Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Director Name | Mr Andrew James Gardner |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2010(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Aspen Court Bessemer Way Rotherham South Yorkshire S60 1FB |
Secretary Name | Mrs Sarah Jane Gardner |
---|---|
Status | Resigned |
Appointed | 01 July 2010(3 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 09 July 2015) |
Role | Company Director |
Correspondence Address | Unit 9 Aspen Court Bessemer Way Rotherham South Yorkshire S60 1FB |
Website | 3shiresbuilding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 312220 |
Telephone region | Rotherham |
Registered Address | Unit 9 Aspen Court Bessemer Way Rotherham South Yorkshire S60 1FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Gardner 50.00% Ordinary A |
---|---|
1 at £1 | John Wainwright 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £92,426 |
Cash | £5,304 |
Current Liabilities | £332,912 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 2 days from now) |
10 October 2019 | Delivered on: 11 October 2019 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
2 November 2016 | Delivered on: 7 November 2016 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
15 April 2016 | Delivered on: 15 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 July 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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 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 |
22 January 2024 | Amended total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
24 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
3 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
8 June 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
13 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
11 October 2019 | Registration of charge 072038920004, created on 10 October 2019 (22 pages) |
24 May 2019 | Change of details for Mr Andrew James Gardner as a person with significant control on 23 April 2018 (2 pages) |
24 May 2019 | Change of details for Mr John Wainwright as a person with significant control on 23 April 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
3 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 November 2016 | Registration of charge 072038920003, created on 2 November 2016 (22 pages) |
7 November 2016 | Registration of charge 072038920003, created on 2 November 2016 (22 pages) |
13 October 2016 | Satisfaction of charge 1 in full (1 page) |
13 October 2016 | Satisfaction of charge 1 in full (1 page) |
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 April 2016 | Statement of capital following an allotment of shares on 5 May 2015
|
21 April 2016 | Statement of capital following an allotment of shares on 5 May 2015
|
15 April 2016 | Registration of charge 072038920002, created on 15 April 2016 (42 pages) |
15 April 2016 | Registration of charge 072038920002, created on 15 April 2016 (42 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 February 2016 | Director's details changed for John Wainwright on 1 May 2010 (2 pages) |
4 February 2016 | Director's details changed for John Wainwright on 1 May 2010 (2 pages) |
4 February 2016 | Director's details changed for Mr Andrew James Gardner on 20 July 2010 (2 pages) |
4 February 2016 | Director's details changed for Mr Andrew James Gardner on 20 July 2010 (2 pages) |
9 July 2015 | Termination of appointment of Sarah Jane Gardner as a secretary on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Sarah Jane Gardner as a secretary on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Sarah Jane Gardner as a secretary on 9 July 2015 (1 page) |
11 June 2015 | Director's details changed for John Wainwright on 1 May 2010 (2 pages) |
11 June 2015 | Director's details changed for John Wainwright on 1 May 2010 (2 pages) |
11 June 2015 | Director's details changed for John Wainwright on 1 May 2010 (2 pages) |
11 June 2015 | Appointment of Mrs Sarah Jane Gardner as a secretary on 1 July 2010 (2 pages) |
11 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Appointment of Mrs Sarah Jane Gardner as a secretary on 1 July 2010 (2 pages) |
11 June 2015 | Appointment of Mrs Sarah Jane Gardner as a secretary on 1 July 2010 (2 pages) |
11 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 May 2014 | Registered office address changed from Unit a Stonerow Way Parkgate Rotherham South Yorkshire S60 1SG on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Unit a Stonerow Way Parkgate Rotherham South Yorkshire S60 1SG on 28 May 2014 (1 page) |
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 August 2012 | Registered office address changed from Unit a the Stonecrow Stonecrow Way Parkgate Rotherham South Yorkshire S60 1SG England on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Unit a the Stonecrow Stonecrow Way Parkgate Rotherham South Yorkshire S60 1SG England on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Unit a the Stonecrow Stonecrow Way Parkgate Rotherham South Yorkshire S60 1SG England on 7 August 2012 (1 page) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Director's details changed for Mr Andrew James Gardner on 1 June 2010 (2 pages) |
30 March 2012 | Director's details changed for Mr Andrew James Gardner on 1 June 2010 (2 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Director's details changed for Mr Andrew James Gardner on 1 June 2010 (2 pages) |
14 November 2011 | Total exemption full accounts made up to 30 April 2011 (17 pages) |
14 November 2011 | Total exemption full accounts made up to 30 April 2011 (17 pages) |
4 July 2011 | Registered office address changed from 630 Doncaster Road Rotherham S Yorks S65 2UF on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 630 Doncaster Road Rotherham S Yorks S65 2UF on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 630 Doncaster Road Rotherham S Yorks S65 2UF on 4 July 2011 (1 page) |
17 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
21 April 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
31 August 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
31 August 2010 | Director's details changed for Mr Andrew James Gardner on 1 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Andrew James Gardner on 1 June 2010 (2 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
31 August 2010 | Director's details changed for Mr Andrew James Gardner on 1 June 2010 (2 pages) |
11 August 2010 | Company name changed three shires building LTD\certificate issued on 11/08/10
|
11 August 2010 | Change of name notice (2 pages) |
11 August 2010 | Change of name notice (2 pages) |
11 August 2010 | Company name changed three shires building LTD\certificate issued on 11/08/10
|
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 June 2010 | Appointment of Mr Andrew James Gardner as a director (2 pages) |
23 June 2010 | Appointment of Mr Andrew James Gardner as a director (2 pages) |
21 June 2010 | Registered office address changed from 1 Starnhill Close Ecclesfield Sheffield South Yorkshire S359TG United Kingdom on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from 1 Starnhill Close Ecclesfield Sheffield South Yorkshire S359TG United Kingdom on 21 June 2010 (1 page) |
25 March 2010 | Incorporation (23 pages) |
25 March 2010 | Incorporation (23 pages) |