Rotherham
South Yorkshire
S65 1BL
Secretary Name | Mrs Claire Lee |
---|---|
Status | Current |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Wesleyan House Chapel Lane Everton Doncaster DN10 5BJ |
Director Name | Mr Martin Gary Froude |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Church Street Rothersthorpe Northampton NN7 3JD |
Registered Address | Unit 4 101 Effingham Street Rotherham South Yorkshire S65 1BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
31 January 2022 | Delivered on: 4 February 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: SYK301286 being land and buildings on the west side of effingham street rotherham S65 1BL incorporating 4 and 5 amberley court. Outstanding |
---|---|
3 November 2021 | Delivered on: 5 November 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
23 October 2015 | Delivered on: 6 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 4 amberley court, effingham street, rotherham. Outstanding |
27 August 2015 | Delivered on: 15 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 October 2020 | Purchase of own shares.
|
---|---|
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 February 2020 | Registered office address changed from 39 to 43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to Unit 4 101 Effingham Street Rotherham South Yorkshire S65 1BL on 27 February 2020 (1 page) |
25 February 2020 | Registered office address changed from 101 Effingham Street Rotherham South Yorkshire S65 1BL England to 39 to 43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 25 February 2020 (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
30 January 2020 | Cessation of Martin Froude as a person with significant control on 15 November 2019 (1 page) |
27 January 2020 | Termination of appointment of Martin Gary Froude as a director on 15 November 2019 (1 page) |
25 July 2019 | Secretary's details changed for Mrs Claire Lee on 25 July 2019 (1 page) |
25 July 2019 | Change of details for Mrs Claire Lee as a person with significant control on 25 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mrs Claire Lee on 25 July 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 July 2019 | Director's details changed for Ms Claire Thickett on 18 June 2019 (2 pages) |
1 July 2019 | Secretary's details changed for Claire Thickett on 18 June 2019 (1 page) |
1 July 2019 | Change of details for Ms Claire Thickett as a person with significant control on 12 June 2019 (2 pages) |
29 March 2019 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
28 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
27 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 July 2016 | Registered office address changed from 37 Thornhill Avenue Rotherham S60 5EP United Kingdom to 101 Effingham Street Rotherham South Yorkshire S65 1BL on 21 July 2016 (1 page) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
21 July 2016 | Registered office address changed from 37 Thornhill Avenue Rotherham S60 5EP United Kingdom to 101 Effingham Street Rotherham South Yorkshire S65 1BL on 21 July 2016 (1 page) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
6 November 2015 | Registration of charge 096926940002, created on 23 October 2015 (9 pages) |
6 November 2015 | Registration of charge 096926940002, created on 23 October 2015 (9 pages) |
15 September 2015 | Registration of charge 096926940001, created on 27 August 2015 (5 pages) |
15 September 2015 | Registration of charge 096926940001, created on 27 August 2015 (5 pages) |
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|