Sheffield
S2 3WP
Director Name | Mr Peter Mark Tomlinson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2012(110 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Field Sales Engineer |
Country of Residence | England |
Correspondence Address | 180 Shirebrook Road Sheffield S8 9RG |
Director Name | Mr Ian Christopherson |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2017(115 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 180 Shirebrook Road Sheffield S8 9RG |
Director Name | Mrs Elizabeth Anne Burkhill |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2017(115 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 51 Charnock View Road Sheffield S12 3HH |
Director Name | Mr Jack Clarke |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(117 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Thorpe House Road Sheffield S8 9NR |
Director Name | Mr Gary Kenneth Hill |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(118 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Thorpe House Avenue Sheffield S8 9NJ |
Director Name | Mr James Anthony Bellhouse |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 April 2001) |
Role | Proprietor |
Correspondence Address | 23 Raleigh Road Sheffield South Yorkshire S2 3AZ |
Director Name | Douglas Haig Burkhill |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 July 1997) |
Role | Sales Director |
Correspondence Address | 16 Moorland View Sheffield South Yorkshire S12 3JJ |
Director Name | Mr Steven Burkhill |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 July 1997) |
Role | General Manager |
Correspondence Address | 122 Seagrave Crescent Sheffield South Yorkshire S12 2JP |
Director Name | Mr Peter Graham Gibbs |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | 136 Rosemary Road Beighton Sheffield South Yorkshire S19 6DA |
Director Name | Mr Frank Handley |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(89 years, 6 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 31 December 1990) |
Role | Management Consultant |
Correspondence Address | 33 Kew Crescent Gleadless Sheffield South Yorkshire S12 3LP |
Director Name | Mr Frank Handley |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(89 years, 6 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 31 December 1990) |
Role | Management Consultant |
Correspondence Address | 33 Kew Crescent Gleadless Sheffield South Yorkshire S12 3LP |
Director Name | Mr Derek Townsend |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 May 1998) |
Role | Quality Manager |
Correspondence Address | 15 Thorpe House Road Sheffield South Yorkshire S8 9NR |
Secretary Name | Mr Derek Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 15 Thorpe House Road Sheffield South Yorkshire S8 9NR |
Director Name | Michael Anthony Croft |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 April 2001) |
Role | Retired Police Officer |
Correspondence Address | 42 Meersbrook Road Sheffield S8 9HW |
Director Name | John Michael Downward |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2002) |
Role | Shop Owner |
Correspondence Address | 158 Albert Road Sheffield South Yorkshire S8 9RB |
Director Name | Stephen Michael Hewison |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2000) |
Role | Retail Concession Manager |
Correspondence Address | 285 Albert Road Sheffield South Yorkshire S8 9QZ |
Director Name | Howard Matthewman |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 April 2005) |
Role | Decorator |
Correspondence Address | 2 Melton Grove Owlthorpe Sheffield Yorkshire S20 6RH |
Director Name | Timothy David Thorpe |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 2000) |
Role | Electrical Estimator |
Correspondence Address | 289 Albert Road Meersbrook Sheffield Yorkshire S8 9QZ |
Secretary Name | John Michael Downward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2002) |
Role | Shop Owner |
Correspondence Address | 158 Albert Road Sheffield South Yorkshire S8 9RB |
Director Name | James Hurley |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(98 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 29 September 2008) |
Role | Managing Director |
Correspondence Address | 209 Shirebrook Road Meersbrook Sheffield Yorkshire S8 9RF |
Director Name | Stephen Victor Addy |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2006) |
Role | IT Manager |
Correspondence Address | 2 Norton Lees Glade Sheffield South Yoprkshire S8 9BB |
Director Name | Stephen Dore |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 2008) |
Role | Retired |
Correspondence Address | 52 Upper Albert Road Norton Lees Sheffield South Yorkshire S8 9HT |
Secretary Name | Roger Charles Venimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 September 2017) |
Role | Company Director |
Correspondence Address | 52 Eastern Drive Sheffield S2 3WP |
Director Name | Mark Delmar |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(103 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2006) |
Role | Duty Manager |
Correspondence Address | 38 Midhill Road Sheffield South Yorkshire S2 3GU |
Director Name | Raymond John Goodlad |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2009) |
Role | Joiner |
Correspondence Address | 15 Springwood Road Sheffield South Yorkshire S8 9TU |
Director Name | Melvin Hobson |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(106 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 July 2010) |
Role | Machinist |
Correspondence Address | 925a Abbeydale Road Sheffield South Yorkshire S7 2QD |
Director Name | John Douglas Batty |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(106 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 September 2017) |
Role | Retired Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 218 Shirebrook Road Meersbrook Sheffield South Yorkshire S8 9RG |
Director Name | Mr Lee Beresford |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(108 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 11 June 2017) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 659 City Road Sheffield South Yorkshire S2 1GP |
Director Name | Mr Mark Broscomb |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(108 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2012) |
Role | Self Employed Joiner |
Country of Residence | England |
Correspondence Address | 4 Periwood Lane Millhouses Sheffield South Yorkshire S8 0HP |
Director Name | Nicholas John Rutter |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(109 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2011) |
Role | Field Sales Executive |
Country of Residence | England |
Correspondence Address | 58 Cliffefield Road Sheffield South Yorkshire S8 9DL |
Director Name | Mr Joseph Luke Thorpe |
---|---|
Date of Birth | July 1991 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(110 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 February 2013) |
Role | Internal Sales |
Country of Residence | United Kingdom |
Correspondence Address | 180 Shirebrook Road Sheffield S8 9RG |
Director Name | Miss Margo Sinclair |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 June 2017(115 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 180 Shirebrook Road Sheffield S8 9RG |
Director Name | Mr Roger Charles Venimore |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(115 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 180 Shirebrook Road Sheffield S8 9RG |
Telephone | 0114 2550416 |
---|---|
Telephone region | Sheffield |
Registered Address | 838 Ecclesall Road Sheffield S11 8TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
54 at £119.23 | Frank Handley 8.90% Ordinary |
---|---|
40 at £119.23 | Graham Gibbs 6.59% Ordinary |
20 at £119.23 | Abner Charles Boldock 3.29% Ordinary |
18 at £119.23 | Elizabeth Price 2.97% Ordinary |
16 at £119.23 | Ronald Willis 2.64% Ordinary |
80 at £119.23 | Christopher Butler 13.18% Ordinary |
80 at £119.23 | Jim Hurley 13.18% Ordinary |
80 at £119.23 | Ryan Andrew Vintin 13.18% Ordinary |
80 at £119.23 | Sonia Shaw 13.18% Ordinary |
- | OTHER 13.02% - |
8 at £119.23 | Mark Broscombe 1.32% Ordinary |
8 at £119.23 | Peter Tomlinson 1.32% Ordinary |
8 at £119.23 | Philip Colin Goddard 1.32% Ordinary |
8 at £119.23 | Stephen Burkhill 1.32% Ordinary |
4 at £119.23 | Andrew Charles Mailer 0.66% Ordinary |
4 at £119.23 | Elizabeth Anne Burkhill 0.66% Ordinary |
4 at £119.23 | Ernest Brammer 0.66% Ordinary |
4 at £119.23 | John Frain 0.66% Ordinary |
4 at £119.23 | Kevin Wallers 0.66% Ordinary |
4 at £119.23 | Roger Venimore 0.66% Ordinary |
4 at £119.23 | Steve Dore 0.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,398 |
Cash | £1,305 |
Current Liabilities | £15,601 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 14 April 2024 (10 months, 1 week from now) |
19 December 2003 | Delivered on: 6 January 2004 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: 180 shirebrook road sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 December 2003 | Delivered on: 16 December 2003 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 February 1998 | Delivered on: 24 February 1998 Satisfied on: 27 March 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 180 shirebrook road,sheffield.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
14 January 1998 | Delivered on: 20 January 1998 Satisfied on: 27 March 2015 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 October 1992 | Delivered on: 28 October 1992 Satisfied on: 27 March 2015 Persons entitled: Vaux Group PLC Classification: Legal charge Secured details: £27,500 and all other monies due or to become due from the company to the chargee including monies due for goods sold and delivered. Particulars: All that piece or parcel of land in shirebrook road heeley sheffield south yorkshire containing approx. 2,500 square yards together with the buildings erected on some part(s) thereof k/a meersbrook bowling club. Fully Satisfied |
27 August 1992 | Delivered on: 4 September 1992 Satisfied on: 27 March 2015 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 180 shirebrook road in the city of sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 July 1979 | Delivered on: 17 July 1979 Satisfied on: 27 August 1992 Persons entitled: Mansfield Brewery Co Limited Classification: Mortgage Secured details: £2,000. Particulars: 180 shirebrook road sheffield south yorkshire. Fully Satisfied |
29 March 1963 | Delivered on: 19 April 1963 Satisfied on: 27 March 2015 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 180 shirebrook road sheffield (known as meersbrook bowling club). Fully Satisfied |
30 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
2 April 2021 | Confirmation statement made on 2 April 2021 with updates (9 pages) |
2 April 2021 | Statement of capital following an allotment of shares on 1 August 2020
|
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 May 2020 | Confirmation statement made on 28 April 2020 with updates (10 pages) |
22 January 2020 | Appointment of Mr Gary Kenneth Hill as a director on 17 January 2020 (2 pages) |
24 October 2019 | Appointment of Mr Jack Clarke as a director on 17 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Margo Sinclair as a director on 2 August 2019 (1 page) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (10 pages) |
10 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 December 2018 | Termination of appointment of Lee Beresford as a director on 8 December 2018 (1 page) |
16 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
9 June 2018 | Confirmation statement made on 9 June 2018 with updates (10 pages) |
27 October 2017 | Director's details changed for Mr Ian Christopherson on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Peter Mark Tomlinson on 27 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Roger Charles Venimore as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Frank Woodhead as a director on 27 October 2017 (1 page) |
27 October 2017 | Director's details changed for Mr Ian Christopherson on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Peter Mark Tomlinson on 27 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Roger Charles Venimore as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Frank Woodhead as a director on 27 October 2017 (1 page) |
22 October 2017 | Appointment of Mrs Elizabeth Anne Burkhill as a director on 19 October 2017 (2 pages) |
22 October 2017 | Appointment of Mrs Elizabeth Anne Burkhill as a director on 19 October 2017 (2 pages) |
18 September 2017 | Appointment of Mr Roger Charles Venimore as a director on 15 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Roger Charles Venimore as a director on 15 September 2017 (2 pages) |
17 September 2017 | Termination of appointment of John Douglas Batty as a director on 15 September 2017 (1 page) |
17 September 2017 | Termination of appointment of Roger Charles Venimore as a secretary on 15 September 2017 (1 page) |
17 September 2017 | Termination of appointment of Roger Charles Venimore as a secretary on 15 September 2017 (1 page) |
17 September 2017 | Termination of appointment of John Douglas Batty as a director on 15 September 2017 (1 page) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
18 June 2017 | Appointment of Miss Margo Sinclair as a director on 18 June 2017 (2 pages) |
18 June 2017 | Appointment of Mr Ian Christopherson as a director on 18 June 2017 (2 pages) |
18 June 2017 | Appointment of Mr Lee Beresford as a director on 18 June 2017 (2 pages) |
18 June 2017 | Appointment of Miss Margo Sinclair as a director on 18 June 2017 (2 pages) |
18 June 2017 | Appointment of Mr Ian Christopherson as a director on 18 June 2017 (2 pages) |
18 June 2017 | Appointment of Mr Lee Beresford as a director on 18 June 2017 (2 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (11 pages) |
11 June 2017 | Termination of appointment of Lee Beresford as a director on 11 June 2017 (1 page) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (11 pages) |
11 June 2017 | Termination of appointment of Lee Beresford as a director on 11 June 2017 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Secretary's details changed for Roger Charles Venimore on 23 July 2016 (1 page) |
23 July 2016 | Director's details changed for Roger Charles Venimore on 23 July 2016 (2 pages) |
23 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Secretary's details changed for Roger Charles Venimore on 23 July 2016 (1 page) |
23 July 2016 | Director's details changed for Roger Charles Venimore on 23 July 2016 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Roger Charles Venimore on 7 July 2015 (2 pages) |
7 July 2015 | Secretary's details changed for Roger Charles Venimore on 7 July 2015 (1 page) |
7 July 2015 | Director's details changed for Roger Charles Venimore on 7 July 2015 (2 pages) |
7 July 2015 | Secretary's details changed for Roger Charles Venimore on 7 July 2015 (1 page) |
7 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Roger Charles Venimore on 7 July 2015 (2 pages) |
7 July 2015 | Secretary's details changed for Roger Charles Venimore on 7 July 2015 (1 page) |
27 March 2015 | Satisfaction of charge 6 in full (5 pages) |
27 March 2015 | Satisfaction of charge 5 in full (4 pages) |
27 March 2015 | Satisfaction of charge 4 in full (4 pages) |
27 March 2015 | Satisfaction of charge 3 in full (4 pages) |
27 March 2015 | Satisfaction of charge 1 in full (4 pages) |
27 March 2015 | Satisfaction of charge 6 in full (5 pages) |
27 March 2015 | Satisfaction of charge 3 in full (4 pages) |
27 March 2015 | Satisfaction of charge 5 in full (4 pages) |
27 March 2015 | Satisfaction of charge 4 in full (4 pages) |
27 March 2015 | Satisfaction of charge 1 in full (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (12 pages) |
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (12 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
28 February 2013 | Termination of appointment of Joseph Thorpe as a director (1 page) |
28 February 2013 | Termination of appointment of Joseph Thorpe as a director (1 page) |
26 February 2013 | Appointment of Mr Frank Woodhead as a director (2 pages) |
26 February 2013 | Appointment of Mr Frank Woodhead as a director (2 pages) |
20 January 2013 | Termination of appointment of Ronald Willis as a director (1 page) |
20 January 2013 | Termination of appointment of Ronald Willis as a director (1 page) |
12 January 2013 | Termination of appointment of Mark Broscomb as a director (1 page) |
12 January 2013 | Termination of appointment of Mark Broscomb as a director (1 page) |
29 November 2012 | Appointment of Mr Joseph Luke Thorpe as a director (2 pages) |
29 November 2012 | Appointment of Mr Joseph Luke Thorpe as a director (2 pages) |
8 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (16 pages) |
8 July 2012 | Director's details changed for Roger Charles Venimore on 7 July 2012 (2 pages) |
8 July 2012 | Secretary's details changed for Roger Venimore on 7 July 2012 (1 page) |
8 July 2012 | Director's details changed for John Douglas Batty on 7 July 2012 (2 pages) |
8 July 2012 | Director's details changed for Roger Charles Venimore on 7 July 2012 (2 pages) |
8 July 2012 | Secretary's details changed for Roger Venimore on 7 July 2012 (1 page) |
8 July 2012 | Director's details changed for John Douglas Batty on 7 July 2012 (2 pages) |
8 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (16 pages) |
8 July 2012 | Director's details changed for Roger Charles Venimore on 7 July 2012 (2 pages) |
8 July 2012 | Secretary's details changed for Roger Venimore on 7 July 2012 (1 page) |
8 July 2012 | Director's details changed for John Douglas Batty on 7 July 2012 (2 pages) |
4 July 2012 | Appointment of Mr Peter Mark Tomlinson as a director (2 pages) |
4 July 2012 | Termination of appointment of Nicholas Rutter as a director (1 page) |
4 July 2012 | Appointment of Mr Peter Mark Tomlinson as a director (2 pages) |
4 July 2012 | Termination of appointment of Nicholas Rutter as a director (1 page) |
5 June 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
5 June 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
20 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (17 pages) |
20 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (17 pages) |
11 July 2011 | Appointment of Nicholas John Rutter as a director (2 pages) |
11 July 2011 | Termination of appointment of Frank Woodhead as a director (2 pages) |
11 July 2011 | Appointment of Nicholas John Rutter as a director (2 pages) |
11 July 2011 | Termination of appointment of Frank Woodhead as a director (2 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
27 January 2011 | Appointment of Mark Broscomb as a director (2 pages) |
27 January 2011 | Appointment of Mark Broscomb as a director (2 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
24 September 2010 | Appointment of Lee Beresford as a director (2 pages) |
24 September 2010 | Appointment of Ronald Willis as a director (2 pages) |
24 September 2010 | Appointment of Lee Beresford as a director (2 pages) |
24 September 2010 | Appointment of Ronald Willis as a director (2 pages) |
15 September 2010 | Termination of appointment of Melvin Hobson as a director (1 page) |
15 September 2010 | Termination of appointment of Melvin Hobson as a director (1 page) |
2 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (9 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
22 October 2009 | Appointment of a secretary (1 page) |
22 October 2009 | Appointment of Roger Charles Venimore as a director (1 page) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
22 October 2009 | Appointment of a secretary (1 page) |
22 October 2009 | Appointment of Roger Charles Venimore as a director (1 page) |
29 September 2009 | Return made up to 19/06/09; full list of members (7 pages) |
29 September 2009 | Return made up to 19/06/09; full list of members (7 pages) |
8 September 2009 | Director's change of particulars / melvyn hobson / 19/06/2009 (1 page) |
8 September 2009 | Director's change of particulars / frank woodhead / 19/06/2009 (1 page) |
8 September 2009 | Director's change of particulars / john batty / 19/06/2009 (1 page) |
8 September 2009 | Appointment terminated director raymond goodlad (1 page) |
8 September 2009 | Director's change of particulars / melvyn hobson / 19/06/2009 (1 page) |
8 September 2009 | Director's change of particulars / frank woodhead / 19/06/2009 (1 page) |
8 September 2009 | Director's change of particulars / john batty / 19/06/2009 (1 page) |
8 September 2009 | Appointment terminated director raymond goodlad (1 page) |
10 February 2009 | Director's change of particulars / melvyn hobson / 02/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / melvyn hobson / 02/02/2009 (1 page) |
4 December 2008 | Appointment terminated director james hurley (1 page) |
4 December 2008 | Appointment terminated director james hurley (1 page) |
17 July 2008 | Return made up to 19/06/08; change of members
|
17 July 2008 | Return made up to 19/06/08; change of members
|
16 July 2008 | Director appointed melvyn hobson (2 pages) |
16 July 2008 | Director appointed john douglas batty (2 pages) |
16 July 2008 | Director appointed melvyn hobson (2 pages) |
16 July 2008 | Director appointed john douglas batty (2 pages) |
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
21 July 2007 | Return made up to 19/06/07; full list of members
|
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | Return made up to 19/06/07; full list of members
|
21 July 2007 | New director appointed (2 pages) |
1 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
1 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
6 July 2006 | Return made up to 19/06/06; no change of members
|
6 July 2006 | Return made up to 19/06/06; no change of members
|
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
10 October 2005 | Return made up to 19/06/05; full list of members (14 pages) |
10 October 2005 | Return made up to 19/06/05; full list of members (14 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
29 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
29 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 December 2004 | Return made up to 19/06/04; full list of members (18 pages) |
11 December 2004 | Return made up to 19/06/04; full list of members (18 pages) |
22 June 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
22 June 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
26 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
23 July 2003 | Return made up to 19/06/03; full list of members
|
23 July 2003 | Return made up to 19/06/03; full list of members
|
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
11 July 2002 | Return made up to 19/06/02; full list of members (11 pages) |
11 July 2002 | Return made up to 19/06/02; full list of members (11 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
3 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
3 October 2001 | Return made up to 19/06/01; full list of members
|
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
3 October 2001 | Return made up to 19/06/01; full list of members
|
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
14 July 2000 | Return made up to 19/06/00; change of members (16 pages) |
14 July 2000 | Return made up to 19/06/00; change of members (16 pages) |
4 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 July 1999 | Return made up to 19/06/99; change of members (8 pages) |
22 July 1999 | Return made up to 19/06/99; change of members (8 pages) |
4 September 1998 | Return made up to 19/06/98; full list of members
|
4 September 1998 | Return made up to 19/06/98; full list of members
|
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (4 pages) |
20 January 1998 | Particulars of mortgage/charge (4 pages) |
19 September 1997 | Return made up to 19/06/97; no change of members
|
19 September 1997 | Return made up to 19/06/97; no change of members
|
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 November 1996 | Return made up to 19/06/96; no change of members (6 pages) |
22 November 1996 | Return made up to 19/06/96; no change of members (6 pages) |
28 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
28 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 July 1996 | Auditor's resignation (1 page) |
4 July 1996 | Auditor's resignation (1 page) |
16 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 March 1995 | Ad 31/12/94--------- £ si [email protected]=8 £ ic 211/219 (2 pages) |
14 March 1995 | Ad 31/12/94--------- £ si [email protected]=8 £ ic 211/219 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
9 May 1978 | Articles of association (9 pages) |
9 May 1978 | Articles of association (9 pages) |