Holbrook
Sheffield
S20 3GL
Director Name | Mr Patrick Kedemos |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French,Australian |
Status | Current |
Appointed | 31 January 2019(1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 9 Enterprise Way Holbrook Sheffield S20 3GL |
Director Name | Mr Andrew Sykes |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Enterprise Way Holbrook Sheffield S20 3GL |
Director Name | Amy Corbett |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(5 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Enterprise Way Holbrook Sheffield S20 3GL |
Director Name | Mr Timothy Mark Thrall |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Hunters Way York North Yorkshire YO24 1JJ |
Director Name | Mr Christopher Drew |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2021(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Enterprise Way Holbrook Sheffield S20 3GL |
Registered Address | Unit 9 Enterprise Way Holbrook Sheffield S20 3GL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks from now) |
29 March 2021 | Delivered on: 6 April 2021 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
2 March 2021 | Delivered on: 15 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 November 2019 | Delivered on: 20 November 2019 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
17 January 2019 | Delivered on: 18 January 2019 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 |
5 March 2021 | Appointment of Mr Christopher Drew as a director on 3 March 2021 (2 pages) |
---|---|
26 February 2021 | Confirmation statement made on 26 December 2020 with updates (4 pages) |
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 August 2020 | Statement of capital following an allotment of shares on 1 March 2020
|
20 February 2020 | Confirmation statement made on 26 December 2019 with updates (4 pages) |
20 November 2019 | Registration of charge 117416200002, created on 13 November 2019 (21 pages) |
25 June 2019 | Registered office address changed from 10 Carley Drive Westfield Sheffield S20 8NQ England to Unit 9 Enterprise Way Holbrook Sheffield S20 3GL on 25 June 2019 (1 page) |
6 June 2019 | Change of details for Mr Timothy Mark Thrall as a person with significant control on 31 January 2019 (2 pages) |
6 June 2019 | Notification of Avanguard Pty Ltd as a person with significant control on 31 January 2019 (2 pages) |
6 June 2019 | Notification of Mark Raven as a person with significant control on 31 January 2019 (2 pages) |
2 May 2019 | Resolutions
|
1 May 2019 | Particulars of variation of rights attached to shares (3 pages) |
1 May 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
1 May 2019 | Change of share class name or designation (2 pages) |
2 April 2019 | Particulars of variation of rights attached to shares (3 pages) |
20 March 2019 | Appointment of Mr Patrick Kedemos as a director on 31 January 2019 (2 pages) |
18 January 2019 | Registration of charge 117416200001, created on 17 January 2019 (25 pages) |
11 January 2019 | Registered office address changed from 56 Hunters Way York North Yorkshire YO24 1JJ United Kingdom to 10 Carley Drive Westfield Sheffield S20 8NQ on 11 January 2019 (1 page) |
11 January 2019 | Appointment of Mr Mark Raven as a director on 10 January 2019 (2 pages) |
27 December 2018 | Incorporation Statement of capital on 2018-12-27
|