Company Name165 West Street Limited
DirectorsDavid Ernest Hinchliffe and David Scott Hinchliffe
Company StatusActive
Company Number06819170
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Previous NameAcorn Business Centres (Sheffield) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Ernest Hinchliffe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(3 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmega Court 360 Cemetery Road
Sheffield
S11 8FT
Director NameMr David Scott Hinchliffe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(3 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmega Court 360 Cemetery Road
Sheffield
S11 8FT
Director NameMr Michael John Nelson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence AddressTyzack House 6 Broadfield Close
Sheffield
South Yorkshire
S8 0XN

Contact

Websiteprimesiteuk.co.uk

Location

Registered AddressPrimesite UK Limited
Omega Court
360 Cemetery Road
Sheffield
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Primesite Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£170,299
Cash£9
Current Liabilities£118,099

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Charges

30 July 2012Delivered on: 2 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the ground and lower ground floor together with first and upper floors of 159/165 west street sheffield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding

Filing History

5 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
30 November 2020Cessation of Primesite Uk Limited as a person with significant control on 1 November 2020 (1 page)
30 November 2020Notification of Primesite Group Limited as a person with significant control on 1 November 2020 (2 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
19 October 2016Registered office address changed from C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB England to C/O Primesite Uk Limited Omega Court 360 Cemetery Road Sheffield S11 8FT on 19 October 2016 (1 page)
19 October 2016Registered office address changed from C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB England to C/O Primesite Uk Limited Omega Court 360 Cemetery Road Sheffield S11 8FT on 19 October 2016 (1 page)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 February 2015Registered office address changed from Tyzack House 6 Broadfield Close Sheffield South Yorkshire S8 0XN to C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Tyzack House 6 Broadfield Close Sheffield South Yorkshire S8 0XN to C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB on 23 February 2015 (1 page)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2012Company name changed acorn business centres (sheffield) LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2012Company name changed acorn business centres (sheffield) LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2012Appointment of Mr David Scott Hinchliffe as a director (2 pages)
16 March 2012Termination of appointment of Michael Nelson as a director (1 page)
16 March 2012Termination of appointment of Michael Nelson as a director (1 page)
16 March 2012Appointment of Mr David Ernest Hinchliffe as a director (2 pages)
16 March 2012Appointment of Mr David Ernest Hinchliffe as a director (2 pages)
16 March 2012Appointment of Mr David Scott Hinchliffe as a director (2 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
27 September 2011Registered office address changed from Primesite Uk Limited 3 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Primesite Uk Limited 3 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 27 September 2011 (1 page)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
18 June 2010Director's details changed for Mr Michael John Nelson on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Michael John Nelson on 18 June 2010 (2 pages)
17 February 2010Director's details changed for Mr Michael John Nelson on 17 February 2010 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 February 2010Director's details changed for Mr Michael John Nelson on 17 February 2010 (2 pages)
18 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
18 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
13 February 2009Incorporation (12 pages)
13 February 2009Incorporation (12 pages)