Sheffield
S35 0DS
Director Name | Mrs Donna Copley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Owler Gate, Wharncliffe Side Sheffield S35 0DS |
Director Name | Mr Richard Marcel Sidi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boathouse Clappersgate Ambleside Cumbria LA22 9LE |
Secretary Name | Mr Richard Marcel Sidi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boathouse Clappersgate Ambleside Cumbria LA22 9LE |
Director Name | Mr Anthony Geoffrey David Esse |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Cottage North Moreton Didcot OX11 9BA |
Website | www.roydonmill.co.uk |
---|---|
Telephone | 01279 792777 |
Telephone region | Bishops Stortford |
Registered Address | Beeley House Unit 26 Wharncliffe Industrial Complex, Station Road Deepcar Sheffield S36 2UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Stocksbridge |
Ward | Stocksbridge and Upper Don |
Built Up Area | Stocksbridge |
25 at £1 | David Copley 33.33% Ordinary |
---|---|
25 at £1 | Donna Copley 33.33% Ordinary |
25 at £1 | Richard Marcel Sidi 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,198 |
Cash | £11,869 |
Current Liabilities | £258,518 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 May 2010 | Delivered on: 19 May 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
16 January 2007 | Delivered on: 20 January 2007 Satisfied on: 3 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 November 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
---|---|
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 November 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
4 June 2018 | Satisfaction of charge 2 in full (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
7 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
11 August 2014 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 August 2014 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
17 December 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 July 2013 | Registered office address changed from Wharncliffe House 6 Wortley Road Deepcar Sheffield South Yorkshire S36 2UH on 28 July 2013 (1 page) |
28 July 2013 | Registered office address changed from Wharncliffe House 6 Wortley Road Deepcar Sheffield South Yorkshire S36 2UH on 28 July 2013 (1 page) |
30 May 2013 | Section 519 (1 page) |
30 May 2013 | Section 519 (1 page) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
18 April 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
10 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
27 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
29 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
8 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
8 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 October 2009 | Secretary's details changed for Richard Marcel Sidi on 20 October 2009 (1 page) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Donna Copley on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Donna Copley on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Richard Marcel Sidi on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Richard Marcel Sidi on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Richard Marcel Sidi on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Copley on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Copley on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from step business centre, wortley rd deepcar sheffield S36 2UH (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from step business centre, wortley rd deepcar sheffield S36 2UH (1 page) |
6 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
6 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
10 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 September 2008 | Gbp ic 103/78\07/08/08\gbp sr 25@1=25\ (1 page) |
3 September 2008 | Resolutions
|
3 September 2008 | Gbp ic 103/78\07/08/08\gbp sr 25@1=25\ (1 page) |
3 September 2008 | Resolutions
|
26 August 2008 | Appointment terminated director anthony esse (1 page) |
26 August 2008 | Ad 14/07/08\gbp si 3@1=3\gbp ic 100/103\ (4 pages) |
26 August 2008 | Appointment terminated director anthony esse (1 page) |
26 August 2008 | Ad 14/07/08\gbp si 3@1=3\gbp ic 100/103\ (4 pages) |
22 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
22 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
20 January 2007 | Particulars of mortgage/charge (13 pages) |
20 January 2007 | Particulars of mortgage/charge (13 pages) |
20 October 2006 | Incorporation (9 pages) |
20 October 2006 | Incorporation (9 pages) |