Coal Aston
Sheffield
South Yorkshire
S18 3DA
Secretary Name | Annette Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 22 August 2023) |
Role | Company Director |
Correspondence Address | 19 Farm Close Coal Aston Sheffield S18 3DG |
Director Name | Mrs Annette Walker |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 22 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Farm Close Coal Aston Sheffield South Yorkshire S18 3DG |
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Secretary Name | Sara Bluff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 149 Holmley Lane Coal Aston Sheffield South Yorkshire S18 3DA |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 346 Glossop Road Sheffield S10 2HW |
Website | gbprojectsltd.com |
---|---|
Email address | [email protected] |
Telephone | 01246 268942 |
Telephone region | Chesterfield |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
10 at £1 | Mrs Annette Walker 90.91% Ordinary Redeemable A |
---|---|
9 at £0.1 | Mr Gary Roy Bluff 8.18% Ordinary |
1 at £0.1 | Mrs Annette Walker 0.91% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,914,635 |
Gross Profit | £1,368,919 |
Net Worth | £1,433,164 |
Cash | £215,860 |
Current Liabilities | £3,513,628 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
28 May 2008 | Delivered on: 3 June 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: Unit 21 the bridge business centre dunston road chesterfield 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. Outstanding |
---|---|
27 February 2008 | Delivered on: 4 March 2008 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
1 March 2004 | Delivered on: 3 March 2004 Satisfied on: 16 May 2007 Persons entitled: Ask Restaurants Limited Classification: Floating charge Secured details: All monies due or to become due but not exceeding £150,000 from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the undertaking, goodwill, assets, rights, revenues and property of the company whatsoever and wheresoever both present and future including all tangible and intangible assets and its uncalled capital for the time being and any land or buildings and any interest of the company therein and any further property, asset or right. Fully Satisfied |
31 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
---|---|
30 January 2017 | Full accounts made up to 30 April 2016 (20 pages) |
24 March 2016 | Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE to 7 Brenkley Way Blezard Business Park Seaton Burn Tyne & Wear NE13 6DS on 24 March 2016 (2 pages) |
23 March 2016 | Auditor's resignation (1 page) |
22 March 2016 | Auditor's resignation (1 page) |
6 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
11 December 2015 | Full accounts made up to 30 April 2015 (23 pages) |
24 June 2015 | Sub-division of shares on 10 June 2015 (7 pages) |
30 January 2015 | Full accounts made up to 30 April 2014 (22 pages) |
15 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
12 May 2014 | Appointment of Mrs Annette Walker as a director (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
11 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Ad 06/03/09\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
13 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 13-15 paradise square sheffield south yorkshire S1 2DE (1 page) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (2 pages) |
24 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: c/o marriott gibbs huttons buildings 146 west street sheffield south yorkshire S1 4ES (1 page) |
10 February 2005 | Return made up to 23/12/04; full list of members (6 pages) |
27 April 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 149 holmley lane coal aston sheffield south yorkshire S18 3DA (1 page) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: 346 glossop road sheffield S10 2HW (1 page) |
19 February 2004 | Company name changed h s (83) LIMITED\certificate issued on 19/02/04 (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
23 December 2003 | Incorporation (19 pages) |