Orgreave Place
Sheffield
S13 9LU
Director Name | Mr Aron Gordon Wragg |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Dore House Business Park Orgreave Place Sheffield S13 9LU |
Director Name | Mr Paul Andrew Wragg |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Dore House Business Park Orgreave Place Sheffield S13 9LU |
Secretary Name | Mr David Paul Rowbotham |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Dore House Business Park Orgreave Place Sheffield S13 9LU |
Website | bs-direct.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2609880 |
Telephone region | Unknown |
Registered Address | Unit 4 Dore House Business Park Orgreave Place Sheffield S13 9LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
36 at £1 | Aron Gordon Wragg 33.96% Ordinary |
---|---|
35 at £1 | David Paul Rowbotham 33.02% Ordinary |
35 at £1 | Paul Andrew Wragg 33.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £231,714 |
Cash | £127,399 |
Current Liabilities | £261,993 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
22 June 2007 | Delivered on: 6 July 2007 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: Units 3 & 4 dore house business park orgreave place handsworth sheffield. 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 |
---|---|
23 April 2007 | Delivered on: 27 April 2007 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 |
18 March 2024 | Confirmation statement made on 16 March 2024 with updates (4 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
17 March 2023 | Confirmation statement made on 16 March 2023 with updates (4 pages) |
15 September 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
25 May 2022 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
16 March 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
13 April 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
26 August 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
17 March 2020 | Register inspection address has been changed from 183 Fraser Road Sheffield South Yorkshire S8 0JP England to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER (1 page) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
21 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
11 April 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
18 March 2016 | Secretary's details changed for David Paul Rowbotham on 1 March 2016 (1 page) |
18 March 2016 | Secretary's details changed for David Paul Rowbotham on 1 March 2016 (1 page) |
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Director's details changed for Paul Andrew Wragg on 1 March 2016 (2 pages) |
18 March 2016 | Director's details changed for David Paul Rowbotham on 1 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Aron Gordon Wragg on 1 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Aron Gordon Wragg on 1 March 2016 (2 pages) |
18 March 2016 | Director's details changed for David Paul Rowbotham on 1 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Paul Andrew Wragg on 1 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 March 2011 | Register inspection address has been changed (1 page) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Register inspection address has been changed (1 page) |
18 March 2011 | Register(s) moved to registered inspection location (1 page) |
18 March 2011 | Register(s) moved to registered inspection location (1 page) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
8 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 June 2008 | Return made up to 16/03/08; full list of members (4 pages) |
20 June 2008 | Return made up to 16/03/08; full list of members (4 pages) |
19 June 2008 | Ad 07/04/07\gbp si 103@1=103\gbp ic 3/106\ (2 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from unit C20 alison centre 39 alison crescent sheffield south yorkshire S2 1AS (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from unit C20 alison centre 39 alison crescent sheffield south yorkshire S2 1AS (1 page) |
19 June 2008 | Ad 07/04/07\gbp si 103@1=103\gbp ic 3/106\ (2 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page) |
3 May 2007 | Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Incorporation (18 pages) |
16 March 2007 | Incorporation (18 pages) |