Role | Solicitor |
Correspondence Address | Albany House Market Street Maidenhead Berkshire SL6 8BE |
Director Name | Mr Ian Peter Sandeman |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Binbrook Court Bawtry Doncaster DN10 6XE |
Director Name | Jo Eden |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 July 2010) |
Role | Solicitor |
Correspondence Address | 22 Sothall Green Beighton Sheffield South Yorkshire S20 1FH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pm-law.co.uk |
---|---|
Telephone | 0114 2493311 |
Telephone region | Sheffield |
Registered Address | Pm House 250 Shepcote Lane Sheffield South Yorkshire S9 1TP |
---|---|
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 |
750 at £1 | Donald James Mackay 75.00% Ordinary |
---|---|
250 at £1 | Simon Keith Proddow 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,764,821 |
Current Liabilities | £6,534,718 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
1 November 2005 | Delivered on: 2 November 2005 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
20 February 2023 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
31 October 2022 | Current accounting period shortened from 31 October 2021 to 30 October 2021 (1 page) |
30 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
7 April 2022 | Director's details changed for Mr Timothy Richard Halksworth on 7 April 2022 (2 pages) |
7 April 2022 | Director's details changed for Mr Simon Barry Osborne on 7 April 2022 (2 pages) |
3 November 2021 | Appointment of Mr Richard John Helsby as a director on 14 December 2020 (2 pages) |
19 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
2 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 October 2017 (11 pages) |
29 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
29 September 2017 | Current accounting period extended from 30 May 2017 to 31 October 2017 (1 page) |
29 September 2017 | Current accounting period extended from 30 May 2017 to 31 October 2017 (1 page) |
7 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
24 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
24 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
4 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
17 June 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
8 May 2015 | Director's details changed for Simon Barry Osborne on 1 February 2015 (2 pages) |
8 May 2015 | Director's details changed for Simon Barry Osborne on 1 February 2015 (2 pages) |
8 May 2015 | Director's details changed for Timothy Richard Halksworth on 1 February 2015 (2 pages) |
8 May 2015 | Director's details changed for Simon Barry Osborne on 1 February 2015 (2 pages) |
8 May 2015 | Director's details changed for Timothy Richard Halksworth on 1 February 2015 (2 pages) |
8 May 2015 | Director's details changed for Timothy Richard Halksworth on 1 February 2015 (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 July 2014 | Director's details changed for Simon Barry Osborne on 18 May 2014 (2 pages) |
2 July 2014 | Director's details changed for Simon Barry Osborne on 18 May 2014 (2 pages) |
2 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Sabyta Rani Kaushal on 18 May 2014 (2 pages) |
2 July 2014 | Director's details changed for Sabyta Rani Kaushal on 18 May 2014 (2 pages) |
2 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 July 2013 | Director's details changed for Timothy Richard Halksworth on 27 June 2013 (3 pages) |
15 July 2013 | Director's details changed for Simon Barry Osborne on 1 May 2013 (4 pages) |
15 July 2013 | Director's details changed for Simon Barry Osborne on 1 May 2013 (4 pages) |
15 July 2013 | Director's details changed for Timothy Richard Halksworth on 27 June 2013 (3 pages) |
15 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (16 pages) |
15 July 2013 | Director's details changed for Simon Barry Osborne on 1 May 2013 (4 pages) |
15 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (16 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (16 pages) |
10 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (16 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 February 2012 | Termination of appointment of Alastair Gilfillan as a director (2 pages) |
8 February 2012 | Termination of appointment of Alastair Gilfillan as a director (2 pages) |
8 February 2012 | Termination of appointment of Marie Norton as a director (2 pages) |
8 February 2012 | Termination of appointment of Marie Norton as a director (2 pages) |
1 February 2012 | Termination of appointment of Alastair Gilfillan as a director (2 pages) |
1 February 2012 | Termination of appointment of Alastair Gilfillan as a director (2 pages) |
17 January 2012 | Termination of appointment of Marie Norton as a director (2 pages) |
17 January 2012 | Termination of appointment of Marie Norton as a director (2 pages) |
23 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (18 pages) |
23 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (18 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 July 2010 | Termination of appointment of Jo Eden as a director (2 pages) |
28 July 2010 | Appointment of Timothy Richard Halksworth as a director (3 pages) |
28 July 2010 | Appointment of Timothy Richard Halksworth as a director (3 pages) |
28 July 2010 | Termination of appointment of Jo Eden as a director (2 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (18 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (18 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 June 2009 | Director's change of particulars / marie norton / 18/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / marie norton / 18/06/2009 (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 June 2009 | Return made up to 18/05/09; full list of members (10 pages) |
18 June 2009 | Return made up to 18/05/09; full list of members (10 pages) |
12 November 2008 | Appointment terminated director ian sandeman (1 page) |
12 November 2008 | Appointment terminated director ian sandeman (1 page) |
26 September 2008 | Appointment terminated director ashok bansal (1 page) |
26 September 2008 | Appointment terminated director ashok bansal (1 page) |
11 September 2008 | Appointment terminated director maria farrell (1 page) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Return made up to 18/05/08; full list of members (6 pages) |
11 September 2008 | Location of debenture register (1 page) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Return made up to 18/05/08; full list of members (6 pages) |
11 September 2008 | Location of debenture register (1 page) |
11 September 2008 | Appointment terminated director maria farrell (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from pm house 250 shepcote lane sheffield south yorkshire S9 1TP (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from pm house 250 shepcote lane sheffield south yorkshire S9 1TP (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from walsh court, 10 bells square sheffield south yorkshire S1 2FY (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from walsh court, 10 bells square sheffield south yorkshire S1 2FY (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 July 2007 | Return made up to 18/05/07; full list of members (10 pages) |
19 July 2007 | Return made up to 18/05/07; full list of members (10 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 October 2006 | Return made up to 18/05/06; full list of members
|
23 October 2006 | Return made up to 18/05/06; full list of members
|
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
12 September 2006 | Memorandum and Articles of Association (22 pages) |
12 September 2006 | Memorandum and Articles of Association (22 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
12 September 2006 | Ad 28/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Ad 28/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 September 2006 | Resolutions
|
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: altius house 1 north fourth street milton keynes MK9 1NE (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: altius house 1 north fourth street milton keynes MK9 1NE (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
2 November 2005 | Particulars of mortgage/charge (4 pages) |
2 November 2005 | Particulars of mortgage/charge (4 pages) |
18 May 2005 | Incorporation (19 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Incorporation (19 pages) |
18 May 2005 | Secretary resigned (1 page) |