Coleford Road
Sheffield
Sth Yorkshire
S9 5PH
Secretary Name | Matthew Latter |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Manager |
Correspondence Address | Unit 6 Coleford Road Sheffield S9 5PH |
Director Name | Mrs Charlotte Jill Latter |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2014(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Coleford Road Sheffield Sth Yorkshire S9 5PH |
Director Name | Mr Matthew Latter |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2014(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 6 Coleford Road Sheffield Sth Yorkshire S9 5PH |
Director Name | Mr Richard William Latter |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Coleford Road Sheffield S9 5PH |
Director Name | Mrs Rosemary Latter |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Coleford Road Sheffield S9 5PH |
Director Name | Mrs Julie Diana Flowers |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Coleford Road Sheffield S9 5PH |
Director Name | Mrs Julie Diana Flowers |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 June 2007) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Dunlow House Dunlow Lane Eyam Derbyshire S32 5QL |
Secretary Name | Mr Anthony Ronald Flowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunlow House Dunlow Lane Eyam Hope Valley S32 5QL |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Website | right-mix.co.uk |
---|---|
Telephone | 0114 2561660 |
Telephone region | Sheffield |
Registered Address | Unit 6 Coleford Road Sheffield Sth Yorkshire S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
333 at £1 | Richard Latter 33.30% Ordinary D |
---|---|
167 at £1 | Anthony Flowers 16.70% Ordinary B |
167 at £1 | Matthew Latter 16.70% Ordinary C |
166 at £1 | Charlotte Latter 16.60% Ordinary C |
166 at £1 | Julie Flowers 16.60% Ordinary B |
1 at £1 | Charlotte Latter 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £351,399 |
Cash | £85,047 |
Current Liabilities | £1,556,375 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
24 March 2023 | Delivered on: 3 April 2023 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
16 June 2017 | Delivered on: 20 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 August 2014 | Delivered on: 2 September 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
21 September 2010 | Delivered on: 23 September 2010 Persons entitled: Bibby Financial Services Limited Classification: Debenture 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: 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 see image for full details. Outstanding |
20 November 2007 | Delivered on: 21 November 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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 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 |
3 December 2020 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
---|---|
5 November 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
14 January 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
28 November 2019 | Secretary's details changed for Matthew David Latter on 28 November 2019 (1 page) |
6 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
30 January 2019 | Director's details changed for Mr Anthony Ronald Flowers on 29 January 2019 (2 pages) |
29 January 2019 | Secretary's details changed for Matthew David Latter on 29 January 2019 (1 page) |
22 December 2018 | Total exemption full accounts made up to 31 May 2018 (17 pages) |
29 November 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
10 October 2017 | Second filing of Confirmation Statement dated 26/10/2016 (5 pages) |
10 October 2017 | Second filing of Confirmation Statement dated 26/10/2016 (5 pages) |
20 June 2017 | Registration of charge 059797830004, created on 16 June 2017 (5 pages) |
20 June 2017 | Registration of charge 059797830004, created on 16 June 2017 (5 pages) |
23 February 2017 | Unaudited abridged accounts made up to 31 May 2016 (11 pages) |
23 February 2017 | Unaudited abridged accounts made up to 31 May 2016 (11 pages) |
21 November 2016 | Confirmation statement made on 26 October 2016 with updates
|
21 November 2016 | Confirmation statement made on 26 October 2016 with updates
|
21 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
17 March 2016 | Satisfaction of charge 1 in full (5 pages) |
17 March 2016 | Satisfaction of charge 1 in full (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Secretary's details changed for Matthew David Latter on 1 September 2014 (1 page) |
27 October 2015 | Secretary's details changed for Matthew David Latter on 1 September 2014 (1 page) |
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
18 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
17 November 2014 | Appointment of Mrs Julie Diana Flowers as a director on 17 October 2014 (2 pages) |
17 November 2014 | Appointment of Mr Richard William Latter as a director on 17 October 2014 (2 pages) |
17 November 2014 | Appointment of Mrs Rosemary Latter as a director on 17 October 2014 (2 pages) |
17 November 2014 | Appointment of Mr Richard William Latter as a director on 17 October 2014 (2 pages) |
17 November 2014 | Appointment of Mrs Rosemary Latter as a director on 17 October 2014 (2 pages) |
17 November 2014 | Appointment of Mrs Julie Diana Flowers as a director on 17 October 2014 (2 pages) |
2 September 2014 | Registration of charge 059797830003, created on 28 August 2014 (28 pages) |
2 September 2014 | Registration of charge 059797830003, created on 28 August 2014 (28 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 August 2014 | Appointment of Mr Matthew Latter as a director on 4 June 2014 (2 pages) |
1 August 2014 | Appointment of Mrs Charlotte Jill Latter as a director on 4 June 2014 (2 pages) |
1 August 2014 | Appointment of Mr Matthew Latter as a director on 4 June 2014 (2 pages) |
1 August 2014 | Appointment of Mrs Charlotte Jill Latter as a director on 4 June 2014 (2 pages) |
1 August 2014 | Appointment of Mr Matthew Latter as a director on 4 June 2014 (2 pages) |
1 August 2014 | Appointment of Mrs Charlotte Jill Latter as a director on 4 June 2014 (2 pages) |
21 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
2 April 2013 | Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
2 April 2013 | Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
5 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Resolutions
|
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 November 2009 | Director's details changed for Anthony Ronald Flowers on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Anthony Ronald Flowers on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Anthony Ronald Flowers on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2008 | Return made up to 23/11/07; full list of members (5 pages) |
11 March 2008 | Return made up to 23/11/07; full list of members (5 pages) |
7 March 2008 | Director and secretary's change of particulars / anthony flowers / 01/08/2007 (1 page) |
7 March 2008 | Appointment terminated secretary anthony flowers (1 page) |
7 March 2008 | Director and secretary's change of particulars / anthony flowers / 01/08/2007 (1 page) |
7 March 2008 | Appointment terminated secretary anthony flowers (1 page) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2007 | Particulars of mortgage/charge (7 pages) |
21 November 2007 | Particulars of mortgage/charge (7 pages) |
23 October 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
23 October 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
20 June 2007 | Director resigned (1 page) |
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
12 March 2007 | Ad 02/03/07--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
12 March 2007 | Ad 02/03/07--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
12 March 2007 | Ad 02/03/07--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
12 March 2007 | Ad 02/03/07--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New secretary appointed;new director appointed (2 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New secretary appointed;new director appointed (2 pages) |
24 November 2006 | Company name changed wakeco (321) LIMITED\certificate issued on 24/11/06 (2 pages) |
24 November 2006 | Company name changed wakeco (321) LIMITED\certificate issued on 24/11/06 (2 pages) |
26 October 2006 | Incorporation (17 pages) |
26 October 2006 | Incorporation (17 pages) |