Misterton
Doncaster
South Yorkshire
DN10 4BU
Secretary Name | Margaret Mary Angier |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1998(16 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a High Street Misterton Doncaster South Yorkshire DN10 4BU |
Director Name | Mr Paul Angier |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2019(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Nicholson Road Sheffield South Yorkshire S8 9SW |
Director Name | Richard Angier |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 39 Matlock Road Sheffield S6 3RQ |
Director Name | Mr Llewellyn Gibbs |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 25 Bramley Avenue Sheffield South Yorkshire S13 8TT |
Director Name | Elizabeth Ann Angier |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 12 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Parkers Road Broomhill Sheffield S10 1BN |
Secretary Name | Mr Llewellyn Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 25 Bramley Avenue Sheffield South Yorkshire S13 8TT |
Director Name | Mr Richard Angier |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(12 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27a High Street Misterton Doncaster South Yorkshire DN10 4BU |
Registered Address | 298 Grays Inn Road London WC1X 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Richard Angier 51.00% Ordinary |
---|---|
48 at £1 | Margaret Mary Angier 48.00% Ordinary |
1 at £1 | Mr Llewellyn Gibbs 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £391,510 |
Cash | £6,645 |
Current Liabilities | £285,135 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
21 August 1998 | Delivered on: 25 August 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7 oak park broomhill sheffield S10 3DE t/no.YWE52578. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
26 April 1988 | Delivered on: 28 April 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 243B cookes, sheffield, south yorkshire title no syk 219750 together with all buildings and fixtures thereon and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 February 1994 | Delivered on: 7 February 1994 Satisfied on: 13 June 1998 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-31 & 31A hallamgate road broomhill sheffield south yorkshire and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 1994 | Delivered on: 7 February 1994 Satisfied on: 12 November 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-land and buildings on the north west side of carisle street east sheffield k/a 101 carisle street east sheffield t/n-SYK27566 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
9 May 2023 | Termination of appointment of Margaret Mary Angier as a director on 31 March 2023 (1 page) |
9 May 2023 | Termination of appointment of Margaret Mary Angier as a secretary on 31 March 2023 (2 pages) |
27 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
13 April 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (8 pages) |
1 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
3 June 2021 | Termination of appointment of Richard Angier as a director on 3 June 2021 (1 page) |
26 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
31 July 2020 | Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to 298 Grays Inn Road London WC1X 8DX on 31 July 2020 (1 page) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
10 March 2020 | Confirmation statement made on 26 February 2020 with updates (3 pages) |
22 August 2019 | Appointment of Mr Paul Angier as a director on 28 July 2019 (2 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 March 2018 | Confirmation statement made on 2 March 2018 with no updates (2 pages) |
28 February 2018 | Confirmation statement made on 31 December 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) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 December 2016 | Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page) |
23 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 April 2015 | Termination of appointment of Elizabeth Ann Angier as a director on 12 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Elizabeth Ann Angier as a director on 12 April 2015 (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
21 November 2014 | Registered office address changed from 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
2 February 2010 | Director's details changed for Richard Angier on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Margaret Mary Angier on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Elizabeth Ann Angier on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Elizabeth Ann Angier on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Richard Angier on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Richard Angier on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Margaret Mary Angier on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Margaret Mary Angier on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Elizabeth Ann Angier on 2 February 2010 (2 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from delta house 175-177 borough high street london SE1 1XP (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from delta house 175-177 borough high street london SE1 1XP (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 August 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
31 August 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
23 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
15 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 September 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
7 September 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
18 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members
|
5 February 2002 | Return made up to 31/12/01; full list of members
|
31 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 September 2000 | Full accounts made up to 31 July 1999 (11 pages) |
15 September 2000 | Full accounts made up to 31 July 1999 (11 pages) |
27 January 2000 | Full accounts made up to 31 July 1998 (11 pages) |
27 January 2000 | Full accounts made up to 31 July 1998 (11 pages) |
30 December 1999 | Return made up to 31/12/99; full list of members
|
30 December 1999 | Return made up to 31/12/99; full list of members
|
22 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
25 August 1998 | Particulars of mortgage/charge (4 pages) |
25 August 1998 | Particulars of mortgage/charge (4 pages) |
13 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Return made up to 31/12/97; no change of members
|
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Return made up to 31/12/97; no change of members
|
6 August 1997 | Full accounts made up to 31 July 1996 (9 pages) |
6 August 1997 | Full accounts made up to 31 July 1996 (9 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 March 1996 | Return made up to 31/12/95; full list of members
|
4 March 1996 | Return made up to 31/12/95; full list of members
|
17 July 1995 | Full accounts made up to 31 July 1994 (9 pages) |
17 July 1995 | Full accounts made up to 31 July 1994 (9 pages) |
3 June 1982 | Incorporation (16 pages) |
3 June 1982 | Incorporation (16 pages) |