Sheffield
South Yorkshire
S9 3QS
Director Name | Mrs Karen Susan Mosley |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(117 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
Director Name | Ms Emma Louise Marshall |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(119 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
Director Name | Mr Wan Loi Cheung |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(119 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
Director Name | Ms Faaiza Ramji |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 March 2021(119 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Founder & Director |
Country of Residence | Canada |
Correspondence Address | John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
Director Name | Mr Martin James Claude McKervey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2021(119 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
Director Name | Mr Daniel Craig Kirkland |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(119 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
Director Name | Mr James Berry |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(119 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
Director Name | Mrs Louisa Jane Walker |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(120 years, 11 months after company formation) |
Appointment Duration | 11 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
Secretary Name | Ms Jenna Selwood |
---|---|
Status | Current |
Appointed | 14 November 2022(121 years after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
Director Name | Sir William Norman Adsetts |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 28 Endcliffe Hall Avenue Sheffield South Yorkshire S10 3EL |
Director Name | Mr Brian Dennison Armatys |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 1994) |
Role | Solicitor - Retired |
Correspondence Address | 94 Westbourne Road Sheffield South Yorkshire S10 2QT |
Secretary Name | David Anthony Kneen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | 124 Marlcliffe Road Sheffield South Yorkshire S6 4AJ |
Director Name | Keith Daniels |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 25 Haugh Lane Sheffield South Yorkshire S11 9SA |
Director Name | Mr Hugh David Facey |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 October 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Clifford House Ecclesall Road South Sheffield S11 9PX |
Director Name | Mr Howard Eric Culley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 October 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eastwood House Church Bank, Hathersage Hope Valley Derbyshire S32 1AJ |
Director Name | Duncan Cowie |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 October 1993) |
Role | Managing Director/Hotelier |
Correspondence Address | 15 Glade Croft Gleadless Sheffield South Yorkshire S12 2UZ |
Director Name | Mr Peter Charles Cornick |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | Moorgate House 2 Cavendish Avenue Sheffield South Yorkshire S17 3NJ |
Director Name | John Michael Corner |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 October 1993) |
Role | Md Public Relations Company |
Correspondence Address | 11 Winchester Crescent Sheffield South Yorkshire S10 4ED |
Director Name | Alan Maxwell Bamford |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 1995) |
Role | Company Director |
Correspondence Address | Stonecroft 53 Vicarage Lane Dore Sheffield South Yorkshire S17 3GX |
Director Name | Valerie Ann Catterall |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(91 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Bala Dreen 2 Wesley Place South Anston Sheffield South Yorkshire S31 7DZ |
Director Name | Mr Peter Brindley |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(91 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 April 1994) |
Role | Manager Property & Administrat |
Country of Residence | United Kingdom |
Correspondence Address | 178 Bawtry Road Doncaster South Yorkshire DN4 7BU |
Director Name | John Michael Corner |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(93 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 September 2000) |
Role | Md Public Relations Company |
Correspondence Address | 11 Winchester Crescent Sheffield South Yorkshire S10 4ED |
Director Name | Mr Richard Anthony Frost |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Snaithing Spring 3 Grange Cliff Close Millhouses Lane South Yorkshire S11 9JE |
Secretary Name | Michael Charles Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | 24 Belford Close Bramley Rotherham South Yorkshire S66 3YS |
Director Name | Steven Charles Beeley |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(96 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 24 September 2001) |
Role | Chief Executive |
Correspondence Address | 7 Gladstone Road Ranmoor Sheffield S10 3GT |
Secretary Name | Mr Stephen Edward Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(103 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lord Haddon Road Ilkeston Derbyshire DE7 8AW |
Director Name | Mr Hermann Beck |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 2006(104 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivelin Filter Cottage Manchester Road Sheffield S6 5SP |
Director Name | Mrs Christine Janet Booth |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(105 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 October 2010) |
Role | Pro Vice-Chancellor Of Uni |
Country of Residence | United Kingdom |
Correspondence Address | 42 Meadow Bank Avenue Sheffield South Yorkshire S7 1PB |
Secretary Name | Mr James Andrew Douglas Bullock |
---|---|
Status | Resigned |
Appointed | 07 June 2010(108 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 July 2012) |
Role | Company Director |
Correspondence Address | Albion House Savile Street Sheffield S Yorkshire S4 7UD |
Director Name | Mr David Malcolm Child |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(108 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House Savile Street Sheffield S Yorkshire S4 7UD |
Secretary Name | Mr Matthew Robert Ainsworth |
---|---|
Status | Resigned |
Appointed | 08 October 2012(110 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 December 2015) |
Role | Company Director |
Correspondence Address | Albion House Savile Street Sheffield S Yorkshire S4 7UD |
Director Name | Mr Simon Luke Bladen |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 October 2013(111 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD |
Secretary Name | Mr Ian Brown |
---|---|
Status | Resigned |
Appointed | 11 December 2015(114 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 February 2021) |
Role | Company Director |
Correspondence Address | John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
Director Name | Mrs Victoria Mary Brown |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(116 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
Website | www.scci.org.uk/ |
---|---|
Telephone | 0114 2018888 |
Telephone region | Sheffield |
Registered Address | John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,896,253 |
Net Worth | £126,200 |
Cash | £82,520 |
Current Liabilities | £716,908 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (4 months ago) |
---|---|
Next Return Due | 18 June 2024 (8 months, 2 weeks from now) |
11 September 2012 | Delivered on: 12 September 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 December 2020 | Memorandum and Articles of Association (20 pages) |
---|---|
10 December 2020 | Resolutions
|
7 December 2020 | Resolutions
|
7 December 2020 | Memorandum and Articles of Association (20 pages) |
23 June 2020 | Registered office address changed from Albion House Savile Street Sheffield S Yorkshire S4 7UD to John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS on 23 June 2020 (1 page) |
11 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
17 March 2020 | Termination of appointment of Stella Steele as a director on 5 March 2020 (1 page) |
24 January 2020 | Termination of appointment of Richard Kersey Wright as a director on 21 January 2020 (1 page) |
24 January 2020 | Appointment of Mrs Stella Steele as a director on 21 January 2020 (2 pages) |
12 November 2019 | Appointment of Mrs Karen Susan Mosley as a director on 21 October 2019 (2 pages) |
7 November 2019 | Termination of appointment of Simon Luke Bladen as a director on 21 October 2019 (1 page) |
7 November 2019 | Appointment of Mr James Needham as a director on 21 October 2019 (2 pages) |
3 October 2019 | Accounts for a small company made up to 31 March 2019 (27 pages) |
6 September 2019 | Termination of appointment of Brenda Jordan as a director on 31 August 2019 (1 page) |
6 September 2019 | Termination of appointment of John Trevor Saxelby Hayward as a director on 2 September 2019 (1 page) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
26 February 2019 | Director's details changed for Mr Alexis John Krachai on 25 February 2019 (2 pages) |
4 December 2018 | Appointment of Mr Alexis John Krachai as a director on 6 November 2018 (2 pages) |
4 December 2018 | Appointment of Mrs Victoria Mary Brown as a director on 6 November 2018 (2 pages) |
1 November 2018 | Accounts for a small company made up to 31 March 2018 (27 pages) |
23 October 2018 | Termination of appointment of Darren Pearce as a director on 22 October 2018 (1 page) |
23 October 2018 | Termination of appointment of Jillian Susanne Thomas as a director on 22 October 2018 (1 page) |
11 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
29 May 2018 | Director's details changed for Mr Richard Wright on 29 May 2018 (2 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
17 October 2017 | Appointment of Mr Matthew George Jackson as a director on 16 October 2017 (2 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
17 October 2017 | Appointment of Mr Matthew George Jackson as a director on 16 October 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
18 October 2016 | Appointment of Mr Stephen Paul Manley as a director on 3 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Stephen Paul Manley as a director on 3 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of David Malcom Thurkettle as a director on 3 October 2016 (1 page) |
18 October 2016 | Termination of appointment of David Malcom Thurkettle as a director on 3 October 2016 (1 page) |
22 September 2016 | Full accounts made up to 31 March 2016
|
22 September 2016 | Full accounts made up to 31 March 2016
|
1 July 2016 | Annual return made up to 4 June 2016 no member list (6 pages) |
1 July 2016 | Annual return made up to 4 June 2016 no member list (6 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
26 January 2016 | Appointment of Mr John Trevor Saxelby Hayward as a director on 11 December 2015 (2 pages) |
26 January 2016 | Appointment of Mr John Trevor Saxelby Hayward as a director on 11 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Ian Brown as a secretary on 11 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Ian Brown as a secretary on 11 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Yuri George Matischen as a director on 11 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Stephen John Williams as a director on 11 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Matthew Robert Ainsworth as a secretary on 11 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Yuri George Matischen as a director on 11 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Nicholas David Oliver Williams as a director on 11 December 2015 (1 page) |
16 December 2015 | Termination of appointment of David Malcolm Child as a director on 11 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Nicholas David Oliver Williams as a director on 11 December 2015 (1 page) |
16 December 2015 | Termination of appointment of David Malcolm Child as a director on 11 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Matthew Robert Ainsworth as a secretary on 11 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Stephen John Williams as a director on 11 December 2015 (1 page) |
20 November 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
20 November 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
27 October 2015 | Termination of appointment of Jonathan Thornhill as a director on 20 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Jonathan Thornhill as a director on 20 October 2015 (1 page) |
1 July 2015 | Director's details changed for Nicholas David Oliver Williams on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Nicholas David Oliver Williams on 1 July 2015 (2 pages) |
1 July 2015 | Annual return made up to 4 June 2015 no member list (10 pages) |
1 July 2015 | Annual return made up to 4 June 2015 no member list (10 pages) |
1 July 2015 | Annual return made up to 4 June 2015 no member list (10 pages) |
1 July 2015 | Director's details changed for Nicholas David Oliver Williams on 1 July 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Brenda Jordan as a director on 17 February 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Brenda Jordan as a director on 17 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr Darren Pearce as a director on 27 October 2014 (2 pages) |
6 March 2015 | Appointment of Mr Darren Pearce as a director on 27 October 2014 (2 pages) |
20 February 2015 | Termination of appointment of Jonathan Blaise Stewart as a director on 27 October 2014 (1 page) |
20 February 2015 | Termination of appointment of Jonathan Blaise Stewart as a director on 27 October 2014 (1 page) |
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
9 June 2014 | Annual return made up to 4 June 2014 no member list (10 pages) |
9 June 2014 | Annual return made up to 4 June 2014 no member list (10 pages) |
9 June 2014 | Annual return made up to 4 June 2014 no member list (10 pages) |
4 June 2014 | Director's details changed for Mr David Malcon Thurkettle on 3 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr David Malcon Thurkettle on 3 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr David Malcon Thurkettle on 3 June 2014 (2 pages) |
21 January 2014 | Appointment of Mr Simon Luke Bladen as a director (2 pages) |
21 January 2014 | Appointment of Mr Simon Luke Bladen as a director (2 pages) |
17 December 2013 | Termination of appointment of Edward Shepherd as a director (1 page) |
17 December 2013 | Appointment of Miss Jillian Susanne Thomas as a director (2 pages) |
17 December 2013 | Appointment of Miss Jillian Susanne Thomas as a director (2 pages) |
17 December 2013 | Termination of appointment of Suzanne Liversidge as a director (1 page) |
17 December 2013 | Termination of appointment of Suzanne Liversidge as a director (1 page) |
17 December 2013 | Termination of appointment of Edward Shepherd as a director (1 page) |
3 October 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
3 October 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
17 June 2013 | Annual return made up to 4 June 2013 no member list (10 pages) |
17 June 2013 | Annual return made up to 4 June 2013 no member list (10 pages) |
17 June 2013 | Annual return made up to 4 June 2013 no member list (10 pages) |
29 November 2012 | Appointment of Mr Matthew Robert Ainsworth as a secretary (1 page) |
29 November 2012 | Appointment of Mr Matthew Robert Ainsworth as a secretary (1 page) |
28 November 2012 | Appointment of Mr David Malcon Thurkettle as a director (2 pages) |
28 November 2012 | Appointment of Mr David Malcon Thurkettle as a director (2 pages) |
15 October 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
15 October 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2012 | Termination of appointment of James Bullock as a secretary (1 page) |
3 September 2012 | Termination of appointment of James Bullock as a secretary (1 page) |
20 June 2012 | Annual return made up to 4 June 2012 no member list (9 pages) |
20 June 2012 | Annual return made up to 4 June 2012 no member list (9 pages) |
20 June 2012 | Annual return made up to 4 June 2012 no member list (9 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Resolutions
|
20 October 2011 | Memorandum and Articles of Association (18 pages) |
20 October 2011 | Memorandum and Articles of Association (18 pages) |
18 October 2011 | Appointment of Mr Jonathan Thornhill as a director (2 pages) |
18 October 2011 | Appointment of Mr Jonathan Thornhill as a director (2 pages) |
17 October 2011 | Termination of appointment of Paul Jagger as a director (1 page) |
17 October 2011 | Appointment of Mr Stephen John Williams as a director (2 pages) |
17 October 2011 | Appointment of Mr Stephen John Williams as a director (2 pages) |
17 October 2011 | Termination of appointment of Nicholas Tovey as a director (1 page) |
17 October 2011 | Termination of appointment of Nicholas Tovey as a director (1 page) |
17 October 2011 | Termination of appointment of Paul Jagger as a director (1 page) |
11 August 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
11 August 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
6 June 2011 | Director's details changed for Edward Michael Shepherd on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 4 June 2011 no member list (10 pages) |
6 June 2011 | Director's details changed for Edward Michael Shepherd on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Edward Michael Shepherd on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 4 June 2011 no member list (10 pages) |
6 June 2011 | Annual return made up to 4 June 2011 no member list (10 pages) |
5 January 2011 | Appointment of Mr Jonathan Blaise Stewart as a director (2 pages) |
5 January 2011 | Appointment of Mr Jonathan Blaise Stewart as a director (2 pages) |
10 November 2010 | Appointment of Mr David Malcolm Child as a director (2 pages) |
10 November 2010 | Appointment of Mr David Malcolm Child as a director (2 pages) |
10 November 2010 | Appointment of Mr James Andrew Douglas Bullock as a secretary (1 page) |
10 November 2010 | Appointment of Mr James Andrew Douglas Bullock as a secretary (1 page) |
1 November 2010 | Termination of appointment of Christine Booth as a director (1 page) |
1 November 2010 | Termination of appointment of Hermann Beck as a director (1 page) |
1 November 2010 | Termination of appointment of Christine Booth as a director (1 page) |
1 November 2010 | Termination of appointment of Hermann Beck as a director (1 page) |
14 October 2010 | Termination of appointment of Nigel Tomlinson as a director (1 page) |
14 October 2010 | Termination of appointment of Nigel Tomlinson as a director (1 page) |
12 October 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
12 October 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
25 August 2010 | Director's details changed for Ms Suzanne Liversidge on 2 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Nicholas Tovey on 2 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Nicholas Tovey on 2 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 4 June 2010 no member list (11 pages) |
25 August 2010 | Director's details changed for Edward Michael Shepherd on 2 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Nicholas Tovey on 2 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 4 June 2010 no member list (11 pages) |
25 August 2010 | Annual return made up to 4 June 2010 no member list (11 pages) |
25 August 2010 | Director's details changed for Edward Michael Shepherd on 2 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Edward Michael Shepherd on 2 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Ms Suzanne Liversidge on 2 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Ms Suzanne Liversidge on 2 October 2009 (2 pages) |
24 August 2010 | Termination of appointment of Sheffield Chamber of Commerce & Industry as a director (1 page) |
24 August 2010 | Appointment of Ms Suzanne Liversidge as a director (2 pages) |
24 August 2010 | Termination of appointment of Sheffield Chamber of Commerce & Industry as a director (1 page) |
24 August 2010 | Appointment of Ms Suzanne Liversidge as a director (2 pages) |
3 August 2010 | Appointment of Sheffield Chamber of Commerce & Industry as a director (2 pages) |
3 August 2010 | Appointment of Sheffield Chamber of Commerce & Industry as a director (2 pages) |
18 May 2010 | Termination of appointment of Peter Lee as a director (2 pages) |
18 May 2010 | Termination of appointment of Peter Lee as a director (2 pages) |
30 December 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
30 December 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
17 August 2009 | Appointment terminate, director and secretary steven edward mitchell logged form (1 page) |
17 August 2009 | Appointment terminate, director and secretary steven edward mitchell logged form (1 page) |
14 August 2009 | Director's change of particulars / christine booth / 04/06/2009 (1 page) |
14 August 2009 | Annual return made up to 04/06/09 (9 pages) |
14 August 2009 | Director's change of particulars / edward shephard / 04/06/2009 (1 page) |
14 August 2009 | Director's change of particulars / nicholas tovey / 04/06/2009 (1 page) |
14 August 2009 | Director's change of particulars / christine booth / 04/06/2009 (1 page) |
14 August 2009 | Director's change of particulars / nicholas tovey / 04/06/2009 (1 page) |
14 August 2009 | Director's change of particulars / edward shephard / 04/06/2009 (1 page) |
14 August 2009 | Annual return made up to 04/06/09 (9 pages) |
7 August 2009 | Appointment terminated director and secretary stephen mitchell (1 page) |
7 August 2009 | Appointment terminated director and secretary stephen mitchell (1 page) |
10 October 2008 | Director appointed yuri george matischen (2 pages) |
10 October 2008 | Director appointed yuri george matischen (2 pages) |
22 September 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
22 September 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
17 June 2008 | Annual return made up to 04/06/08 (5 pages) |
17 June 2008 | Annual return made up to 04/06/08 (5 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
22 August 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
22 August 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
9 July 2007 | Annual return made up to 04/06/07 (3 pages) |
9 July 2007 | Annual return made up to 04/06/07 (3 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
8 August 2006 | Full accounts made up to 31 March 2006 (24 pages) |
8 August 2006 | Full accounts made up to 31 March 2006 (24 pages) |
8 June 2006 | Annual return made up to 04/06/06 (3 pages) |
8 June 2006 | Annual return made up to 04/06/06 (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
24 October 2005 | Amended full accounts made up to 31 March 2005 (23 pages) |
24 October 2005 | Amended full accounts made up to 31 March 2005 (23 pages) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | Director resigned (1 page) |
14 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
14 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
14 June 2005 | Annual return made up to 04/06/05 (3 pages) |
14 June 2005 | Annual return made up to 04/06/05 (3 pages) |
28 April 2005 | Secretary's particulars changed (1 page) |
28 April 2005 | Secretary's particulars changed (1 page) |
29 December 2004 | New secretary appointed (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | New secretary appointed (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
22 October 2004 | Annual return made up to 04/06/04 (6 pages) |
22 October 2004 | Annual return made up to 04/06/04 (6 pages) |
13 July 2004 | Full accounts made up to 31 March 2004 (21 pages) |
13 July 2004 | Full accounts made up to 31 March 2004 (21 pages) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | New director appointed (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
20 September 2003 | Full accounts made up to 31 March 2003 (21 pages) |
20 September 2003 | Full accounts made up to 31 March 2003 (21 pages) |
26 June 2003 | Annual return made up to 04/06/03 (6 pages) |
26 June 2003 | Annual return made up to 04/06/03 (6 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
27 January 2003 | Full accounts made up to 31 March 2002 (26 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (26 pages) |
15 June 2002 | Annual return made up to 04/06/02 (6 pages) |
15 June 2002 | Annual return made up to 04/06/02 (6 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (25 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (25 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
2 July 2001 | Annual return made up to 04/06/01 (5 pages) |
2 July 2001 | Annual return made up to 04/06/01 (5 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (21 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (21 pages) |
12 June 2000 | Annual return made up to 04/05/00 (5 pages) |
12 June 2000 | Annual return made up to 04/05/00 (5 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (21 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (21 pages) |
28 June 1999 | Annual return made up to 04/06/99 (6 pages) |
28 June 1999 | Annual return made up to 04/06/99 (6 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (20 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (20 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: commerce house 33 earl street sheffield south yorkshire S1 3FX (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: commerce house 33 earl street sheffield south yorkshire S1 3FX (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
8 June 1998 | Annual return made up to 04/06/98 (6 pages) |
8 June 1998 | Annual return made up to 04/06/98 (6 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Resolutions
|
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Resolutions
|
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
23 September 1997 | Full accounts made up to 31 March 1997 (22 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (22 pages) |
10 September 1997 | Annual return made up to 04/06/97 (6 pages) |
10 September 1997 | Annual return made up to 04/06/97 (6 pages) |
2 January 1997 | Auditor's resignation (1 page) |
2 January 1997 | Auditor's resignation (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
18 December 1996 | Full accounts made up to 31 March 1996 (21 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (21 pages) |
17 December 1996 | Company name changed sheffield and rotherham chamber of commerce and industry\certificate issued on 18/12/96 (2 pages) |
17 December 1996 | Company name changed sheffield and rotherham chamber of commerce and industry\certificate issued on 18/12/96 (2 pages) |
5 August 1996 | Annual return made up to 04/06/96 (6 pages) |
5 August 1996 | Annual return made up to 04/06/96 (6 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
23 August 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
23 August 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Annual return made up to 04/06/95
|
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Annual return made up to 04/06/95
|
27 June 1995 | New director appointed (2 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
16 November 1993 | Memorandum and Articles of Association (4 pages) |
16 November 1993 | Memorandum and Articles of Association (4 pages) |
3 November 1993 | Memorandum and Articles of Association (4 pages) |
3 November 1993 | Resolutions
|
3 November 1993 | Resolutions
|
3 November 1993 | Memorandum and Articles of Association (4 pages) |
29 October 1993 | Company name changed sheffield chamber of commerce an d industry\certificate issued on 29/10/93 (2 pages) |
29 October 1993 | Company name changed sheffield chamber of commerce an d industry\certificate issued on 29/10/93 (2 pages) |
30 April 1991 | Company name changed sheffield chamber of commerce & manufacturers(incorporated)(the)\certificate issued on 01/05/91 (5 pages) |
30 April 1991 | Company name changed sheffield chamber of commerce & manufacturers(incorporated)(the)\certificate issued on 01/05/91 (5 pages) |
29 April 1991 | Resolutions
|
29 April 1991 | Resolutions
|
13 December 1901 | Incorporation (20 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (20 pages) |