Company NameSJM Developments Limited
Company StatusActive
Company Number03483019
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Orla Marie Ball
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMrs Jayne Marie Cottam
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(19 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMr Robert James
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameSarah Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleChief People Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMr Owen Roach
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(25 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameSian Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(25 years, 11 months after company formation)
Appointment Duration6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameAssura Cs Limited (Corporation)
StatusCurrent
Appointed08 January 2018(20 years after company formation)
Appointment Duration6 years, 4 months
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameWilliam Leigh Murgatroyd
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH
Director NameMr Stephen James Logan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(4 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoger Royd Farm Whinmoor Lane
Silkstone
Barnsley
South Yorkshire
S75 4NL
Director NameMr Andrew Paul Corbett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable Cottage
Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Secretary NameMr Stephen James Logan
NationalityBritish
StatusResigned
Appointed24 December 2003(6 years after company formation)
Appointment Duration13 years, 6 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoger Royd Farm Whinmoor Lane
Silkstone
Barnsley
South Yorkshire
S75 4NL
Director NameMr Paul Bryan Carroll
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Spencer Adrian Kenyon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Jonathan Stewart Murphy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(19 years, 7 months after company formation)
Appointment Duration6 months (resigned 08 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Andrew Simon Darke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(19 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMs Carolyn Jones
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(19 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Simon Paul Gould
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(20 years after company formation)
Appointment Duration3 years, 5 months (resigned 18 June 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Patrick William Lowther
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(20 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMiss Belinda Sarah Hepburn Lewis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(21 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameClaire Rick
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(21 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMr Simon John Oborn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(21 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr James Dunmore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2021(23 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Secretary NameWest Yorkshire Registrars Ltd. (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH

Contact

Websitewww.sjmdevelopmentsltd.com
Telephone01226 729861
Telephone regionBarnsley

Location

Registered Address3 Barrington Road
Altrincham
WA14 1GY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£3,647,874
Cash£130,337
Current Liabilities£765,714

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 November 2023 (6 months, 1 week ago)
Next Return Due15 November 2024 (6 months, 1 week from now)

Charges

27 March 2009Delivered on: 9 April 2009
Satisfied on: 21 January 2015
Persons entitled: National Westminster 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: 91 dodworth road barnsley south yorkshire t/no SYK94465 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 February 2007Delivered on: 28 February 2007
Satisfied on: 3 August 2012
Persons entitled: National Westminster 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: Oaks park primary care centre thornton road kendry barnsley south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 February 2007Delivered on: 28 February 2007
Satisfied on: 6 March 2008
Persons entitled: National Westminster 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: Land to the west of oaks park medical centre, thornton road, kendray, barnsley, south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 January 2009Delivered on: 17 January 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 April 2008Delivered on: 19 April 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: High green health centre thompson hill high green sheffield and burncross surgery 1 bevan way chapeltown sheffield including all buildings erections and fixed plant and machinery see image for full details.
Outstanding
4 April 2008Delivered on: 19 April 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: High green health centre thompson hill high green sheffield and burncross surgery 1 bevan way chapeltown sheffield including the right to receive the full benefit of any guarantee see image for full details.
Outstanding
19 January 2007Delivered on: 31 January 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of ashville medical centre (aka oaks hill primary care centre) thornton road kendray barnsley south yorkshire. See the mortgage charge document for full details.
Outstanding
26 January 2005Delivered on: 3 February 2005
Persons entitled: The General Practice Finance Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land at thornton road kendray barnsley south yorkshire, together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding

Filing History

7 November 2023Appointment of Sian Taylor as a director on 7 November 2023 (2 pages)
1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
28 September 2023Accounts for a small company made up to 31 March 2023 (22 pages)
21 August 2023Appointment of Mr Owen Roach as a director on 21 August 2023 (2 pages)
31 July 2023Director's details changed for Assura Cs Limited on 3 July 2023 (1 page)
31 July 2023Director's details changed for Mrs Orla Marie Ball on 3 July 2023 (2 pages)
10 July 2023Change of details for Assura Financing Limited as a person with significant control on 4 July 2023 (2 pages)
2 July 2023Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL England to 3 Barrington Road Altrincham WA14 1GY on 2 July 2023 (1 page)
3 April 2023Termination of appointment of Patrick William Lowther as a director on 1 April 2023 (1 page)
10 March 2023Appointment of Sarah Taylor as a director on 10 March 2023 (2 pages)
19 December 2022Termination of appointment of Simon John Oborn as a director on 24 November 2022 (1 page)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 March 2022 (22 pages)
22 June 2022Appointment of Mr Robert James as a director on 24 May 2022 (2 pages)
4 April 2022Termination of appointment of James Dunmore as a director on 31 March 2022 (1 page)
9 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
20 September 2021Full accounts made up to 31 March 2021 (20 pages)
9 August 2021Appointment of Mr James Dunmore as a director on 9 August 2021 (2 pages)
29 June 2021Termination of appointment of Simon Paul Gould as a director on 18 June 2021 (1 page)
12 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
19 October 2020Director's details changed for Mr Simon John Oborn on 16 October 2020 (2 pages)
22 September 2020Accounts for a small company made up to 31 March 2020 (19 pages)
4 August 2020Director's details changed for Ms Jayne Marie Cottam on 9 June 2020 (2 pages)
4 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
2 October 2019Accounts for a small company made up to 31 March 2019 (19 pages)
26 September 2019Appointment of Mr Simon Oborn as a director on 26 September 2019 (2 pages)
28 June 2019Termination of appointment of Paul Bryan Carroll as a director on 21 June 2019 (1 page)
3 June 2019Termination of appointment of Belinda Sarah Hepburn Lewis as a director on 18 April 2019 (1 page)
3 June 2019Termination of appointment of Claire Rick as a director on 18 April 2019 (1 page)
9 May 2019Appointment of Miss Belinda Sarah Hepburn Lewis as a director on 18 April 2019 (2 pages)
9 May 2019Appointment of Claire Rick as a director on 18 April 2019 (2 pages)
27 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
9 November 2018Termination of appointment of Spencer Adrian Kenyon as a director on 31 October 2018 (1 page)
15 October 2018Accounts for a small company made up to 31 March 2018 (19 pages)
4 October 2018Previous accounting period shortened from 12 July 2018 to 31 March 2018 (1 page)
5 April 2018Termination of appointment of Andrew Simon Darke as a director on 31 March 2018 (1 page)
5 March 2018Director's details changed for Simon Gould on 5 March 2018 (2 pages)
5 March 2018Director's details changed for Mr Patrick William Lowther on 5 March 2018 (2 pages)
26 February 2018Cessation of Assura Investments Ltd as a person with significant control on 23 February 2018 (1 page)
23 February 2018Notification of Assura Financing Limited as a person with significant control on 23 February 2018 (2 pages)
12 January 2018Total exemption full accounts made up to 12 July 2017 (12 pages)
12 January 2018Total exemption full accounts made up to 12 July 2017 (12 pages)
10 January 2018Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018 (1 page)
8 January 2018Appointment of Assura Cs Limited as a director on 8 January 2018 (2 pages)
8 January 2018Appointment of Assura Cs Limited as a director on 8 January 2018 (2 pages)
8 January 2018Appointment of Simon Gould as a director on 8 January 2018 (2 pages)
8 January 2018Appointment of Mr Patrick William Lowther as a director on 8 January 2018 (2 pages)
8 January 2018Appointment of Mr Patrick William Lowther as a director on 8 January 2018 (2 pages)
8 January 2018Appointment of Simon Gould as a director on 8 January 2018 (2 pages)
16 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
13 November 2017Appointment of Mrs Jayne Marie Cottam as a director on 31 October 2017 (2 pages)
13 November 2017Termination of appointment of Carolyn Jones as a director on 22 October 2017 (1 page)
13 November 2017Appointment of Mrs Jayne Marie Cottam as a director on 31 October 2017 (2 pages)
13 November 2017Termination of appointment of Carolyn Jones as a director on 22 October 2017 (1 page)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 July 2017Cessation of Stephen James Logan as a person with significant control on 12 July 2017 (1 page)
19 July 2017Appointment of Orla Ball as a director on 12 July 2017 (2 pages)
19 July 2017Appointment of Mr Jonathan Stewart Murphy as a director on 12 July 2017 (2 pages)
19 July 2017Appointment of Mr Paul Bryan Carroll as a director on 12 July 2017 (2 pages)
19 July 2017Previous accounting period extended from 31 March 2017 to 12 July 2017 (1 page)
19 July 2017Appointment of Mr Spencer Adrian Kenyon as a director on 12 July 2017 (2 pages)
19 July 2017Registered office address changed from Oaks Park Primary Care Centre Thornton Road Barnsley South Yorkshire S70 3NE to The Brew House Greenalls Avenue Warrington WA4 6HL on 19 July 2017 (1 page)
19 July 2017Satisfaction of charge 2 in full (2 pages)
19 July 2017Cessation of Stephen James Logan as a person with significant control on 12 July 2017 (1 page)
19 July 2017Satisfaction of charge 6 in full (1 page)
19 July 2017Satisfaction of charge 6 in full (1 page)
19 July 2017Termination of appointment of Stephen James Logan as a secretary on 12 July 2017 (1 page)
19 July 2017Termination of appointment of Stephen James Logan as a secretary on 12 July 2017 (1 page)
19 July 2017Termination of appointment of Stephen James Logan as a director on 12 July 2017 (1 page)
19 July 2017Satisfaction of charge 1 in full (2 pages)
19 July 2017Appointment of Mr Paul Bryan Carroll as a director on 12 July 2017 (2 pages)
19 July 2017Appointment of Mr Jonathan Stewart Murphy as a director on 12 July 2017 (2 pages)
19 July 2017Appointment of Mr Andrew Simon Darke as a director on 12 July 2017 (2 pages)
19 July 2017Notification of Assura Investments Ltd as a person with significant control on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Oaks Park Primary Care Centre Thornton Road Barnsley South Yorkshire S70 3NE to The Brew House Greenalls Avenue Warrington WA4 6HL on 19 July 2017 (1 page)
19 July 2017Satisfaction of charge 5 in full (1 page)
19 July 2017Appointment of Orla Ball as a director on 12 July 2017 (2 pages)
19 July 2017Previous accounting period extended from 31 March 2017 to 12 July 2017 (1 page)
19 July 2017Cessation of Stephen James Logan as a person with significant control on 19 July 2017 (1 page)
19 July 2017Appointment of Mr Spencer Adrian Kenyon as a director on 12 July 2017 (2 pages)
19 July 2017Satisfaction of charge 1 in full (2 pages)
19 July 2017Termination of appointment of Stephen James Logan as a director on 12 July 2017 (1 page)
19 July 2017Appointment of Mr Andrew Simon Darke as a director on 12 July 2017 (2 pages)
19 July 2017Notification of Assura Investments Ltd as a person with significant control on 12 July 2017 (1 page)
19 July 2017Satisfaction of charge 5 in full (1 page)
19 July 2017Satisfaction of charge 2 in full (2 pages)
19 July 2017Appointment of Ms Carolyn Jones as a director on 12 July 2017 (2 pages)
19 July 2017Notification of Assura Investments Ltd as a person with significant control on 12 July 2017 (1 page)
19 July 2017Appointment of Ms Carolyn Jones as a director on 12 July 2017 (2 pages)
5 July 2017Satisfaction of charge 7 in full (1 page)
5 July 2017Satisfaction of charge 7 in full (1 page)
7 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
21 January 2015Satisfaction of charge 8 in full (4 pages)
21 January 2015Satisfaction of charge 8 in full (4 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
30 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr Stephen James Logan on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Stephen James Logan on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Stephen James Logan on 1 November 2009 (2 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
27 January 2009Return made up to 01/11/08; full list of members (3 pages)
27 January 2009Return made up to 01/11/08; full list of members (3 pages)
21 January 2009Auditor's resignation (1 page)
21 January 2009Auditor's resignation (1 page)
17 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 August 2008Registered office changed on 26/08/2008 from roger royd farm whinmoor lane silkstone barnsley south yorkshire S75 4NL (1 page)
26 August 2008Registered office changed on 26/08/2008 from roger royd farm whinmoor lane silkstone barnsley south yorkshire S75 4NL (1 page)
7 May 2008Appointment terminated director andrew corbett (1 page)
7 May 2008Appointment terminated director andrew corbett (1 page)
19 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
20 November 2007Return made up to 01/11/07; no change of members (7 pages)
20 November 2007Return made up to 01/11/07; no change of members (7 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
21 November 2006Return made up to 01/11/06; full list of members (7 pages)
21 November 2006Return made up to 01/11/06; full list of members (7 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 November 2005Return made up to 01/11/05; full list of members (7 pages)
14 November 2005Return made up to 01/11/05; full list of members (7 pages)
11 May 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 May 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
6 January 2005Director's particulars changed (1 page)
6 January 2005Secretary's particulars changed;director's particulars changed (1 page)
6 January 2005Secretary's particulars changed;director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
24 November 2004Return made up to 17/11/04; full list of members (7 pages)
24 November 2004Return made up to 17/11/04; full list of members (7 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
15 December 2003Return made up to 07/12/03; full list of members (6 pages)
15 December 2003Return made up to 07/12/03; full list of members (6 pages)
23 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 December 2002Return made up to 07/12/02; full list of members (6 pages)
18 December 2002Return made up to 07/12/02; full list of members (6 pages)
21 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 January 2002Return made up to 07/12/01; full list of members (6 pages)
2 January 2002Return made up to 07/12/01; full list of members (6 pages)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 December 2000Return made up to 07/12/00; full list of members (6 pages)
18 December 2000Return made up to 07/12/00; full list of members (6 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 December 1999Return made up to 07/12/99; full list of members (6 pages)
10 December 1999Return made up to 07/12/99; full list of members (6 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
12 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Registered office changed on 02/09/98 from: 15 salem street bradford west yorkshire BD1 4QH (1 page)
2 September 1998Registered office changed on 02/09/98 from: 15 salem street bradford west yorkshire BD1 4QH (1 page)
24 June 1998Company name changed saltress 57 LIMITED\certificate issued on 25/06/98 (2 pages)
24 June 1998Company name changed saltress 57 LIMITED\certificate issued on 25/06/98 (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
18 December 1997Incorporation (15 pages)
18 December 1997Incorporation (15 pages)