Thurnscoe
Rotherham
S63 0RS
Registered Address | 64 Rectory Lane Thurnscoe Rotherham S63 0RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne North |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
27 August 2021 | Delivered on: 3 September 2021 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). Outstanding |
---|---|
4 May 2017 | Delivered on: 15 May 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 |
1 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
25 February 2021 | Amended total exemption full accounts made up to 30 April 2020 (3 pages) |
9 February 2021 | Total exemption full accounts made up to 30 April 2020 (3 pages) |
22 May 2020 | Satisfaction of charge 101502980001 in full (1 page) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
3 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
14 November 2017 | Registered office address changed from Bull House Work Bullhouse Bridge Millhouse Green Sheffield S36 9NF England to 64 Rectory Lane Thurnscoe Rotherham S63 0RS on 14 November 2017 (1 page) |
14 November 2017 | Change of details for Mr Gary Alan Lodge as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Change of details for Mr Gary Alan Lodge as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Registered office address changed from Bull House Work Bullhouse Bridge Millhouse Green Sheffield S36 9NF England to 64 Rectory Lane Thurnscoe Rotherham S63 0RS on 14 November 2017 (1 page) |
11 August 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
11 August 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
15 May 2017 | Registration of charge 101502980001, created on 4 May 2017 (25 pages) |
15 May 2017 | Registration of charge 101502980001, created on 4 May 2017 (25 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
7 December 2016 | Registered office address changed from Gary Lodge Tankers Ltd Shawfield Road Carlton Ind Est Barnsley South Yorkshire S71 3HS United Kingdom to Bull House Work Bullhouse Bridge Millhouse Green Sheffield S36 9NF on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from Gary Lodge Tankers Ltd Shawfield Road Carlton Ind Est Barnsley South Yorkshire S71 3HS United Kingdom to Bull House Work Bullhouse Bridge Millhouse Green Sheffield S36 9NF on 7 December 2016 (1 page) |
16 June 2016 | Director's details changed for Gary Alan Lodge on 27 April 2016 (2 pages) |
16 June 2016 | Director's details changed for Gary Alan Lodge on 27 April 2016 (2 pages) |
27 April 2016 | Incorporation Statement of capital on 2016-04-27
|
27 April 2016 | Incorporation Statement of capital on 2016-04-27
|