Woodhouse Mill
Sheffield
South Yorkshire
S13 9UU
Director Name | Mr Stephen Knight |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Copse Avenue West Wickham Kent BR4 9NP |
Director Name | Mr Barry John Ruck |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Birchfield Stifford Green North Stifford Essex RM16 5UX |
Secretary Name | Mr Dilsher Sen |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Keith James Arrowsmith |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Secretary Name | Petra Papinniemi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Queen Street Sheffield South Yorkshire S1 2DW |
Director Name | Jayne Wilkinson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chambers View Sheffield South Yorkshire S35 2TB |
Secretary Name | Jayne Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chambers View Sheffield South Yorkshire S35 2TB |
Director Name | Kevin Gregory |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2004) |
Role | Accountant |
Correspondence Address | 28 Twentywell View Sheffield Yorkshire S17 4PX |
Website | tgfml.com |
---|
Registered Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Greenhithe |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
10 June 2003 | Delivered on: 13 June 2003 Satisfied on: 16 September 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 June 2002 | Delivered on: 27 June 2002 Satisfied on: 10 September 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
12 June 2002 | Delivered on: 15 June 2002 Satisfied on: 16 September 2009 Persons entitled: South Yorkshire Investment Development Fund L.P. (A Limited Partnership) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
16 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
24 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
27 February 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 February 2015 | Termination of appointment of Jayne Wilkinson as a director on 31 December 2014 (1 page) |
26 February 2015 | Termination of appointment of Jayne Wilkinson as a director on 31 December 2014 (1 page) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 March 2013 | Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page) |
19 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page) |
19 March 2013 | Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (8 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (8 pages) |
6 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Director's details changed for Jayne Wilkinson on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Lee Bolsover on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Lee Bolsover on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Lee Bolsover on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Jayne Wilkinson on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Jayne Wilkinson on 1 October 2009 (2 pages) |
2 February 2010 | Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages) |
20 September 2009 | Director appointed barry john ruck (5 pages) |
20 September 2009 | Director appointed barry john ruck (5 pages) |
17 September 2009 | Director appointed stephen knight (5 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 September 2009 | Director appointed stephen knight (5 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 September 2009 | Secretary appointed dilsher sen (2 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Registered office changed on 16/09/2009 from unit 5 surbiton street attercliffe common sheffield south yorkshire S9 2DN (1 page) |
16 September 2009 | Resolutions
|
16 September 2009 | Registered office changed on 16/09/2009 from unit 5 surbiton street attercliffe common sheffield south yorkshire S9 2DN (1 page) |
16 September 2009 | Appointment terminated secretary jayne wilkinson (1 page) |
16 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
16 September 2009 | Appointment terminated secretary jayne wilkinson (1 page) |
16 September 2009 | Secretary appointed dilsher sen (2 pages) |
16 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
12 May 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
12 May 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
2 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
15 May 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
15 May 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
6 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Ad 15/05/07--------- £ si 4255@1=4255 £ ic 66666/70921 (2 pages) |
6 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
6 June 2007 | Ad 15/05/07--------- £ si 4255@1=4255 £ ic 66666/70921 (2 pages) |
6 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
21 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
21 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
21 June 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
21 June 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
29 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
29 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
26 August 2005 | £ ic 128500/66666 11/08/05 £ sr 61834@1=61834 (2 pages) |
26 August 2005 | £ ic 128500/66666 11/08/05 £ sr 61834@1=61834 (2 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
10 July 2005 | £ ic 135000/128500 30/06/05 £ sr 6500@1=6500 (1 page) |
10 July 2005 | £ ic 135000/128500 30/06/05 £ sr 6500@1=6500 (1 page) |
4 July 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
4 July 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
10 June 2005 | £ ic 141500/135000 31/05/05 £ sr 6500@1=6500 (1 page) |
10 June 2005 | £ ic 141500/135000 31/05/05 £ sr 6500@1=6500 (1 page) |
10 May 2005 | £ ic 148000/141500 30/04/05 £ sr 6500@1=6500 (1 page) |
10 May 2005 | £ ic 148000/141500 30/04/05 £ sr 6500@1=6500 (1 page) |
21 April 2005 | £ ic 154500/148000 31/03/05 £ sr [email protected]=6500 (1 page) |
21 April 2005 | £ ic 154500/148000 31/03/05 £ sr [email protected]=6500 (1 page) |
23 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
8 March 2005 | £ ic 161000/154500 28/02/05 £ sr 6500@1=6500 (1 page) |
8 March 2005 | £ ic 161000/154500 28/02/05 £ sr 6500@1=6500 (1 page) |
17 February 2005 | £ ic 167500/161000 31/01/05 £ sr 6500@1=6500 (1 page) |
17 February 2005 | £ ic 167500/161000 31/01/05 £ sr 6500@1=6500 (1 page) |
18 January 2005 | £ ic 174000/167500 31/12/04 £ sr 6500@1=6500 (1 page) |
18 January 2005 | £ ic 174000/167500 31/12/04 £ sr 6500@1=6500 (1 page) |
9 December 2004 | £ ic 180500/174000 30/11/04 £ sr 6500@1=6500 (1 page) |
9 December 2004 | £ ic 180500/174000 30/11/04 £ sr 6500@1=6500 (1 page) |
11 November 2004 | £ ic 187000/180500 31/10/04 £ sr 6500@1=6500 (1 page) |
11 November 2004 | £ ic 187000/180500 31/10/04 £ sr 6500@1=6500 (1 page) |
20 October 2004 | £ ic 193500/187000 30/09/04 £ sr 6500@1=6500 (1 page) |
20 October 2004 | £ ic 193500/187000 30/09/04 £ sr 6500@1=6500 (1 page) |
13 September 2004 | £ ic 293500/193500 31/07/04 £ sr 100000@1=100000 (1 page) |
13 September 2004 | £ ic 293500/193500 31/07/04 £ sr 100000@1=100000 (1 page) |
10 September 2004 | £ ic 300000/293500 31/08/04 £ sr 6500@1=6500 (1 page) |
10 September 2004 | £ ic 300000/293500 31/08/04 £ sr 6500@1=6500 (1 page) |
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
4 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
4 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
8 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
10 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
9 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
20 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
20 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
1 August 2002 | Statement of affairs (6 pages) |
1 August 2002 | Ad 12/06/02--------- £ si 350@1=350 £ ic 299750/300100 (2 pages) |
1 August 2002 | Ad 12/06/02--------- £ si 350@1=350 £ ic 299750/300100 (2 pages) |
1 August 2002 | Statement of affairs (6 pages) |
27 June 2002 | Particulars of mortgage/charge (5 pages) |
27 June 2002 | Particulars of mortgage/charge (5 pages) |
24 June 2002 | Resolutions
|
24 June 2002 | Resolutions
|
24 June 2002 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
24 June 2002 | Resolutions
|
24 June 2002 | Registered office changed on 24/06/02 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
24 June 2002 | Ad 12/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
24 June 2002 | Ad 12/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 June 2002 | Ad 12/06/02--------- £ si 49748@1=49748 £ ic 250002/299750 (2 pages) |
24 June 2002 | Ad 12/06/02--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
24 June 2002 | £ nc 1000/305000 12/06/02 (2 pages) |
24 June 2002 | Ad 12/06/02--------- £ si 49748@1=49748 £ ic 250002/299750 (2 pages) |
24 June 2002 | Resolutions
|
24 June 2002 | £ nc 1000/305000 12/06/02 (2 pages) |
24 June 2002 | Ad 12/06/02--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
15 June 2002 | Particulars of mortgage/charge (5 pages) |
15 June 2002 | Particulars of mortgage/charge (5 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
2 April 2002 | Company name changed hlw 152 LIMITED\certificate issued on 30/03/02 (2 pages) |
2 April 2002 | Company name changed hlw 152 LIMITED\certificate issued on 30/03/02 (2 pages) |
25 February 2002 | Incorporation (15 pages) |
25 February 2002 | Incorporation (15 pages) |