Thorncliffe Park
Chapeltown
South Yorkshire
S35 2PH
LLP Designated Member Name | St Paul's Developments Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2006(same day as company formation) |
Correspondence Address | 6a Hall Annex Thorncliffe Park Chapeltown South Yorkshire S35 2PH |
LLP Designated Member Name | Fitzalan Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2016(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | The Duke Of Norfolk Estate Office Arundel West Sussex BN18 9AS |
LLP Designated Member Name | Edward William Fitzalan Howard |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | East Wing Arundel Castle Arundel West Sussex BN18 9AB |
LLP Designated Member Name | Mr Henry Miles Arundel |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Phoenix Riverside Templeborough Rotherham S60 1FL |
LLP Designated Member Name | Norfolk Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Correspondence Address | The Duke Of Norfolks Estate Office Arundel West Sussex BN18 9AB |
Website | www.st-pauls.co.uk |
---|
Registered Address | 6a Hall Annex Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,609,212 |
Gross Profit | £199,053 |
Net Worth | £4,933,812 |
Cash | £535,541 |
Current Liabilities | £558,163 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 4 weeks from now) |
17 July 2012 | Delivered on: 24 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Security over benefit of agreement for lease Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property at and known as new-build warehouse facility at smithy wood business park, sheffield t/no SYK274628 and SYK568153 all present rights title and interest in and to the contract, obligations, covenants, undertakings see image for full details. Outstanding |
---|---|
3 July 2012 | Delivered on: 19 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. 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. Outstanding |
3 July 2012 | Delivered on: 19 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H land being 1 and 3 smithy wood drive chapeltown sheffield t/no SYK567222 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
3 July 2012 | Delivered on: 19 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H land being 2-8 (even) smithy wood drive chapeltown sheffield t/no SYK567239 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
3 July 2012 | Delivered on: 19 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H land at smithy wood business park chapeltown sheffield t/no SYK584790 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
1 November 2018 | Delivered on: 5 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
28 June 2013 | Delivered on: 16 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H land on the south side of cowley hill chapletown sheffield t/no. SYK274628. Notification of addition to or amendment of charge. Outstanding |
26 April 2013 | Delivered on: 4 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit a, smithy wood business park, sheffield. Notification of addition to or amendment of charge. Outstanding |
31 October 2012 | Delivered on: 7 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Security over benefit of development agreement Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The contract, sums payable under the contract see image for full details. Outstanding |
29 August 2012 | Delivered on: 7 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit meaning £500,000 agreed to be deposited and all other sums from time to time standing to the credit on the account number 16584410 see image for full details. Outstanding |
27 July 2012 | Delivered on: 4 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Security over benefit of construction documentation Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Present and future rights title and interest in and to the contract being a design and build contract incorporating the conditions (as amended) of the jct design and build contract 2011 in respect of development of the property as a distribution facility dated 27 july 2012 see image for full details. Outstanding |
17 April 2009 | Delivered on: 29 April 2009 Satisfied on: 23 October 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H property k/a plot h, units 1 and 2 smithy wood business park, sheffield, south yorkshire fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 April 2009 | Delivered on: 29 April 2009 Satisfied on: 23 October 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H property k/a plot g, units 3, 4, 5 and 6 smithy wood business park, sheffield, south yorkshire fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 April 2009 | Delivered on: 7 May 2009 Satisfied on: 23 October 2012 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of deposit Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in and to the deposit see image for full details. Fully Satisfied |
29 June 2007 | Delivered on: 12 July 2007 Satisfied on: 23 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 January 2024 | Member's details changed for St Paul's Developments Plc on 8 November 2023 (1 page) |
---|---|
19 December 2023 | Change of details for St Paul's Developments Plc as a person with significant control on 8 November 2023 (2 pages) |
19 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
26 May 2023 | Full accounts made up to 30 November 2022 (18 pages) |
3 January 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
26 May 2022 | Full accounts made up to 30 November 2021 (18 pages) |
7 January 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
14 May 2021 | Full accounts made up to 30 November 2020 (17 pages) |
14 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
14 January 2021 | Satisfaction of charge 8 in full (1 page) |
14 January 2021 | Satisfaction of charge 5 in full (2 pages) |
14 January 2021 | Satisfaction of charge 7 in full (2 pages) |
14 January 2021 | Satisfaction of charge OC3238810013 in full (1 page) |
14 January 2021 | Satisfaction of charge OC3238810014 in full (1 page) |
14 January 2021 | Satisfaction of charge 6 in full (2 pages) |
14 January 2021 | Satisfaction of charge OC3238810015 in full (1 page) |
12 August 2020 | Amended accounts for a small company made up to 30 November 2019 (22 pages) |
3 June 2020 | Accounts for a small company made up to 30 November 2019 (22 pages) |
27 April 2020 | Satisfaction of charge 11 in full (1 page) |
27 April 2020 | Satisfaction of charge 9 in full (2 pages) |
27 April 2020 | Satisfaction of charge 10 in full (2 pages) |
27 April 2020 | Satisfaction of charge 12 in full (1 page) |
17 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
10 May 2019 | Accounts for a small company made up to 30 November 2018 (23 pages) |
12 April 2019 | Change of details for St Paul's Developments Plc as a person with significant control on 13 July 2017 (2 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
21 November 2018 | Part of the property or undertaking has been released and no longer forms part of charge OC3238810013 (7 pages) |
5 November 2018 | Registration of charge OC3238810015, created on 1 November 2018 (14 pages) |
5 June 2018 | Accounts for a small company made up to 30 November 2017 (22 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
13 September 2017 | Registered office address changed from First Floor, Unit 6 Smithywood Drive Chapeltown Sheffield South Yorkshire S35 1QN to 6a Hall Annex Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH on 13 September 2017 (2 pages) |
13 September 2017 | Member's details changed for St Paul's Developments Plc on 13 July 2017 (3 pages) |
13 September 2017 | Member's details changed for St Paul's Developments Plc on 13 July 2017 (3 pages) |
13 September 2017 | Registered office address changed from First Floor, Unit 6 Smithywood Drive Chapeltown Sheffield South Yorkshire S35 1QN to 6a Hall Annex Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH on 13 September 2017 (2 pages) |
19 July 2017 | Accounts for a small company made up to 30 November 2016 (20 pages) |
19 July 2017 | Accounts for a small company made up to 30 November 2016 (20 pages) |
23 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
15 August 2016 | Registered office address changed from Ground Floor 2 Phoenix Riverside Templeborough Rotherham S60 1FL to First Floor, Unit 6 Smithywood Drive Chapeltown Sheffield South Yorkshire S35 1QN on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from Ground Floor 2 Phoenix Riverside Templeborough Rotherham S60 1FL to First Floor, Unit 6 Smithywood Drive Chapeltown Sheffield South Yorkshire S35 1QN on 15 August 2016 (2 pages) |
15 June 2016 | Full accounts made up to 30 November 2015 (15 pages) |
15 June 2016 | Full accounts made up to 30 November 2015 (15 pages) |
21 March 2016 | Appointment of Fitzalan Estates Limited as a member on 28 January 2016 (3 pages) |
21 March 2016 | Appointment of Fitzalan Estates Limited as a member on 28 January 2016 (3 pages) |
29 February 2016 | Termination of appointment of Henry Miles Arundel as a member on 28 January 2016 (2 pages) |
29 February 2016 | Termination of appointment of Henry Miles Arundel as a member on 28 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of a member (2 pages) |
11 February 2016 | Termination of appointment of a member (2 pages) |
18 December 2015 | Annual return made up to 8 December 2015 (7 pages) |
18 December 2015 | Annual return made up to 8 December 2015 (7 pages) |
14 July 2015 | Full accounts made up to 30 November 2014 (14 pages) |
14 July 2015 | Full accounts made up to 30 November 2014 (14 pages) |
12 December 2014 | Annual return made up to 8 December 2014 (6 pages) |
12 December 2014 | Annual return made up to 8 December 2014 (6 pages) |
12 December 2014 | Annual return made up to 8 December 2014 (6 pages) |
5 September 2014 | Full accounts made up to 30 November 2013 (14 pages) |
5 September 2014 | Full accounts made up to 30 November 2013 (14 pages) |
1 July 2014 | Registered office address changed from 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 1 July 2014 (2 pages) |
3 January 2014 | Annual return made up to 8 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 8 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 8 December 2013 (6 pages) |
19 August 2013 | Full accounts made up to 30 November 2012 (15 pages) |
19 August 2013 | Full accounts made up to 30 November 2012 (15 pages) |
16 July 2013 | Registration of charge 3238810014 (16 pages) |
16 July 2013 | Registration of charge 3238810014 (16 pages) |
4 May 2013 | Registration of charge 3238810013 (16 pages) |
4 May 2013 | Registration of charge 3238810013 (16 pages) |
22 March 2013 | Termination of appointment of Edward Howard as a member (2 pages) |
22 March 2013 | Termination of appointment of Edward Howard as a member (2 pages) |
22 March 2013 | Termination of appointment of Norfolk Trustees Limited as a member (2 pages) |
22 March 2013 | Appointment of Henry Miles Arundel as a member (3 pages) |
22 March 2013 | Termination of appointment of Norfolk Trustees Limited as a member (2 pages) |
22 March 2013 | Appointment of Henry Miles Arundel as a member (3 pages) |
12 December 2012 | Annual return made up to 8 December 2012 (7 pages) |
12 December 2012 | Annual return made up to 8 December 2012 (7 pages) |
12 December 2012 | Annual return made up to 8 December 2012 (7 pages) |
12 November 2012 | Member's details changed for St Paul's Developments Plc on 7 September 2012 (3 pages) |
12 November 2012 | Member's details changed for St Paul's Developments Plc on 7 September 2012 (3 pages) |
12 November 2012 | Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 12 November 2012 (2 pages) |
12 November 2012 | Member's details changed for St Paul's Developments Plc on 7 September 2012 (3 pages) |
12 November 2012 | Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 12 November 2012 (2 pages) |
7 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12 (5 pages) |
25 October 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
25 October 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
25 October 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
25 October 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
25 October 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
25 October 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
25 October 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
25 October 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
20 September 2012 | Member's details changed for St Paul's Developments Plc on 7 September 2012 (4 pages) |
20 September 2012 | Member's details changed for St Paul's Developments Plc on 7 September 2012 (4 pages) |
20 September 2012 | Member's details changed for St Paul's Developments Plc on 7 September 2012 (4 pages) |
7 September 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (5 pages) |
7 September 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (5 pages) |
3 September 2012 | Full accounts made up to 30 November 2011 (14 pages) |
3 September 2012 | Full accounts made up to 30 November 2011 (14 pages) |
4 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (5 pages) |
24 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (5 pages) |
24 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages) |
19 December 2011 | Annual return made up to 8 December 2011 (7 pages) |
19 December 2011 | Annual return made up to 8 December 2011 (7 pages) |
19 December 2011 | Annual return made up to 8 December 2011 (7 pages) |
5 September 2011 | Full accounts made up to 30 November 2010 (14 pages) |
5 September 2011 | Full accounts made up to 30 November 2010 (14 pages) |
18 January 2011 | Annual return made up to 8 December 2010 (7 pages) |
18 January 2011 | Annual return made up to 8 December 2010 (7 pages) |
18 January 2011 | Annual return made up to 8 December 2010 (7 pages) |
7 September 2010 | Full accounts made up to 30 November 2009 (13 pages) |
7 September 2010 | Full accounts made up to 30 November 2009 (13 pages) |
14 December 2009 | Annual return made up to 8 December 2009 (3 pages) |
14 December 2009 | Annual return made up to 8 December 2009 (3 pages) |
14 December 2009 | Annual return made up to 8 December 2009 (3 pages) |
23 October 2009 | Full accounts made up to 30 November 2008 (12 pages) |
23 October 2009 | Full accounts made up to 30 November 2008 (12 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
15 January 2009 | Annual return made up to 08/12/08 (3 pages) |
15 January 2009 | Annual return made up to 08/12/08 (3 pages) |
10 September 2008 | Full accounts made up to 30 November 2007 (10 pages) |
10 September 2008 | Full accounts made up to 30 November 2007 (10 pages) |
23 May 2008 | Member's particulars edward howard (1 page) |
23 May 2008 | Member's particulars norfolk trustees LIMITED (1 page) |
23 May 2008 | Member's particulars norfolk trustees LIMITED (1 page) |
23 May 2008 | Annual return made up to 08/12/07 (5 pages) |
23 May 2008 | Annual return made up to 08/12/07 (5 pages) |
23 May 2008 | Member's particulars edward howard (1 page) |
12 July 2007 | Particulars of mortgage/charge (23 pages) |
12 July 2007 | Particulars of mortgage/charge (23 pages) |
10 November 2006 | Incorporation (5 pages) |
10 November 2006 | Incorporation (5 pages) |