Crookes
Sheffield
South Yorkshire
S10 5BZ
Director Name | Mr Steven Mathew Dudley |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Lea Ridgeway Moor Ridgeway Sheffield South Yorkshire S12 3XW |
Secretary Name | Mr Craig Stuart Woodbridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bishops Grange Rugeley Staffordshire WS15 3JY |
Director Name | Jean Dudley |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenlea Ridgeway Moor, Ridgeway Sheffield S12 3XW |
Director Name | Mr Anthony William Jenkins |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Chapel Street Mosborough Sheffield S20 5BT |
Director Name | Mr Christopher John Ward |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Kiveton Hall Kiveton Lane, Kiveton Park Sheffield S26 6NL |
Telephone | 0114 2514222 |
---|---|
Telephone region | Sheffield |
Registered Address | Unit 1, Holbrook Rise Holbrook Industrial Estate Sheffield S20 3FG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
42 at £1 | David Michael Dudley 42.00% Ordinary |
---|---|
42 at £1 | Steven Mathew Dudley 42.00% Ordinary |
16 at £1 | Jean Dudley 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£309,779 |
Cash | £414,408 |
Current Liabilities | £1,111,332 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
27 May 2009 | Delivered on: 29 May 2009 Persons entitled: Hsbc 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 land at school street mosborough sheffield t/n SYK540129 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. Outstanding |
---|---|
17 August 2006 | Delivered on: 5 September 2006 Persons entitled: Hsbc 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: F/H land situated at main street mosborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 June 2006 | Delivered on: 15 June 2006 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 May 2009 | Delivered on: 29 May 2009 Satisfied on: 12 February 2010 Persons entitled: The Joseph Stone Educational and Village Hall Charity Classification: Legal 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: Land at school street mosborough sheffield t/no SYK540129. Fully Satisfied |
18 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
28 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
22 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
26 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
22 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
4 June 2011 | Secretary's details changed for Craig Stuart Woodbridge on 1 January 2011 (2 pages) |
4 June 2011 | Secretary's details changed for Craig Stuart Woodbridge on 1 January 2011 (2 pages) |
4 June 2011 | Secretary's details changed for Craig Stuart Woodbridge on 1 January 2011 (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Steven Mathew Dudley on 19 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Steven Mathew Dudley on 19 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Appointment terminated director anthony jenkins (1 page) |
3 September 2008 | Appointment terminated director anthony jenkins (1 page) |
2 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 February 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
1 February 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
25 May 2007 | Return made up to 19/05/07; full list of members (4 pages) |
25 May 2007 | Return made up to 19/05/07; full list of members (4 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Incorporation (15 pages) |
19 May 2006 | Incorporation (15 pages) |