Fulwood
Sheffield
South Yorkshire
S10 4GT
Director Name | Charles Peter Burton |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 18 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Madison Drive Bawtry Doncaster South Yorkshire DN10 6SG |
Director Name | Mr Ian William Norris |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 18 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 88 Abbeydale Park Rise Sheffield S17 3PF |
Director Name | Mr Christopher Ingram Hill |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2006(104 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Villas 15 Sale Hill Broomhill Sheffield South Yorkshire S10 5BX |
Director Name | Philip Ashton Gregory |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2007(105 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sheffield & District Society Local Office Blades B 107-111 John Street Sheffield S2 4QX |
Director Name | Mark Ian Foster |
---|---|
Date of Birth | August 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Wayland Drive Leeds LS16 8LX |
Director Name | Mr Barry Stuart Cunliffe |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2013(111 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Middle Drive Rotherham South Yorkshire S60 3DL |
Director Name | Mr Steven Gary Pepper |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(111 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Mullins 2 Wentworth Court Bawtry Doncaster South Yorkshire DN10 6SU |
Director Name | Mr David Ian Henderson Campbell |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(112 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Endcliffe Grove Avenue Sheffield S10 3EJ |
Director Name | Mr Peter John Hollis |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2015(113 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hollis And Co Ltd 35 Wilkinson Street Sheffield S10 2GB |
Director Name | Ms Kathryn Elizabeth Platts |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2015(113 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 76 Ringstead Crescent Sheffield S10 5SH |
Director Name | Mr Howard Kimberley Freeman |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2015(113 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shorts 2 Ashgate Road Chesterfield Derbyshire S40 4AA |
Director Name | Mr Edward Christopher Wetton |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(115 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Victoria Road Barnsley S70 2BB |
Director Name | Mr Martin David Edwards |
---|---|
Date of Birth | February 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(115 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Napier Court Off Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ |
Director Name | Mr Neil Stuart Highfield |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(117 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rose Hill View Mosborough Sheffield S20 5PR |
Director Name | Mr Adrian Stone |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(117 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sheffield & District Society Local Office Blades B 107-111 John Street Sheffield S2 4QX |
Director Name | Mrs Claire Chellam |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(120 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dac Beachcroft St Paul's House 23 Park Square South Leeds LS1 2ND |
Director Name | Mr Daniel John Wood |
---|---|
Date of Birth | March 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(120 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hawsons 5 Sidings Court Doncaster DN4 5NU |
Secretary Name | Mr Daniel John Wood |
---|---|
Status | Current |
Appointed | 30 June 2022(120 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | Hawsons 5 Sidings Court Doncaster DN4 5NU |
Director Name | Mr Michael Howard Bales |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 May 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kerwin Drive Dore Sheffield S17 3DG |
Director Name | Andrew Beard |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 8 Kerwin Close Dore Sheffield South Yorkshire S17 3DF |
Secretary Name | Martin John Wentworth Venning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Alma School Lane Baslow Bakewell Derbyshire DE45 1RZ |
Secretary Name | Mrs Jane Elizabeth Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 14 May 1996) |
Role | Chartered Accountant |
Correspondence Address | Byways The Bent Curbar Calver Sheffield South Yorkshire S30 1YD |
Director Name | Robert Charles Tatton Boddye |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 15 Bushey Wood Road Dore Sheffield South Yorkshire S17 3QA |
Secretary Name | Mrs Jillian Ann Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 May 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Dobcroft Close Ecclesall Sheffield South Yorkshire S11 9LL |
Director Name | Paul David Beeson |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 12 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Stanford Way Walton Chesterfield Derbyshire S42 7NH |
Secretary Name | Adrian John Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(97 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 17 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Anthony Martin Jackson Ball |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 75 Banner Cross Road Sheffield South Yorkshire S11 9HQ |
Director Name | Anita Louisa Barker |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 569 Manchester Road Sheffield South Yorkshire S10 5PP |
Secretary Name | Mr Christopher Ingram Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(104 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Villas 15 Sale Hill Broomhill Sheffield South Yorkshire S10 5BX |
Director Name | Ms Zoe Michelle Brown |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(106 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 May 2010) |
Role | Chartered Accountant |
Correspondence Address | 6 Malin Road Sheffield South Yorkshire S6 5FG |
Director Name | David Ian Henderson Campbell |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(107 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 May 2011) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House 22 Melton Street London NW1 2EP |
Secretary Name | Benjamin Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(110 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 May 2015) |
Role | Company Director |
Correspondence Address | 3 Smithy Wood Road Sheffield S8 0NW |
Secretary Name | Mr Anthony Michael Saunders |
---|---|
Status | Resigned |
Appointed | 06 May 2015(113 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 May 2017) |
Role | Company Director |
Correspondence Address | Blades Enterprise Centre Greystones Suite Sheffield United Football Club John Street Sheffield S2 4SU |
Secretary Name | Mr Martin David Edwards |
---|---|
Status | Resigned |
Appointed | 03 May 2017(115 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | 17 Napier Court Off Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ |
Telephone | 0114 2922415 |
---|---|
Telephone region | Sheffield |
Registered Address | Sheffield & District Society Local Office Blades Business Hub 107-111 John Street Sheffield S2 4QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £64,580 |
Cash | £70,113 |
Current Liabilities | £15,400 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (1 week, 1 day ago) |
---|---|
Next Return Due | 14 June 2024 (1 year from now) |
28 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
---|---|
4 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
4 June 2021 | Director's details changed for Ms Katie Louise Mycock on 25 May 2021 (2 pages) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 June 2019 | Appointment of Mr Adrian Stone as a director on 5 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 May 2019 | Registered 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 2019 | Appointment of Ms Katie Louise Mycock as a director on 27 March 2019 (2 pages) |
29 March 2019 | Appointment of Mr Neil Stuart Highfield as a director on 27 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of Amy Parkin as a director on 27 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Gary John Mizler as a director on 27 March 2019 (1 page) |
15 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
8 June 2017 | Director's details changed for Philip Ashton Gregory on 30 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
8 June 2017 | Director's details changed for Philip Ashton Gregory on 30 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Ms Amy Bullock on 30 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Ms Amy Bullock on 30 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mark Ian Foster on 30 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Ian William Norris on 30 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mark Ian Foster on 30 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Ian William Norris on 30 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Martin David Edwards as a secretary on 3 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Martin David Edwards as a secretary on 3 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Peter Conway Hartland as a director on 11 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Peter Conway Hartland as a director on 11 May 2017 (1 page) |
23 May 2017 | Appointment of Mr Edward Christopher Wetton as a director on 3 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Martin David Edwards as a director on 3 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Anthony Michael Saunders as a secretary on 3 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Anthony Michael Saunders as a director on 3 May 2017 (1 page) |
23 May 2017 | Appointment of Mr Edward Christopher Wetton as a director on 3 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Martin David Edwards as a director on 3 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Anthony Michael Saunders as a secretary on 3 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Anthony Michael Saunders as a director on 3 May 2017 (1 page) |
6 June 2016 | Annual return made up to 31 May 2016 no member list (17 pages) |
6 June 2016 | Annual return made up to 31 May 2016 no member list (17 pages) |
11 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
11 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
8 June 2015 | Annual return made up to 31 May 2015 no member list (17 pages) |
8 June 2015 | Annual return made up to 31 May 2015 no member list (17 pages) |
4 June 2015 | Appointment of Dr Kathryn Elizabeth Platts as a director on 6 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Howard Kimberley Freeman as a director on 6 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Peter John Hollis as a director on 6 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Richard Anthony Frost as a director on 6 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Christopher Charles Standring Heaton as a director on 6 May 2015 (1 page) |
4 June 2015 | Appointment of Dr Kathryn Elizabeth Platts as a director on 6 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Howard Kimberley Freeman as a director on 6 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Peter John Hollis as a director on 6 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Richard Anthony Frost as a director on 6 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Christopher Charles Standring Heaton as a director on 6 May 2015 (1 page) |
4 June 2015 | Appointment of Dr Kathryn Elizabeth Platts as a director on 6 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Howard Kimberley Freeman as a director on 6 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Peter John Hollis as a director on 6 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Richard Anthony Frost as a director on 6 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Christopher Charles Standring Heaton as a director on 6 May 2015 (1 page) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 May 2015 | Appointment of Mr Anthony Michael Saunders as a secretary on 6 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Benjamin Riley as a director on 6 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Benjamin Riley as a secretary on 6 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Anthony Michael Saunders as a secretary on 6 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Benjamin Riley as a director on 6 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Benjamin Riley as a secretary on 6 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Anthony Michael Saunders as a secretary on 6 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Benjamin Riley as a director on 6 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Benjamin Riley as a secretary on 6 May 2015 (1 page) |
16 September 2014 | Accounts for a medium company made up to 31 December 2013 (4 pages) |
16 September 2014 | Accounts for a medium company made up to 31 December 2013 (4 pages) |
13 June 2014 | Annual return made up to 31 May 2014 no member list (18 pages) |
13 June 2014 | Annual return made up to 31 May 2014 no member list (18 pages) |
12 June 2014 | Appointment of Mr Anthony Michael Saunders as a director (2 pages) |
12 June 2014 | Appointment of Ms Amy Bullock as a director (2 pages) |
12 June 2014 | Appointment of Mr Gary Mizler as a director (2 pages) |
12 June 2014 | Appointment of Mr David Ian Henderson Campbell as a director (2 pages) |
12 June 2014 | Appointment of Mr Anthony Michael Saunders as a director (2 pages) |
12 June 2014 | Appointment of Ms Amy Bullock as a director (2 pages) |
12 June 2014 | Appointment of Mr Gary Mizler as a director (2 pages) |
12 June 2014 | Appointment of Mr David Ian Henderson Campbell as a director (2 pages) |
9 June 2014 | Termination of appointment of Gerard Robinson as a director (1 page) |
9 June 2014 | Termination of appointment of Roger Salt as a director (1 page) |
9 June 2014 | Termination of appointment of Steven Knowles as a director (1 page) |
9 June 2014 | Termination of appointment of Gerard Robinson as a director (1 page) |
9 June 2014 | Termination of appointment of Roger Salt as a director (1 page) |
9 June 2014 | Termination of appointment of Steven Knowles as a director (1 page) |
15 April 2014 | Termination of appointment of Ian Thompson as a director (1 page) |
15 April 2014 | Termination of appointment of Ian Thompson as a director (1 page) |
18 June 2013 | Annual return made up to 31 May 2013 no member list (18 pages) |
18 June 2013 | Director's details changed for Benjamin Riley on 15 December 2012 (2 pages) |
18 June 2013 | Annual return made up to 31 May 2013 no member list (18 pages) |
18 June 2013 | Director's details changed for Benjamin Riley on 15 December 2012 (2 pages) |
6 June 2013 | Appointment of Mr Barry Stuart Cunliffe as a director (2 pages) |
6 June 2013 | Appointment of Mr Barry Stuart Cunliffe as a director (2 pages) |
30 May 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
30 May 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
29 May 2013 | Appointment of Mr Steven Gary Pepper as a director (2 pages) |
29 May 2013 | Appointment of Mr Steven Gary Pepper as a director (2 pages) |
17 January 2013 | Director's details changed for Mark Ian Foster on 17 January 2013 (3 pages) |
17 January 2013 | Secretary's details changed for Benjamin Riley on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mark Ian Foster on 17 January 2013 (3 pages) |
17 January 2013 | Secretary's details changed for Benjamin Riley on 17 January 2013 (2 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (4 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (4 pages) |
15 June 2012 | Annual return made up to 31 May 2012 no member list (16 pages) |
15 June 2012 | Director's details changed for Philip Ashton Gregory on 14 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 31 May 2012 no member list (16 pages) |
15 June 2012 | Director's details changed for Philip Ashton Gregory on 14 June 2012 (2 pages) |
14 June 2012 | Termination of appointment of Christopher Hill as a secretary (1 page) |
14 June 2012 | Termination of appointment of Christopher Hill as a secretary (1 page) |
22 May 2012 | Appointment of Benjamin Riley as a secretary (3 pages) |
22 May 2012 | Appointment of Benjamin Riley as a director (2 pages) |
22 May 2012 | Termination of appointment of Anthony Grice as a director (2 pages) |
22 May 2012 | Appointment of Benjamin Riley as a secretary (3 pages) |
22 May 2012 | Appointment of Benjamin Riley as a director (2 pages) |
22 May 2012 | Termination of appointment of Anthony Grice as a director (2 pages) |
25 July 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
25 July 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
13 June 2011 | Annual return made up to 31 May 2011 no member list (16 pages) |
13 June 2011 | Annual return made up to 31 May 2011 no member list (16 pages) |
25 May 2011 | Termination of appointment of David Campbell as a director (2 pages) |
25 May 2011 | Termination of appointment of Simon Copper as a director (2 pages) |
25 May 2011 | Termination of appointment of David Campbell as a director (2 pages) |
25 May 2011 | Termination of appointment of Simon Copper as a director (2 pages) |
16 August 2010 | Appointment of Mr Ian Barry Thompson as a director (2 pages) |
16 August 2010 | Appointment of Mark Ian Foster as a director (2 pages) |
16 August 2010 | Appointment of Roger Salt as a director (2 pages) |
16 August 2010 | Appointment of Peter Conway Hartland as a director (2 pages) |
16 August 2010 | Appointment of Mr Ian Barry Thompson as a director (2 pages) |
16 August 2010 | Appointment of Mark Ian Foster as a director (2 pages) |
16 August 2010 | Appointment of Roger Salt as a director (2 pages) |
16 August 2010 | Appointment of Peter Conway Hartland as a director (2 pages) |
18 June 2010 | Annual return made up to 31 May 2010 no member list (8 pages) |
18 June 2010 | Director's details changed for Philip Ashton Gregory on 31 May 2010 (2 pages) |
18 June 2010 | Termination of appointment of Paul Beeson as a director (1 page) |
18 June 2010 | Director's details changed for Andrew Throssell on 31 May 2010 (2 pages) |
18 June 2010 | Termination of appointment of Zoe Brown as a director (1 page) |
18 June 2010 | Director's details changed for Mr Gerard Paul Robinson on 31 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Ian William Norris on 31 May 2010 (2 pages) |
18 June 2010 | Termination of appointment of Andrew Poole as a director (1 page) |
18 June 2010 | Termination of appointment of John Dunk as a director (1 page) |
18 June 2010 | Annual return made up to 31 May 2010 no member list (8 pages) |
18 June 2010 | Director's details changed for Philip Ashton Gregory on 31 May 2010 (2 pages) |
18 June 2010 | Termination of appointment of Paul Beeson as a director (1 page) |
18 June 2010 | Termination of appointment of Zoe Brown as a director (1 page) |
18 June 2010 | Director's details changed for Andrew Throssell on 31 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Gerard Paul Robinson on 31 May 2010 (2 pages) |
18 June 2010 | Termination of appointment of Andrew Poole as a director (1 page) |
18 June 2010 | Director's details changed for Ian William Norris on 31 May 2010 (2 pages) |
18 June 2010 | Termination of appointment of John Dunk as a director (1 page) |
20 May 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
20 May 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
1 July 2009 | Director appointed david ian henderson campbell (2 pages) |
1 July 2009 | Director appointed david ian henderson campbell (2 pages) |
19 June 2009 | Annual return made up to 31/05/09 (7 pages) |
19 June 2009 | Annual return made up to 31/05/09 (7 pages) |
6 June 2009 | Appointment terminated director anthony cooper (1 page) |
6 June 2009 | Appointment terminated director anthony cooper (1 page) |
9 April 2009 | Memorandum and Articles of Association (18 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Memorandum and Articles of Association (18 pages) |
9 April 2009 | Resolutions
|
16 March 2009 | Appointment terminated director keith daniels (1 page) |
16 March 2009 | Appointment terminated director keith daniels (1 page) |
10 July 2008 | Annual return made up to 31/05/08 (10 pages) |
10 July 2008 | Annual return made up to 31/05/08 (10 pages) |
19 June 2008 | Director appointed simon copper (3 pages) |
19 June 2008 | Director appointed steven dudley knowles (2 pages) |
19 June 2008 | Director appointed simon copper (3 pages) |
19 June 2008 | Director appointed steven dudley knowles (2 pages) |
3 June 2008 | Appointment terminated director judith randle (1 page) |
3 June 2008 | Appointment terminated director trevor holmes (1 page) |
3 June 2008 | Appointment terminated director anthony ball (1 page) |
3 June 2008 | Director appointed zoe michelle brown (2 pages) |
3 June 2008 | Appointment terminated director judith randle (1 page) |
3 June 2008 | Appointment terminated director trevor holmes (1 page) |
3 June 2008 | Appointment terminated director anthony ball (1 page) |
3 June 2008 | Director appointed zoe michelle brown (2 pages) |
7 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
7 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Annual return made up to 31/05/07
|
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Annual return made up to 31/05/07
|
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
23 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
23 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
26 June 2006 | Annual return made up to 31/05/06
|
26 June 2006 | Annual return made up to 31/05/06
|
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Secretary resigned;director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Secretary resigned;director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
1 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
1 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (3 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (3 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
25 June 2005 | Annual return made up to 31/05/05
|
25 June 2005 | Annual return made up to 31/05/05
|
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
24 August 2004 | Annual return made up to 31/05/04 (11 pages) |
24 August 2004 | Annual return made up to 31/05/04 (11 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Resolutions
|
10 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
15 April 2004 | Auditor's resignation (1 page) |
15 April 2004 | Auditor's resignation (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
12 July 2003 | New director appointed (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (1 page) |
12 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Annual return made up to 31/05/03
|
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Annual return made up to 31/05/03
|
29 May 2003 | Registered office changed on 29/05/03 from: the coach house 1A filey street sheffield south yorkshire S10 2FF (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: the coach house 1A filey street sheffield south yorkshire S10 2FF (2 pages) |
9 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
14 June 2002 | Annual return made up to 31/05/02
|
14 June 2002 | Annual return made up to 31/05/02
|
24 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 March 2002 | Auditor's resignation (2 pages) |
20 March 2002 | Auditor's resignation (2 pages) |
19 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
25 June 2001 | Annual return made up to 31/05/01
|
25 June 2001 | Annual return made up to 31/05/01
|
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Annual return made up to 31/05/00
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Annual return made up to 31/05/00
|
13 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Annual return made up to 31/05/99
|
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Annual return made up to 31/05/99
|
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
30 June 1998 | Annual return made up to 31/05/98
|
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Annual return made up to 31/05/98
|
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
27 July 1997 | Annual return made up to 31/05/97 (10 pages) |
27 July 1997 | Annual return made up to 31/05/97 (10 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (3 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (3 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Annual return made up to 31/05/96
|
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Annual return made up to 31/05/96
|
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Annual return made up to 31/05/95
|
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Annual return made up to 31/05/95
|
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 July 1958 | Resolutions
|
24 July 1958 | Resolutions
|
8 March 1937 | Company name changed\certificate issued on 08/03/37 (2 pages) |
8 March 1937 | Company name changed\certificate issued on 08/03/37 (2 pages) |
13 December 1901 | Incorporation (18 pages) |
13 December 1901 | Incorporation (18 pages) |