Company NameSheffield & District Society Of Chartered Accountants
Company StatusActive
Company Number00017002
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAndrew Throssell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(102 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Moorcroft Avenue
Fulwood
Sheffield
South Yorkshire
S10 4GT
Director NameMr Ian William Norris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed19 May 2005(103 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address88 Abbeydale Park Rise
Sheffield
S17 3PF
Director NameCharles Peter Burton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(103 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Madison Drive
Bawtry
Doncaster
South Yorkshire
DN10 6SG
Director NameMr Barry Stuart Cunliffe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(111 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Middle Drive
Rotherham
South Yorkshire
S60 3DL
Director NameMr Steven Gary Pepper
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(111 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mullins 2 Wentworth Court
Bawtry
Doncaster
South Yorkshire
DN10 6SU
Director NameMr David Ian Henderson Campbell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(112 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Endcliffe Grove Avenue
Sheffield
S10 3EJ
Director NameDr Kathryn Elizabeth Platts
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(113 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address76 Ringstead Crescent
Sheffield
S10 5SH
Director NameMr Howard Kimberley Freeman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(113 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShorts 2 Ashgate Road
Chesterfield
Derbyshire
S40 4AA
Director NameMr Edward Christopher Wetton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(115 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameMr Adrian Stone
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Sidings Court
White Rose Way
Doncaster
DN4 5NU
Director NameMr Daniel John Wood
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHawsons 5 Sidings Court
Doncaster
DN4 5NU
Director NameMrs Claire Chellam
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDac Beachcroft St Paul's House
23 Park Square South
Leeds
LS1 2ND
Secretary NameMr Daniel John Wood
StatusCurrent
Appointed30 June 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressHawsons 5 Sidings Court
Doncaster
DN4 5NU
Director NameMr Stratton James Brock
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(121 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleVice President Finance
Country of ResidenceEngland
Correspondence Address5 Sidings Court
White Rose Way
Doncaster
DN4 5NU
Director NameAndrew Beard
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 1993)
RoleChartered Accountant
Correspondence Address8 Kerwin Close
Dore
Sheffield
South Yorkshire
S17 3DF
Director NameMr Michael Howard Bales
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kerwin Drive
Dore
Sheffield
S17 3DG
Director NameMr David John Cohill
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 1992)
RoleFinancial Controller
Correspondence Address45 Crimicar Drive
Sheffield
South Yorkshire
S10 4EF
Secretary NameMartin John Wentworth Venning
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alma
School Lane Baslow
Bakewell
Derbyshire
DE45 1RZ
Director NameDavid Ian Henderson Campbell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(90 years, 5 months after company formation)
Appointment Duration12 months (resigned 10 May 1993)
RoleChartered Accountant
Correspondence Address121 Union Road
Sheffield
South Yorkshire
S11 9EN
Secretary NameMrs Jane Elizabeth Marshall
NationalityBritish
StatusResigned
Appointed11 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years (resigned 14 May 1996)
RoleChartered Accountant
Correspondence AddressByways
The Bent Curbar
Calver Sheffield
South Yorkshire
S30 1YD
Director NameRobert Charles Tatton Boddye
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(91 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 May 1995)
RoleChartered Accountant
Correspondence Address15 Bushey Wood Road
Dore
Sheffield
South Yorkshire
S17 3QA
Director NameMr Anthony Paul Cooper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(91 years, 5 months after company formation)
Appointment Duration4 years (resigned 14 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address59 Snaithing Lane
Sheffield
South Yorkshire
S10 3LF
Secretary NameMrs Jillian Ann Robinson
NationalityBritish
StatusResigned
Appointed14 May 1996(94 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 May 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Dobcroft Close
Ecclesall
Sheffield
South Yorkshire
S11 9LL
Director NamePaul David Beeson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(96 years, 5 months after company formation)
Appointment Duration12 years (resigned 12 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Stanford Way
Walton
Chesterfield
Derbyshire
S42 7NH
Secretary NameAdrian John Stone
NationalityBritish
StatusResigned
Appointed12 May 1999(97 years, 5 months after company formation)
Appointment Duration7 years (resigned 17 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameMr Anthony Paul Cooper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(99 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59 Snaithing Lane
Sheffield
South Yorkshire
S10 3LF
Director NameMr Anthony Martin Jackson Ball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(100 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address75 Banner Cross Road
Sheffield
South Yorkshire
S11 9HQ
Director NameAnita Louisa Barker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(103 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 September 2005)
RoleChartered Accountant
Correspondence Address569 Manchester Road
Sheffield
South Yorkshire
S10 5PP
Secretary NameMr Christopher Ingram Hill
NationalityBritish
StatusResigned
Appointed17 May 2006(104 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Villas
15 Sale Hill Broomhill
Sheffield
South Yorkshire
S10 5BX
Director NameSimon Copper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(106 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 May 2011)
RoleFinance Director
Correspondence Address3 The Gowans
Sutton On The Forest
York
South Yorkshire
YO61 1DL
Director NameMs Zoe Michelle Brown
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(106 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 May 2010)
RoleChartered Accountant
Correspondence Address6 Malin Road
Sheffield
South Yorkshire
S6 5FG
Director NameDavid Ian Henderson Campbell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(107 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 May 2011)
RoleChartered Accountant
Correspondence AddressGrant Thornton House 22 Melton Street
London
NW1 2EP
Secretary NameBenjamin Riley
NationalityBritish
StatusResigned
Appointed09 May 2012(110 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 May 2015)
RoleCompany Director
Correspondence Address3 Smithy Wood Road
Sheffield
S8 0NW
Secretary NameMr Anthony Michael Saunders
StatusResigned
Appointed06 May 2015(113 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 May 2017)
RoleCompany Director
Correspondence AddressBlades Enterprise Centre
Greystones Suite Sheffield
United Football Club John
Street Sheffield
S2 4SU
Secretary NameMr Martin David Edwards
StatusResigned
Appointed03 May 2017(115 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2022)
RoleCompany Director
Correspondence Address17 Napier Court Off Gander Lane
Barlborough
Chesterfield
Derbyshire
S43 4PZ

Contact

Telephone0114 2922415
Telephone regionSheffield

Location

Registered Address5 Sidings Court
White Rose Way
Doncaster
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£64,580
Cash£70,113
Current Liabilities£15,400

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

24 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 July 2023Appointment of Mr Stratton James Brock as a director on 30 June 2023 (2 pages)
11 July 2023Termination of appointment of Neil Stuart Highfield as a director on 30 June 2023 (1 page)
11 July 2023Registered office address changed from Sheffield & District Society Local Office Blades Business Hub 107-111 John Street Sheffield S2 4QX England to 5 Sidings Court White Rose Way Doncaster DN4 5NU on 11 July 2023 (1 page)
11 July 2023Termination of appointment of Peter John Hollis as a director on 30 June 2023 (1 page)
11 July 2023Termination of appointment of Christopher Ingram Hill as a director on 30 June 2023 (1 page)
11 July 2023Termination of appointment of Martin David Edwards as a director on 30 June 2023 (1 page)
11 July 2023Termination of appointment of Philip Ashton Gregory as a director on 30 June 2023 (1 page)
2 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
22 March 2023Termination of appointment of Mark Ian Foster as a director on 22 March 2023 (1 page)
2 November 2022Termination of appointment of Michael George Parker as a director on 2 November 2022 (1 page)
15 September 2022Registered office address changed from Icaew Sheffield & District Society Local Office Blades Business Hub 107-111 John Street Sheffield S2 4QX England to Sheffield & District Society Local Office Blades Business Hub 107-111 John Street Sheffield S2 4QX on 15 September 2022 (1 page)
11 August 2022Termination of appointment of Katie Louise Edwards as a director on 30 June 2022 (1 page)
11 August 2022Appointment of Mr Daniel John Wood as a secretary on 30 June 2022 (2 pages)
11 August 2022Termination of appointment of Martin David Edwards as a secretary on 30 June 2022 (1 page)
11 August 2022Appointment of Mr Michael George Parker as a director on 30 June 2022 (2 pages)
11 August 2022Appointment of Mrs Claire Chellam as a director on 30 June 2022 (2 pages)
11 August 2022Appointment of Mr Daniel John Wood as a director on 30 June 2022 (2 pages)
14 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
14 June 2022Registered office address changed from Hq Blades Enterprise Centre John Street Sheffield S2 4SW England to Icaew Sheffield & District Society Local Office Blades Business Hub 107-111 John Street Sheffield S2 4QX on 14 June 2022 (1 page)
28 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 June 2021Director's details changed for Ms Katie Louise Mycock on 25 May 2021 (2 pages)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
19 June 2019Appointment of Mr Adrian Stone as a director on 5 June 2019 (2 pages)
1 May 2019Registered office address changed from Blades Enterprise Centre Greystones Suite Sheffield United Football Club John Street Sheffield S2 4SU to Hq Blades Enterprise Centre John Street Sheffield S2 4SW on 1 May 2019 (1 page)
29 March 2019Appointment of Ms Katie Louise Mycock as a director on 27 March 2019 (2 pages)
29 March 2019Termination of appointment of Gary John Mizler as a director on 27 March 2019 (1 page)
29 March 2019Appointment of Mr Neil Stuart Highfield as a director on 27 March 2019 (2 pages)
29 March 2019Termination of appointment of Amy Parkin as a director on 27 March 2019 (1 page)
15 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
8 June 2017Director's details changed for Philip Ashton Gregory on 30 May 2017 (2 pages)
8 June 2017Director's details changed for Philip Ashton Gregory on 30 May 2017 (2 pages)
7 June 2017Director's details changed for Ms Amy Bullock on 30 May 2017 (2 pages)
7 June 2017Director's details changed for Ms Amy Bullock on 30 May 2017 (2 pages)
6 June 2017Director's details changed for Mark Ian Foster on 30 May 2017 (2 pages)
6 June 2017Director's details changed for Ian William Norris on 30 May 2017 (2 pages)
6 June 2017Director's details changed for Mark Ian Foster on 30 May 2017 (2 pages)
6 June 2017Director's details changed for Ian William Norris on 30 May 2017 (2 pages)
25 May 2017Appointment of Mr Martin David Edwards as a secretary on 3 May 2017 (2 pages)
25 May 2017Appointment of Mr Martin David Edwards as a secretary on 3 May 2017 (2 pages)
24 May 2017Termination of appointment of Peter Conway Hartland as a director on 11 May 2017 (1 page)
24 May 2017Termination of appointment of Peter Conway Hartland as a director on 11 May 2017 (1 page)
23 May 2017Appointment of Mr Edward Christopher Wetton as a director on 3 May 2017 (2 pages)
23 May 2017Appointment of Mr Martin David Edwards as a director on 3 May 2017 (2 pages)
23 May 2017Appointment of Mr Edward Christopher Wetton as a director on 3 May 2017 (2 pages)
23 May 2017Termination of appointment of Anthony Michael Saunders as a director on 3 May 2017 (1 page)
23 May 2017Termination of appointment of Anthony Michael Saunders as a director on 3 May 2017 (1 page)
23 May 2017Termination of appointment of Anthony Michael Saunders as a secretary on 3 May 2017 (1 page)
23 May 2017Termination of appointment of Anthony Michael Saunders as a secretary on 3 May 2017 (1 page)
23 May 2017Appointment of Mr Martin David Edwards as a director on 3 May 2017 (2 pages)
6 June 2016Annual return made up to 31 May 2016 no member list (17 pages)
6 June 2016Annual return made up to 31 May 2016 no member list (17 pages)
11 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
11 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
8 June 2015Annual return made up to 31 May 2015 no member list (17 pages)
8 June 2015Annual return made up to 31 May 2015 no member list (17 pages)
4 June 2015Appointment of Mr Peter John Hollis as a director on 6 May 2015 (2 pages)
4 June 2015Termination of appointment of Richard Anthony Frost as a director on 6 May 2015 (1 page)
4 June 2015Appointment of Dr Kathryn Elizabeth Platts as a director on 6 May 2015 (2 pages)
4 June 2015Termination of appointment of Christopher Charles Standring Heaton as a director on 6 May 2015 (1 page)
4 June 2015Appointment of Dr Kathryn Elizabeth Platts as a director on 6 May 2015 (2 pages)
4 June 2015Appointment of Dr Kathryn Elizabeth Platts as a director on 6 May 2015 (2 pages)
4 June 2015Termination of appointment of Christopher Charles Standring Heaton as a director on 6 May 2015 (1 page)
4 June 2015Termination of appointment of Richard Anthony Frost as a director on 6 May 2015 (1 page)
4 June 2015Appointment of Mr Howard Kimberley Freeman as a director on 6 May 2015 (2 pages)
4 June 2015Termination of appointment of Christopher Charles Standring Heaton as a director on 6 May 2015 (1 page)
4 June 2015Appointment of Mr Howard Kimberley Freeman as a director on 6 May 2015 (2 pages)
4 June 2015Termination of appointment of Richard Anthony Frost as a director on 6 May 2015 (1 page)
4 June 2015Appointment of Mr Peter John Hollis as a director on 6 May 2015 (2 pages)
4 June 2015Appointment of Mr Howard Kimberley Freeman as a director on 6 May 2015 (2 pages)
4 June 2015Appointment of Mr Peter John Hollis as a director on 6 May 2015 (2 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2015Appointment of Mr Anthony Michael Saunders as a secretary on 6 May 2015 (2 pages)
28 May 2015Termination of appointment of Benjamin Riley as a secretary on 6 May 2015 (1 page)
28 May 2015Termination of appointment of Benjamin Riley as a director on 6 May 2015 (1 page)
28 May 2015Termination of appointment of Benjamin Riley as a director on 6 May 2015 (1 page)
28 May 2015Termination of appointment of Benjamin Riley as a secretary on 6 May 2015 (1 page)
28 May 2015Appointment of Mr Anthony Michael Saunders as a secretary on 6 May 2015 (2 pages)
28 May 2015Termination of appointment of Benjamin Riley as a director on 6 May 2015 (1 page)
28 May 2015Termination of appointment of Benjamin Riley as a secretary on 6 May 2015 (1 page)
28 May 2015Appointment of Mr Anthony Michael Saunders as a secretary on 6 May 2015 (2 pages)
16 September 2014Accounts for a medium company made up to 31 December 2013 (4 pages)
16 September 2014Accounts for a medium company made up to 31 December 2013 (4 pages)
13 June 2014Annual return made up to 31 May 2014 no member list (18 pages)
13 June 2014Annual return made up to 31 May 2014 no member list (18 pages)
12 June 2014Appointment of Mr Gary Mizler as a director (2 pages)
12 June 2014Appointment of Mr David Ian Henderson Campbell as a director (2 pages)
12 June 2014Appointment of Mr Anthony Michael Saunders as a director (2 pages)
12 June 2014Appointment of Mr David Ian Henderson Campbell as a director (2 pages)
12 June 2014Appointment of Ms Amy Bullock as a director (2 pages)
12 June 2014Appointment of Mr Gary Mizler as a director (2 pages)
12 June 2014Appointment of Mr Anthony Michael Saunders as a director (2 pages)
12 June 2014Appointment of Ms Amy Bullock as a director (2 pages)
9 June 2014Termination of appointment of Steven Knowles as a director (1 page)
9 June 2014Termination of appointment of Gerard Robinson as a director (1 page)
9 June 2014Termination of appointment of Gerard Robinson as a director (1 page)
9 June 2014Termination of appointment of Roger Salt as a director (1 page)
9 June 2014Termination of appointment of Steven Knowles as a director (1 page)
9 June 2014Termination of appointment of Roger Salt as a director (1 page)
15 April 2014Termination of appointment of Ian Thompson as a director (1 page)
15 April 2014Termination of appointment of Ian Thompson as a director (1 page)
18 June 2013Annual return made up to 31 May 2013 no member list (18 pages)
18 June 2013Director's details changed for Benjamin Riley on 15 December 2012 (2 pages)
18 June 2013Annual return made up to 31 May 2013 no member list (18 pages)
18 June 2013Director's details changed for Benjamin Riley on 15 December 2012 (2 pages)
6 June 2013Appointment of Mr Barry Stuart Cunliffe as a director (2 pages)
6 June 2013Appointment of Mr Barry Stuart Cunliffe as a director (2 pages)
30 May 2013Accounts for a small company made up to 31 December 2012 (4 pages)
30 May 2013Accounts for a small company made up to 31 December 2012 (4 pages)
29 May 2013Appointment of Mr Steven Gary Pepper as a director (2 pages)
29 May 2013Appointment of Mr Steven Gary Pepper as a director (2 pages)
17 January 2013Secretary's details changed for Benjamin Riley on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mark Ian Foster on 17 January 2013 (3 pages)
17 January 2013Director's details changed for Mark Ian Foster on 17 January 2013 (3 pages)
17 January 2013Secretary's details changed for Benjamin Riley on 17 January 2013 (2 pages)
10 September 2012Full accounts made up to 31 December 2011 (4 pages)
10 September 2012Full accounts made up to 31 December 2011 (4 pages)
15 June 2012Annual return made up to 31 May 2012 no member list (16 pages)
15 June 2012Director's details changed for Philip Ashton Gregory on 14 June 2012 (2 pages)
15 June 2012Annual return made up to 31 May 2012 no member list (16 pages)
15 June 2012Director's details changed for Philip Ashton Gregory on 14 June 2012 (2 pages)
14 June 2012Termination of appointment of Christopher Hill as a secretary (1 page)
14 June 2012Termination of appointment of Christopher Hill as a secretary (1 page)
22 May 2012Appointment of Benjamin Riley as a secretary (3 pages)
22 May 2012Termination of appointment of Anthony Grice as a director (2 pages)
22 May 2012Appointment of Benjamin Riley as a secretary (3 pages)
22 May 2012Termination of appointment of Anthony Grice as a director (2 pages)
22 May 2012Appointment of Benjamin Riley as a director (2 pages)
22 May 2012Appointment of Benjamin Riley as a director (2 pages)
25 July 2011Accounts for a small company made up to 31 December 2010 (4 pages)
25 July 2011Accounts for a small company made up to 31 December 2010 (4 pages)
13 June 2011Annual return made up to 31 May 2011 no member list (16 pages)
13 June 2011Annual return made up to 31 May 2011 no member list (16 pages)
25 May 2011Termination of appointment of David Campbell as a director (2 pages)
25 May 2011Termination of appointment of Simon Copper as a director (2 pages)
25 May 2011Termination of appointment of David Campbell as a director (2 pages)
25 May 2011Termination of appointment of Simon Copper as a director (2 pages)
16 August 2010Appointment of Peter Conway Hartland as a director (2 pages)
16 August 2010Appointment of Peter Conway Hartland as a director (2 pages)
16 August 2010Appointment of Mark Ian Foster as a director (2 pages)
16 August 2010Appointment of Mr Ian Barry Thompson as a director (2 pages)
16 August 2010Appointment of Mr Ian Barry Thompson as a director (2 pages)
16 August 2010Appointment of Mark Ian Foster as a director (2 pages)
16 August 2010Appointment of Roger Salt as a director (2 pages)
16 August 2010Appointment of Roger Salt as a director (2 pages)
18 June 2010Director's details changed for Mr Gerard Paul Robinson on 31 May 2010 (2 pages)
18 June 2010Director's details changed for Philip Ashton Gregory on 31 May 2010 (2 pages)
18 June 2010Director's details changed for Andrew Throssell on 31 May 2010 (2 pages)
18 June 2010Termination of appointment of Zoe Brown as a director (1 page)
18 June 2010Termination of appointment of John Dunk as a director (1 page)
18 June 2010Director's details changed for Ian William Norris on 31 May 2010 (2 pages)
18 June 2010Termination of appointment of Zoe Brown as a director (1 page)
18 June 2010Termination of appointment of Paul Beeson as a director (1 page)
18 June 2010Annual return made up to 31 May 2010 no member list (8 pages)
18 June 2010Director's details changed for Andrew Throssell on 31 May 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 no member list (8 pages)
18 June 2010Director's details changed for Mr Gerard Paul Robinson on 31 May 2010 (2 pages)
18 June 2010Termination of appointment of John Dunk as a director (1 page)
18 June 2010Termination of appointment of Paul Beeson as a director (1 page)
18 June 2010Termination of appointment of Andrew Poole as a director (1 page)
18 June 2010Director's details changed for Ian William Norris on 31 May 2010 (2 pages)
18 June 2010Director's details changed for Philip Ashton Gregory on 31 May 2010 (2 pages)
18 June 2010Termination of appointment of Andrew Poole as a director (1 page)
20 May 2010Accounts for a small company made up to 31 December 2009 (4 pages)
20 May 2010Accounts for a small company made up to 31 December 2009 (4 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
1 July 2009Director appointed david ian henderson campbell (2 pages)
1 July 2009Director appointed david ian henderson campbell (2 pages)
19 June 2009Annual return made up to 31/05/09 (7 pages)
19 June 2009Annual return made up to 31/05/09 (7 pages)
6 June 2009Appointment terminated director anthony cooper (1 page)
6 June 2009Appointment terminated director anthony cooper (1 page)
9 April 2009Memorandum and Articles of Association (18 pages)
9 April 2009Memorandum and Articles of Association (18 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2009Appointment terminated director keith daniels (1 page)
16 March 2009Appointment terminated director keith daniels (1 page)
10 July 2008Annual return made up to 31/05/08 (10 pages)
10 July 2008Annual return made up to 31/05/08 (10 pages)
19 June 2008Director appointed steven dudley knowles (2 pages)
19 June 2008Director appointed steven dudley knowles (2 pages)
19 June 2008Director appointed simon copper (3 pages)
19 June 2008Director appointed simon copper (3 pages)
3 June 2008Appointment terminated director trevor holmes (1 page)
3 June 2008Appointment terminated director trevor holmes (1 page)
3 June 2008Director appointed zoe michelle brown (2 pages)
3 June 2008Appointment terminated director judith randle (1 page)
3 June 2008Appointment terminated director judith randle (1 page)
3 June 2008Appointment terminated director anthony ball (1 page)
3 June 2008Director appointed zoe michelle brown (2 pages)
3 June 2008Appointment terminated director anthony ball (1 page)
7 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
7 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Annual return made up to 31/05/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
26 June 2007Annual return made up to 31/05/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
26 June 2007Director resigned (1 page)
23 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
23 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
26 June 2006Annual return made up to 31/05/06
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
26 June 2006Annual return made up to 31/05/06
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Secretary resigned;director resigned (1 page)
9 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Secretary resigned;director resigned (1 page)
1 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
1 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (3 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (3 pages)
11 July 2005New director appointed (2 pages)
25 June 2005Annual return made up to 31/05/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 June 2005Annual return made up to 31/05/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 August 2004Annual return made up to 31/05/04 (11 pages)
24 August 2004Annual return made up to 31/05/04 (11 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
10 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
15 April 2004Auditor's resignation (1 page)
15 April 2004Auditor's resignation (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
28 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003Annual return made up to 31/05/03
  • 363(287) ‐ Registered office changed on 01/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Annual return made up to 31/05/03
  • 363(287) ‐ Registered office changed on 01/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: the coach house 1A filey street sheffield south yorkshire S10 2FF (2 pages)
29 May 2003Registered office changed on 29/05/03 from: the coach house 1A filey street sheffield south yorkshire S10 2FF (2 pages)
9 April 2003Secretary's particulars changed;director's particulars changed (1 page)
9 April 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
14 June 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director resigned
(11 pages)
14 June 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director resigned
(11 pages)
24 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 March 2002Auditor's resignation (2 pages)
20 March 2002Auditor's resignation (2 pages)
19 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
25 June 2001Annual return made up to 31/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
25 June 2001Annual return made up to 31/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Annual return made up to 31/05/00
  • 363(287) ‐ Registered office changed on 13/06/00
(9 pages)
13 June 2000Annual return made up to 31/05/00
  • 363(287) ‐ Registered office changed on 13/06/00
(9 pages)
13 June 2000New director appointed (2 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
30 June 1998Annual return made up to 31/05/98
  • 363(287) ‐ Registered office changed on 30/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Annual return made up to 31/05/98
  • 363(287) ‐ Registered office changed on 30/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 June 1998Director resigned (1 page)
26 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
27 July 1997Annual return made up to 31/05/97 (10 pages)
27 July 1997Annual return made up to 31/05/97 (10 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (3 pages)
15 July 1996New director appointed (3 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996Annual return made up to 31/05/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Annual return made up to 31/05/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
8 July 1996New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Annual return made up to 31/05/95
  • 363(288) ‐ Director resigned
(11 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Annual return made up to 31/05/95
  • 363(288) ‐ Director resigned
(11 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 July 1958Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
24 July 1958Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
8 March 1937Company name changed\certificate issued on 08/03/37 (2 pages)
8 March 1937Company name changed\certificate issued on 08/03/37 (2 pages)
13 December 1901Incorporation (18 pages)
13 December 1901Incorporation (18 pages)