Sheffield
S4 7YA
Director Name | Howard James Mee |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hallwood Rise Burncross Sheffield South Yorkshire S35 1TJ |
Director Name | Mr Simon Robert Davis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 September 2015) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 10 Stockarth Place Oughtibridge Sheffield South Yorkshire S35 0JZ |
Secretary Name | Mr Simon Robert Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 November 2014) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 10 Stockarth Place Oughtibridge Sheffield South Yorkshire S35 0JZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0114 2736255 |
---|---|
Telephone region | Sheffield |
Registered Address | Quayside House Furnival Road Sheffield S4 7YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£75,605 |
Cash | £465 |
Current Liabilities | £1,478,169 |
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 | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
7 February 2013 | Delivered on: 13 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a plots 3,4,6 and 8 the old stable upper haugh rawmarsh rotherham t/h SYK548274 SYK601057 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
12 September 2012 | Delivered on: 19 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 May 2012 | Delivered on: 18 May 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) (the bank) on any account whatsoever. Particulars: The property k/a 11 barber balk close, rotherham, south yorkshire t/no SYK474696. Outstanding |
26 July 2010 | Delivered on: 7 August 2010 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Mortgage Secured details: £167,500 due or to become due from the company to the chargee. Particulars: 12 brinsworth grange, brinsworth. Outstanding |
28 September 2007 | Delivered on: 15 October 2007 Persons entitled: Clydesdale Bank PLC Clydesdale Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rookinghouse farm, chapel walk upper haugh rawmarsh rotherham S62 7DP; P. 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 |
12 September 2007 | Delivered on: 19 September 2007 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Outstanding |
25 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 August 2019 | Confirmation statement made on 10 August 2019 with updates (3 pages) |
28 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
31 August 2018 | Satisfaction of charge 6 in full (2 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
10 August 2016 | Termination of appointment of Simon Robert Davis as a director on 30 September 2015 (1 page) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
10 August 2016 | Termination of appointment of Simon Robert Davis as a director on 30 September 2015 (1 page) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
30 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 June 2015 | Micro company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Micro company accounts made up to 30 September 2014 (5 pages) |
18 December 2014 | Termination of appointment of Howard James Mee as a director on 10 November 2014 (1 page) |
18 December 2014 | Termination of appointment of Simon Robert Davis as a secretary on 10 November 2014 (1 page) |
18 December 2014 | Termination of appointment of Howard James Mee as a director on 10 November 2014 (1 page) |
18 December 2014 | Termination of appointment of Simon Robert Davis as a secretary on 10 November 2014 (1 page) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
2 November 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 April 2012 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
18 April 2012 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
7 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Registered office address changed from Guilthwaite Hall Guilthwaite Hill Whiston Rotherham South Yorkshire S60 4NE United Kingdom on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from Guilthwaite Hall Guilthwaite Hill Whiston Rotherham South Yorkshire S60 4NE United Kingdom on 25 August 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 March 2011 | Registered office address changed from 10 Stockarth Place, Oughtibridge Sheffield South Yorkshire S35 0JZ on 25 March 2011 (1 page) |
25 March 2011 | Appointment of Mr Craig Michael Hibbert as a director (2 pages) |
25 March 2011 | Appointment of Mr Craig Michael Hibbert as a director (2 pages) |
25 March 2011 | Registered office address changed from 10 Stockarth Place, Oughtibridge Sheffield South Yorkshire S35 0JZ on 25 March 2011 (1 page) |
19 January 2011 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Howard James Mee on 1 October 2009 (2 pages) |
19 January 2011 | Director's details changed for Simon Robert Davis on 1 October 2009 (2 pages) |
19 January 2011 | Director's details changed for Howard James Mee on 1 October 2009 (2 pages) |
19 January 2011 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 20 November 2009
|
19 January 2011 | Statement of capital following an allotment of shares on 20 November 2009
|
19 January 2011 | Secretary's details changed for Simon Robert Davis on 1 October 2009 (1 page) |
19 January 2011 | Director's details changed for Simon Robert Davis on 1 October 2009 (2 pages) |
19 January 2011 | Secretary's details changed for Simon Robert Davis on 1 October 2009 (1 page) |
19 January 2011 | Director's details changed for Howard James Mee on 1 October 2009 (2 pages) |
19 January 2011 | Secretary's details changed for Simon Robert Davis on 1 October 2009 (1 page) |
19 January 2011 | Director's details changed for Simon Robert Davis on 1 October 2009 (2 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 March 2010 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
15 March 2010 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 June 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
30 June 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
17 December 2008 | Return made up to 16/08/08; full list of members (5 pages) |
17 December 2008 | Return made up to 16/08/08; full list of members (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 March 2008 | Return made up to 16/08/07; full list of members (7 pages) |
12 March 2008 | Return made up to 16/08/07; full list of members (7 pages) |
15 October 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (4 pages) |
19 September 2007 | Particulars of mortgage/charge (4 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | New secretary appointed;new director appointed (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New secretary appointed;new director appointed (1 page) |
24 August 2006 | Director resigned (1 page) |
16 August 2006 | Incorporation (16 pages) |
16 August 2006 | Incorporation (16 pages) |