Rotherham
S62 7RY
Secretary Name | Alison Elizabeth Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 74 Morthen Road Wickersley Rotherham S66 1EG |
Director Name | Mr Frederick Gerard Bilsland |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spital Croft Farm Wilsic Lane Wilsic Doncaster South Yorkshire DN11 9AQ |
Director Name | Martin Richard Cook |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Wheatfield Drive Tickhill Doncaster South Yorkshire DN11 9US |
Secretary Name | Martin Richard Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Wheatfield Drive Tickhill Doncaster South Yorkshire DN11 9US |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 179 Forncett Street Sheffield S4 7QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Mark Sissons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206,091 |
Cash | £29,827 |
Current Liabilities | £176,704 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
7 November 2022 | Delivered on: 15 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property formerly being "the don public house" now known as lane emporium, don street, swinton, mexborough, south yorkshire, S64 8AP and registered at land registry with title number SYK324248. Outstanding |
---|---|
2 September 2019 | Delivered on: 20 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold property known as atlas works on the south east side of forncett street, sheffield, S4 7QN, title number SYK540280. Outstanding |
16 September 2016 | Delivered on: 29 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property being land and buildings on the north west side of forncett street sheffield known as 179 forncett street sheffield S4 7QG. Outstanding |
19 August 2016 | Delivered on: 23 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 October 2013 | Delivered on: 1 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 14-22 clough road masborough rotherham. Notification of addition to or amendment of charge. Outstanding |
3 October 2013 | Delivered on: 9 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
23 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
20 September 2019 | Registration of charge 055427810005, created on 2 September 2019 (34 pages) |
24 April 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
30 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
12 March 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
6 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
13 April 2017 | Unaudited abridged accounts made up to 31 August 2016 (10 pages) |
13 April 2017 | Unaudited abridged accounts made up to 31 August 2016 (10 pages) |
7 March 2017 | Registered office address changed from Units 10 & 11 Ivanhoe Business Park Wortley Road Rotherham South Yorkshire S61 1LZ to 179 Forncett Street Sheffield S4 7QG on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from Units 10 & 11 Ivanhoe Business Park Wortley Road Rotherham South Yorkshire S61 1LZ to 179 Forncett Street Sheffield S4 7QG on 7 March 2017 (1 page) |
29 September 2016 | Registration of charge 055427810004, created on 16 September 2016 (10 pages) |
29 September 2016 | Registration of charge 055427810004, created on 16 September 2016 (10 pages) |
6 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
23 August 2016 | Registration of charge 055427810003, created on 19 August 2016 (26 pages) |
23 August 2016 | Registration of charge 055427810003, created on 19 August 2016 (26 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
26 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
10 November 2014 | Registered office address changed from 163a Masborough Street Rotherham South Yorkshire S60 1HW to Units 10 & 11 Ivanhoe Business Park Wortley Road Rotherham South Yorkshire S61 1LZ on 10 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from 163a Masborough Street Rotherham South Yorkshire S60 1HW to Units 10 & 11 Ivanhoe Business Park Wortley Road Rotherham South Yorkshire S61 1LZ on 10 November 2014 (2 pages) |
12 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
1 November 2013 | Registration of charge 055427810002 (12 pages) |
1 November 2013 | Registration of charge 055427810002 (12 pages) |
9 October 2013 | Registration of charge 055427810001 (25 pages) |
9 October 2013 | Registration of charge 055427810001 (25 pages) |
6 September 2013 | Registered office address changed from Moxons Yard Victoria Street Rotherham S Yorkshire S60 1HW on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Moxons Yard Victoria Street Rotherham S Yorkshire S60 1HW on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Moxons Yard Victoria Street Rotherham S Yorkshire S60 1HW on 6 September 2013 (1 page) |
6 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Director's details changed for Mark Stuart Sissons on 1 March 2012 (2 pages) |
6 September 2013 | Director's details changed for Mark Stuart Sissons on 1 March 2012 (2 pages) |
6 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Director's details changed for Mark Stuart Sissons on 1 March 2012 (2 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
5 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
10 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
10 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
9 December 2008 | Return made up to 22/08/08; full list of members (3 pages) |
9 December 2008 | Return made up to 22/08/08; full list of members (3 pages) |
2 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
2 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
12 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
2 January 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
2 January 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
9 November 2006 | Return made up to 22/08/06; full list of members
|
9 November 2006 | Return made up to 22/08/06; full list of members
|
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned;director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Secretary resigned;director resigned (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 2 westbrook court, sharrow vale road, sheffield south yorkshire S11 8YZ (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 2 westbrook court, sharrow vale road, sheffield south yorkshire S11 8YZ (1 page) |
16 September 2005 | Ad 30/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2005 | Ad 30/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New secretary appointed;new director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | New secretary appointed;new director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
22 August 2005 | Incorporation (19 pages) |
22 August 2005 | Incorporation (19 pages) |