Sheffield
S9 5PH
Secretary Name | Mr Jonathan Paul Cheetham |
---|---|
Status | Current |
Appointed | 08 May 2013(101 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 328 Coleford Road Sheffield S9 5PH |
Director Name | Jacqueline Victoria Jane Earnshaw |
---|---|
Date of Birth | June 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(107 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 328 Coleford Road Sheffield S9 5PH |
Director Name | Mrs Joan Youle Hall |
---|---|
Date of Birth | May 1914 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(80 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 14 September 2008) |
Role | Company Director |
Correspondence Address | 32 Main Street Old Ravenfield Rotherham S65 4NA |
Director Name | Mrs Christine Joan Roberts |
---|---|
Date of Birth | June 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(80 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 08 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Main Street, Old Ravenfield Rotherham S65 4NA |
Director Name | Mr Wyn Eyton Roberts |
---|---|
Date of Birth | February 1945 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(80 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Main Street, Old Ravenfield Rotherham S65 4NA |
Secretary Name | Mrs Christine Joan Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(80 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Main Street, Old Ravenfield Rotherham S65 4NA |
Director Name | Mr Alan John Sheehan |
---|---|
Date of Birth | January 1947 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 2013(101 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 328 Coleford Road Sheffield S9 5PH |
Website | youleandco.com |
---|
Registered Address | 328 Coleford Road Sheffield S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
3k at £1 | Europa Engineering LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 April 2020 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 April 2021 (3 months from now) |
1 November 1994 | Delivered on: 3 November 1994 Persons entitled: Midland 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: L/H property being land and buildings on the north west side of chesterton road eastwood trading estate rotherham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
12 May 1988 | Delivered on: 23 May 1988 Persons entitled: Midland 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: Plot of land containing 0.6 acres or thereabouts on the north of fitzwilliam road rotherham south yorkshire. Outstanding |
14 November 1984 | Delivered on: 19 November 1984 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital. Outstanding |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mr Alan John Sheehan on 1 May 2014 (2 pages) |
13 April 2015 | Director's details changed for Mr Jonathan Paul Cheetham on 1 May 2014 (2 pages) |
13 April 2015 | Secretary's details changed for Mr Jonathan Paul Cheetham on 1 May 2014 (1 page) |
13 April 2015 | Director's details changed for Mr Alan John Sheehan on 1 May 2014 (2 pages) |
13 April 2015 | Director's details changed for Mr Jonathan Paul Cheetham on 1 May 2014 (2 pages) |
13 April 2015 | Secretary's details changed for Mr Jonathan Paul Cheetham on 1 May 2014 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF England on 14 April 2014 (1 page) |
22 May 2013 | Registered office address changed from Chesterton Road, Eastwood Trading Estate, Rotherham, S65 1SU. on 22 May 2013 (1 page) |
22 May 2013 | Termination of appointment of Wyn Roberts as a director (1 page) |
22 May 2013 | Termination of appointment of Christine Roberts as a director (1 page) |
22 May 2013 | Termination of appointment of Christine Roberts as a secretary (1 page) |
22 May 2013 | Appointment of Mr Alan John Sheehan as a director (2 pages) |
22 May 2013 | Appointment of Mr Jonathan Paul Cheetham as a secretary (2 pages) |
22 May 2013 | Appointment of Mr Jonathan Paul Cheetham as a director (2 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
13 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr Wyn Eyton Roberts on 9 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Christine Joan Roberts on 9 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Wyn Eyton Roberts on 9 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Christine Joan Roberts on 9 April 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
26 September 2008 | Appointment terminated director joan hall (1 page) |
25 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
19 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
26 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 April 2005 | Return made up to 10/04/05; full list of members (8 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
20 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 April 2003 | Return made up to 10/04/03; full list of members
|
13 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
13 June 2001 | Return made up to 10/04/01; full list of members (8 pages) |
9 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
25 April 1995 | Return made up to 10/04/95; no change of members (4 pages) |
4 April 1912 | Incorporation (20 pages) |