Sheffield
South Yorkshire
S9 1LZ
Director Name | Glyn Scothern |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1999(98 years after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Area Contracts Manager |
Country of Residence | England |
Correspondence Address | 30 Tansley Drive Sheffield South Yorkshire S9 1LH |
Director Name | Mr Jeremy Grant Hall |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(113 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 253 Newman Road Wincobank Sheffield South Yorkshire S9 1LU |
Director Name | Roswyne David Scothern |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(115 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Fife Street Wincobank Sheffield S9 1NJ |
Director Name | Mr Paul Francis McNally |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(115 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Fife Street Wincobank Sheffield S9 1NJ |
Director Name | Mr Michael Wake |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(116 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Fife Street Sheffield S9 1NL |
Director Name | John Simon Powell |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(120 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Fife Street Wincobank Sheffield S9 1NJ |
Secretary Name | Jackie Fothergill |
---|---|
Status | Current |
Appointed | 12 May 2022(120 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 68 Jenkin Avenue Sheffield South Yorkshire S9 1AP |
Director Name | Frank Oglesbee |
---|---|
Date of Birth | September 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(90 years after company formation) |
Appointment Duration | 7 years (resigned 01 December 1998) |
Role | Shop Keeper & Club Secretary |
Correspondence Address | 59 Fife Street Wincobank Sheffield South Yorkshire S9 1NN |
Director Name | Ivor Scothern |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(90 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2002) |
Role | Electric Welder |
Correspondence Address | 15 Newman Road Sheffield South Yorkshire S9 1LP |
Director Name | Samuel Smith |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(90 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 July 1992) |
Role | Retired |
Correspondence Address | 19 Elmview Road Sheffield South Yorkshire S9 1NE |
Director Name | Mr James Walsh |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(90 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 October 2003) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Standon Crescent Sheffield South Yorkshire S9 1PN |
Director Name | Frederick Frank West |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(90 years after company formation) |
Appointment Duration | 22 years (resigned 12 December 2013) |
Role | Property Repairer |
Correspondence Address | 31 Jedburgh Street Sheffield South Yorkshire S9 1NT |
Secretary Name | Frank Oglesbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(90 years after company formation) |
Appointment Duration | 7 years (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 59 Fife Street Wincobank Sheffield South Yorkshire S9 1NN |
Director Name | Mr Paul Stephen Cox |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(90 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 August 1997) |
Role | Engineer |
Correspondence Address | 56 Tansley Street Sheffield South Yorkshire S9 1LJ |
Secretary Name | Mr James Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(97 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Standon Crescent Sheffield South Yorkshire S9 1PN |
Director Name | Gordon Neville |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 November 2012) |
Role | Bricklayer |
Correspondence Address | 73 Standon Crescent Sheffield South Yorkshire S9 1PN |
Director Name | Eric John Moody |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(100 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 April 2014) |
Role | Works Manager |
Correspondence Address | 36 Standon Road Sheffield South Yorkshire S9 1PD |
Director Name | John Michael Coupland |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(100 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 December 2015) |
Role | Workshop Manager |
Correspondence Address | 105 Fife Street Sheffield South Yorkshire S9 1NP |
Director Name | Ian Paul Smith |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(100 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 December 2015) |
Role | Electrician |
Correspondence Address | 10 Ecclesfield Road Sheffield South Yorkshire S9 1NW |
Secretary Name | James Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(102 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | 5 Standon Crescent Winccbank Sheffield South Yorkshire S9 1PN |
Director Name | Mr Peter Bates |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(112 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Taunton Avenue Wincobank Sheffield S9 1JS |
Telephone | 0114 2491265 |
---|---|
Telephone region | Sheffield |
Registered Address | 23 Fife Street Wincobank Sheffield S9 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
1 at £1 | C. Pemberton 2.63% Ordinary |
---|---|
1 at £1 | Christopher Ballinger 2.63% Ordinary |
1 at £1 | D. Dransfield 2.63% Ordinary |
1 at £1 | D. Johnson 2.63% Ordinary |
1 at £1 | David Knight 2.63% Ordinary |
1 at £1 | E. Moody 2.63% Ordinary |
1 at £1 | Executors Of B. Gunnee 2.63% Ordinary |
1 at £1 | Executors Of E. Ducker 2.63% Ordinary |
1 at £1 | Executors Of G. Neville 2.63% Ordinary |
1 at £1 | Executors Of I. Scothern 2.63% Ordinary |
1 at £1 | Executors Of M. Fisher 2.63% Ordinary |
1 at £1 | Executors Of S. Bennett 2.63% Ordinary |
1 at £1 | Executors Of W. Harrison 2.63% Ordinary |
1 at £1 | F.f. West 2.63% Ordinary |
1 at £1 | G. Davis 2.63% Ordinary |
1 at £1 | G. Ferraby 2.63% Ordinary |
1 at £1 | G. Scothern 2.63% Ordinary |
1 at £1 | Gary Marsden 2.63% Ordinary |
1 at £1 | H. Liversidge 2.63% Ordinary |
1 at £1 | I. Smith 2.63% Ordinary |
1 at £1 | J. Wright 2.63% Ordinary |
1 at £1 | Jeremy Grant Hall 2.63% Ordinary |
1 at £1 | John D. Walsh 2.63% Ordinary |
1 at £1 | John Walker 2.63% Ordinary |
1 at £1 | K. Hallam 2.63% Ordinary |
1 at £1 | K. Leech 2.63% Ordinary |
1 at £1 | K. Molloy 2.63% Ordinary |
1 at £1 | L.i. Scothern 2.63% Ordinary |
1 at £1 | M. Coupland 2.63% Ordinary |
1 at £1 | M. Mcmahon 2.63% Ordinary |
1 at £1 | M. West 2.63% Ordinary |
1 at £1 | Michael Moore 2.63% Ordinary |
1 at £1 | P. Cox 2.63% Ordinary |
1 at £1 | Peter Bates 2.63% Ordinary |
1 at £1 | R. Brown 2.63% Ordinary |
1 at £1 | R. Scothern 2.63% Ordinary |
1 at £1 | T. Wallis 2.63% Ordinary |
1 at £1 | W. Turner 2.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £348,228 |
Cash | £168,027 |
Current Liabilities | £14,955 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2023 (6 months, 1 week from now) |
15 October 1987 | Delivered on: 29 October 1987 Persons entitled: Yorkshire 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: Land at the junction of fowler st and c/m view at low wincobank ecclesfield measuring 871 sq yds. Aprox. Together with the buildings thereon known as 23 fife st, sheffield S. yorks. Outstanding |
---|
28 February 2022 | Appointment of John Simon Powell as a director on 7 February 2022 (2 pages) |
---|---|
9 December 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
6 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
15 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
27 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 May 2019 | Termination of appointment of James Walsh as a secretary on 30 April 2019 (1 page) |
6 December 2018 | Confirmation statement made on 25 November 2018 with updates (7 pages) |
19 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
18 September 2018 | Appointment of Mr Michael Wake as a director on 20 August 2018 (2 pages) |
1 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 January 2017 | Appointment of Mr Paul Francis Mcnally as a director on 1 December 2016 (2 pages) |
11 January 2017 | Appointment of Roswyne David Scothern as a director on 1 December 2016 (2 pages) |
11 January 2017 | Appointment of Mr Paul Francis Mcnally as a director on 1 December 2016 (2 pages) |
11 January 2017 | Appointment of Roswyne David Scothern as a director on 1 December 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 January 2016 | Termination of appointment of Ian Paul Smith as a director on 24 December 2015 (1 page) |
19 January 2016 | Termination of appointment of John Michael Coupland as a director on 24 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Ian Paul Smith as a director on 24 December 2015 (1 page) |
19 January 2016 | Termination of appointment of John Michael Coupland as a director on 24 December 2015 (1 page) |
27 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 July 2015 | Appointment of Mr Jeremy Grant Hall as a director on 1 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Jeremy Grant Hall as a director on 1 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Jeremy Grant Hall as a director on 1 July 2015 (2 pages) |
15 May 2015 | Termination of appointment of Peter Bates as a director on 8 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Peter Bates as a director on 8 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Peter Bates as a director on 8 April 2015 (1 page) |
5 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 May 2014 | Termination of appointment of Eric Moody as a director (1 page) |
6 May 2014 | Termination of appointment of Eric Moody as a director (1 page) |
22 January 2014 | Appointment of Mr Peter Bates as a director (2 pages) |
22 January 2014 | Appointment of Mr Peter Bates as a director (2 pages) |
16 December 2013 | Termination of appointment of Frederick West as a director (1 page) |
16 December 2013 | Termination of appointment of Frederick West as a director (1 page) |
29 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (12 pages) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (12 pages) |
28 November 2012 | Termination of appointment of Gordon Neville as a director (1 page) |
28 November 2012 | Termination of appointment of Gordon Neville as a director (1 page) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (13 pages) |
7 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (13 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (13 pages) |
1 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (13 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (19 pages) |
25 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (19 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 December 2008 | Return made up to 25/11/08; full list of members (17 pages) |
11 December 2008 | Return made up to 25/11/08; full list of members (17 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 January 2008 | Return made up to 25/11/07; full list of members (10 pages) |
15 January 2008 | Return made up to 25/11/07; full list of members (10 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 December 2006 | Return made up to 25/11/06; full list of members (10 pages) |
19 December 2006 | Return made up to 25/11/06; full list of members (10 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 January 2006 | Return made up to 25/11/05; no change of members
|
4 January 2006 | Return made up to 25/11/05; no change of members
|
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 December 2004 | Return made up to 25/11/04; full list of members (17 pages) |
23 December 2004 | Return made up to 25/11/04; full list of members (17 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 January 2004 | New secretary appointed (1 page) |
14 January 2004 | New secretary appointed (1 page) |
18 December 2003 | Return made up to 25/11/03; no change of members (10 pages) |
18 December 2003 | Return made up to 25/11/03; no change of members (10 pages) |
28 October 2003 | Secretary resigned;director resigned (1 page) |
28 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 December 2002 | Return made up to 25/11/02; no change of members (9 pages) |
5 December 2002 | Return made up to 25/11/02; no change of members (9 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 December 2001 | Return made up to 25/11/01; full list of members (8 pages) |
21 December 2001 | Return made up to 25/11/01; full list of members (8 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 December 2000 | Return made up to 25/11/00; full list of members (17 pages) |
10 December 2000 | Return made up to 25/11/00; full list of members (17 pages) |
25 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 August 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
2 December 1999 | Return made up to 25/11/99; change of members (9 pages) |
2 December 1999 | Return made up to 25/11/99; change of members (9 pages) |
21 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New secretary appointed (2 pages) |
24 December 1998 | Secretary resigned;director resigned (1 page) |
24 December 1998 | Secretary resigned;director resigned (1 page) |
15 December 1998 | Return made up to 25/11/98; full list of members
|
15 December 1998 | Return made up to 25/11/98; full list of members
|
19 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 February 1998 | Return made up to 25/11/97; full list of members
|
9 February 1998 | Return made up to 25/11/97; full list of members
|
23 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
23 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
7 January 1997 | Return made up to 25/11/96; no change of members (6 pages) |
7 January 1997 | Return made up to 25/11/96; no change of members (6 pages) |
14 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
14 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 December 1995 | Return made up to 25/11/95; no change of members (6 pages) |
4 December 1995 | Return made up to 25/11/95; no change of members (6 pages) |