Sheffield
S9 5PH
Director Name | Mr Richard William Latter |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Coleford Road Sheffield S9 5PH |
Director Name | Mrs Rosemary Latter |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Coleford Road Sheffield S9 5PH |
Director Name | Mrs Julie Diana Flowers |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Coleford Road Sheffield S9 5PH |
Director Name | Mrs Charlotte Jill Latter |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Coleford Road Sheffield S9 5PH |
Director Name | Mr Matthew Latter |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Coleford Road Sheffield S9 5PH |
Registered Address | Unit 6 Coleford Road Sheffield S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
31 March 2022 | Delivered on: 4 April 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 319-321 coleford road, sheffield S9 5NF. (Title nos. SYK282875 and SYK282873). Outstanding |
---|---|
20 July 2017 | Delivered on: 25 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property known as land lying to the east of barleywood road, sheffield; land lying to the north of coleford road, sheffield; and land on the north side of coleford road, sheffield with title numbers SYK403498, SYK338159 and SYK204910. Outstanding |
5 June 2017 | Delivered on: 5 June 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
3 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
30 November 2020 | Change of share class name or designation (2 pages) |
26 February 2020 | Confirmation statement made on 23 February 2020 with updates (5 pages) |
14 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
5 March 2019 | Confirmation statement made on 23 February 2019 with updates (3 pages) |
30 January 2019 | Director's details changed for Mr Matthew Latter on 29 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mrs Rosemary Latter on 29 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mrs Charlotte Jill Latter on 29 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mr Anthony Ronald Flowers on 29 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mr Richard William Latter on 29 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mrs Julie Diana Flowers on 29 January 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
7 March 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
25 July 2017 | Registration of charge 094535960002, created on 20 July 2017 (8 pages) |
25 July 2017 | Registration of charge 094535960002, created on 20 July 2017 (8 pages) |
5 June 2017 | Registration of charge 094535960001, created on 5 June 2017 (25 pages) |
10 April 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 August 2016 | Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
12 August 2016 | Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
29 June 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
16 June 2016 | Appointment of Mrs Rosemary Latter as a director on 27 April 2016 (2 pages) |
16 June 2016 | Appointment of Mr Matthew Latter as a director on 27 April 2016 (2 pages) |
16 June 2016 | Appointment of Mrs Julie Diana Flowers as a director on 27 April 2016 (2 pages) |
16 June 2016 | Appointment of Mr Richard William Latter as a director on 27 April 2016 (2 pages) |
16 June 2016 | Appointment of Mrs Rosemary Latter as a director on 27 April 2016 (2 pages) |
16 June 2016 | Appointment of Mr Richard William Latter as a director on 27 April 2016 (2 pages) |
16 June 2016 | Appointment of Mr Matthew Latter as a director on 27 April 2016 (2 pages) |
16 June 2016 | Appointment of Mrs Charlotte Jill Latter as a director on 27 April 2016 (2 pages) |
16 June 2016 | Appointment of Mrs Julie Diana Flowers as a director on 27 April 2016 (2 pages) |
16 June 2016 | Appointment of Mrs Charlotte Jill Latter as a director on 27 April 2016 (2 pages) |
11 May 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 February 2015 | Incorporation Statement of capital on 2015-02-23
|
23 February 2015 | Incorporation Statement of capital on 2015-02-23
|