Ranmoor
Sheffield
South Yorkshire
S10 3GT
Director Name | Mr Christopher Charles Gill |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Clarendon Road Sheffield South Yorkshire S10 3TR |
Director Name | Lindsey Jane Gill |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Clarendon Road Sheffield South Yorkshire S10 3TR |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Barry Downing 50.00% Ordinary |
---|---|
1 at £1 | Christopher Gill 25.00% Ordinary |
1 at £1 | Lindsey Gill 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,052 |
Cash | £9,826 |
Current Liabilities | £25,950 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2023 (1 year ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
25 November 2020 | Delivered on: 26 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 212-214 fulford road york YO10 4DX as registered at hm land registry under title no NYK253434. Outstanding |
---|---|
22 October 2020 | Delivered on: 9 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 March 2012 | Delivered on: 21 March 2012 Persons entitled: The Co-Operative Bank P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 212-214 fulford road york t/no. NYK253434 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 |
19 March 2012 | Delivered on: 21 March 2012 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 212-214 fulford road york t/no. NYK253434 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
19 March 2010 | Delivered on: 26 March 2010 Satisfied on: 20 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 see image for full details. Fully Satisfied |
19 March 2010 | Delivered on: 26 March 2010 Satisfied on: 20 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 212-214 fulford road, york. All plant and machinery owned by the borrower 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. Fully Satisfied |
23 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
31 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
19 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 November 2020 | Registration of charge 071887210006, created on 25 November 2020 (39 pages) |
9 November 2020 | Registration of charge 071887210005, created on 22 October 2020 (42 pages) |
18 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 August 2019 | Resolutions
|
24 July 2019 | Statement of capital following an allotment of shares on 29 June 2019
|
24 July 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
25 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 August 2017 | Satisfaction of charge 4 in full (4 pages) |
12 August 2017 | Satisfaction of charge 3 in full (4 pages) |
12 August 2017 | Satisfaction of charge 4 in full (4 pages) |
12 August 2017 | Satisfaction of charge 3 in full (4 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (10 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (10 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (16 pages) |
24 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (16 pages) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (15 pages) |
5 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (15 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (15 pages) |
5 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (15 pages) |
16 March 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
16 March 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
8 April 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
26 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 March 2010 | Appointment of Lindsey Jane Gill as a director (3 pages) |
25 March 2010 | Appointment of Barry Russell Downing as a director (3 pages) |
25 March 2010 | Appointment of Christopher Charles Gill as a director (3 pages) |
25 March 2010 | Appointment of Christopher Charles Gill as a director (3 pages) |
25 March 2010 | Appointment of Barry Russell Downing as a director (3 pages) |
25 March 2010 | Appointment of Lindsey Jane Gill as a director (3 pages) |
15 March 2010 | Incorporation
|
15 March 2010 | Incorporation
|
15 March 2010 | Incorporation
|