PROPER PASTY RETAIL LIMITED
SHEFFIELD PROPER PASTY WHOLESALE COMPANY LIMITED

Hellopages » South Yorkshire » Sheffield » S9 4WQ

Company number 04013701
Status Active
Incorporation Date 13 June 2000
Company Type Private Limited Company
Address PARKWAY HOUSE 11-13, PARKWAY RISE, SHEFFIELD, S9 4WQ
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 28 September 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-08-22 GBP 100 ; Previous accounting period shortened from 29 September 2015 to 28 September 2015. The most likely internet sites of PROPER PASTY RETAIL LIMITED are www.properpastyretail.co.uk, and www.proper-pasty-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Rotherham Central Rail Station is 4.4 miles; to Elsecar Rail Station is 8.1 miles; to Swinton (South Yorks) Rail Station is 8.8 miles; to Mexborough Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Proper Pasty Retail Limited is a Private Limited Company. The company registration number is 04013701. Proper Pasty Retail Limited has been working since 13 June 2000. The present status of the company is Active. The registered address of Proper Pasty Retail Limited is Parkway House 11 13 Parkway Rise Sheffield S9 4wq. . HANDLEY, Nigel Victor is a Secretary of the company. MARSHALL, Glen is a Director of the company. RINGER, Nicholas Kenneth David is a Director of the company. WORRALL, Edmund John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HEATON, Susan has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HANDLEY, Nigel Victor has been resigned. Director LETHERLAND, Michael has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
HANDLEY, Nigel Victor
Appointed Date: 31 December 2006

Director
MARSHALL, Glen
Appointed Date: 01 September 2014
61 years old

Director
RINGER, Nicholas Kenneth David
Appointed Date: 01 January 2013
75 years old

Director
WORRALL, Edmund John
Appointed Date: 13 June 2000
65 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 13 June 2000
Appointed Date: 13 June 2000

Secretary
HEATON, Susan
Resigned: 31 December 2006
Appointed Date: 13 June 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 13 June 2000
Appointed Date: 13 June 2000

Director
HANDLEY, Nigel Victor
Resigned: 15 January 2013
Appointed Date: 14 January 2010
58 years old

Director
LETHERLAND, Michael
Resigned: 29 February 2012
Appointed Date: 14 January 2010
76 years old

PROPER PASTY RETAIL LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 28 September 2015
22 Aug 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100

22 Jun 2016
Previous accounting period shortened from 29 September 2015 to 28 September 2015
16 May 2016
Satisfaction of charge 1 in full
19 Nov 2015
Total exemption small company accounts made up to 29 September 2014
...
... and 51 more events
16 Jun 2000
New secretary appointed
16 Jun 2000
New director appointed
16 Jun 2000
Registered office changed on 16/06/00 from: the britannia suite, saint james's buildings, 79 oxford street, manchester, lancashire M1 6FR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jun 2000
Registered office changed on 16/06/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR
13 Jun 2000
Incorporation

PROPER PASTY RETAIL LIMITED Charges

3 October 2006
Debenture
Delivered: 11 October 2006
Status: Satisfied on 16 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…