Mossley
Ashton Under Lyne
Lancashire
OL5 9NG
Director Name | Mr Simon Plevin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2016(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheshire Street Mossley Ashton Under Lyne Lancashire OL5 9NG |
Secretary Name | Lucy Plevin |
---|---|
Status | Current |
Appointed | 11 October 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Cheshire Street Mossley Ashton Under Lyne Lancashire OL5 9NG |
Director Name | Mr Keith Stephen Dungate |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Director Name | Graham Hobson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Thornton Avenue Heaton Bolton Lancashire BL1 5PJ |
Website | www.plevin.co.uk |
---|---|
Telephone | 01457 838444 |
Telephone region | Glossop |
Registered Address | Hazlehead Depot Crow Edge Sheffield S36 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Dunford |
Ward | Penistone West |
Built Up Area | Crow Edge |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,525,000 |
Gross Profit | £3,622,000 |
Net Worth | £3,283,000 |
Current Liabilities | £6,933,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
10 August 2018 | Delivered on: 16 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as or being riverside industrial estate, marsh lane, boston, lincolnshire (title no.s LL85614 and LL258736). Outstanding |
---|---|
10 August 2018 | Delivered on: 16 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as or being hazlehead, crows edge, sheffiled (title no.s SYK608104 and SYK601722). Outstanding |
10 August 2018 | Delivered on: 16 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as or being lodge lane industrial estate, tuxford, newark (title no. NT467058). Outstanding |
21 July 2016 | Delivered on: 22 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 August 2010 | Delivered on: 14 August 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 September 2023 | Resolutions
|
---|---|
18 September 2023 | Memorandum and Articles of Association (10 pages) |
7 June 2023 | Group of companies' accounts made up to 31 August 2022 (37 pages) |
5 May 2023 | Resolutions
|
5 May 2023 | Change of share class name or designation (2 pages) |
5 May 2023 | Memorandum and Articles of Association (10 pages) |
3 May 2023 | Second filing of Confirmation Statement dated 16 February 2023 (3 pages) |
1 March 2023 | Registered office address changed from Crow Edge Crow Edge Sheffield S36 4HG England to Hazlehead Depot Crow Edge Sheffield S36 4HG on 1 March 2023 (1 page) |
1 March 2023 | Registered office address changed from Cheshire Street Mossley Ashton Under Lyne Lancashire OL5 9NG to Hazlehead Depot Crow Edge Sheffield S36 4HG on 1 March 2023 (1 page) |
17 February 2023 | Confirmation statement made on 16 February 2023 with no updates
|
4 August 2022 | Memorandum and Articles of Association (11 pages) |
4 August 2022 | Resolutions
|
3 August 2022 | Change of share class name or designation (2 pages) |
25 May 2022 | Group of companies' accounts made up to 31 August 2021 (40 pages) |
18 February 2022 | Confirmation statement made on 16 February 2022 with updates (5 pages) |
25 November 2021 | Appointment of Lucy Plevin as a secretary on 11 October 2021 (2 pages) |
17 May 2021 | Group of companies' accounts made up to 31 August 2020 (38 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
4 May 2020 | Group of companies' accounts made up to 31 August 2019 (38 pages) |
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
10 June 2019 | Auditor's resignation (2 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
14 February 2019 | Group of companies' accounts made up to 31 August 2018 (30 pages) |
16 August 2018 | Registration of charge 068197270005, created on 10 August 2018 (34 pages) |
16 August 2018 | Registration of charge 068197270004, created on 10 August 2018 (34 pages) |
16 August 2018 | Registration of charge 068197270003, created on 10 August 2018 (34 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
8 February 2018 | Group of companies' accounts made up to 31 August 2017 (28 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
13 January 2017 | Group of companies' accounts made up to 31 August 2016 (27 pages) |
13 January 2017 | Group of companies' accounts made up to 31 August 2016 (27 pages) |
8 August 2016 | Satisfaction of charge 1 in full (1 page) |
8 August 2016 | Satisfaction of charge 1 in full (1 page) |
22 July 2016 | Registration of charge 068197270002, created on 21 July 2016 (26 pages) |
22 July 2016 | Registration of charge 068197270002, created on 21 July 2016 (26 pages) |
6 July 2016 | Appointment of Mr Simon Plevin as a director on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Simon Plevin as a director on 6 July 2016 (2 pages) |
29 February 2016 | Group of companies' accounts made up to 31 August 2015 (26 pages) |
29 February 2016 | Group of companies' accounts made up to 31 August 2015 (26 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
7 June 2015 | Group of companies' accounts made up to 31 August 2014 (22 pages) |
7 June 2015 | Group of companies' accounts made up to 31 August 2014 (22 pages) |
9 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (3 pages) |
19 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (3 pages) |
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
2 December 2013 | Group of companies' accounts made up to 28 February 2013 (25 pages) |
2 December 2013 | Group of companies' accounts made up to 28 February 2013 (25 pages) |
15 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Group of companies' accounts made up to 29 February 2012 (26 pages) |
6 December 2012 | Group of companies' accounts made up to 29 February 2012 (26 pages) |
8 June 2012 | Auditor's resignation (1 page) |
8 June 2012 | Auditor's resignation (1 page) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Group of companies' accounts made up to 28 February 2011 (24 pages) |
9 November 2011 | Group of companies' accounts made up to 28 February 2011 (24 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Group of companies' accounts made up to 28 February 2010 (22 pages) |
16 December 2010 | Group of companies' accounts made up to 28 February 2010 (22 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Jamie Plevin on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Jamie Plevin on 21 January 2010 (2 pages) |
19 May 2009 | Statement of affairs (27 pages) |
19 May 2009 | Ad 27/02/09\gbp si 1190@1=1190\gbp ic 10000/11190\ (2 pages) |
19 May 2009 | Ad 27/02/09\gbp si 1190@1=1190\gbp ic 10000/11190\ (2 pages) |
19 May 2009 | Statement of affairs (27 pages) |
23 April 2009 | Ad 27/02/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
23 April 2009 | Ad 27/02/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Director appointed jamie plevin (2 pages) |
9 March 2009 | Nc inc already adjusted 27/02/09 (2 pages) |
9 March 2009 | Director appointed jamie plevin (2 pages) |
9 March 2009 | Appointment terminated director graham hobson (1 page) |
9 March 2009 | Nc inc already adjusted 27/02/09 (2 pages) |
9 March 2009 | Appointment terminated director graham hobson (1 page) |
9 March 2009 | Resolutions
|
25 February 2009 | Director appointed graham hobson (2 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 31 corsham street london N1 6DR (1 page) |
25 February 2009 | Appointment terminated director keith dungate (1 page) |
25 February 2009 | Appointment terminated director keith dungate (1 page) |
25 February 2009 | Director appointed graham hobson (2 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 31 corsham street london N1 6DR (1 page) |
16 February 2009 | Incorporation (18 pages) |
16 February 2009 | Incorporation (18 pages) |