Hoyland
Barnsley
South Yorkshire
S74 9SB
Director Name | Mr Paul John Roberts |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2011(92 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Secretary Name | Paul Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2011(92 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Director Name | Peter Raymond Beaumont |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(72 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1998) |
Role | Sales Director |
Correspondence Address | 40 Lathe Road Whiston Rotherham South Yorkshire S60 4LW |
Director Name | John Esmond Bruce |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(72 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | Horseside Cottage 79 Main Road Holmesfield Sheffield S18 5WT |
Director Name | Derek Stanley Doman |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 March 1995) |
Role | Secretary |
Correspondence Address | 38 Pingle Avenue Sheffield South Yorkshire S7 2LP |
Director Name | David Kellett |
---|---|
Date of Birth | August 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | 38 Hayes Drive Halfway Sheffield South Yorkshire S19 5TR |
Secretary Name | Derek Stanley Doman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | 38 Pingle Avenue Sheffield South Yorkshire S7 2LP |
Director Name | Mr Peter David Finch |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(76 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tailors House 27 High Street Swinderby Lincoln Lincolnshire LN6 9LW |
Director Name | Alan Hall Trafford |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(76 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 7 Woodrolfe Park Tollesbury Maldon Essex CM9 8TB |
Secretary Name | Mr Peter David Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(76 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tailors House 27 High Street Swinderby Lincoln Lincolnshire LN6 9LW |
Secretary Name | Simon Harley Rodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(77 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | 2 Cobden Place Sheffield S10 1HL |
Director Name | Alasdair Murdoch Macintosh |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1996(77 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 8 Inchcolm Terrace Broughty Ferry Dundee DD5 2LE Scotland |
Director Name | Mr Stewart Simon Ashall |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Thorpe House Avenue Norton Lees Sheffield South Yorkshire S8 9NH |
Director Name | Steve McCracken |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1999) |
Role | Consultant |
Correspondence Address | Fairfax House 175 Ralphs Lane Boston Lincolnshire PE20 1RQ |
Director Name | Simon Harley Rodger |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(78 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 18 July 1997) |
Role | Accountant |
Correspondence Address | 2 Cobden Place Sheffield S10 1HL |
Director Name | Mr David Arundale |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1999) |
Role | Finance Dir/Company Sec |
Country of Residence | United Kingdom |
Correspondence Address | 10 Derriman Glen Sheffield S11 9LQ |
Secretary Name | Mr David Arundale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1999) |
Role | Finance Dir/Company Sec |
Country of Residence | United Kingdom |
Correspondence Address | 10 Derriman Glen Sheffield S11 9LQ |
Director Name | Duncan Hugh Moss |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(79 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 September 1999) |
Role | Sales Director |
Correspondence Address | Madeley North Road South Kilworth Lutterworth Leicestershire LE17 6DU |
Director Name | Adrian Sealey |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(79 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 1999) |
Role | Finance Director |
Correspondence Address | 8 Heather Close Moorgate Rotherham South Yorkshire S60 2TQ |
Secretary Name | Adrian Sealey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(79 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 1999) |
Role | Finance Director |
Correspondence Address | 8 Heather Close Moorgate Rotherham South Yorkshire S60 2TQ |
Director Name | Helen Patricia Ashcroft |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(80 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2002) |
Role | Finance Director |
Correspondence Address | 35 Barrowfield Road Eccleston St. Helens Merseyside WA10 5JU |
Director Name | Mr Peter Robert Harris |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(80 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Brian Joseph Sneyd |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(80 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 27 September 2004) |
Role | Managing Director |
Correspondence Address | 25 Bibby Road Southport Merseyside PR9 7PT |
Director Name | Mr John Stephenson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(80 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oak Hill Cottage 11 Evesham Road Cookhill Alcester Warwickshire B49 5LL |
Secretary Name | Mr Mark Lees Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(80 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Secretary Name | Pamela Mary Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(81 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Director Name | Mr Andrew Harrison |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimbushes Ragged Hall Lane St. Albans Hertfordshire AL2 3NW |
Director Name | Mr Gary Hadley |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(85 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Upper Hoyland Road Hoyland Barnsley South Yorkshire S74 9NL |
Secretary Name | Judith Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(85 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | 124 Upper Hoyland Road Hoyland Barnsley South Yorkshire S74 9NL |
Director Name | Mr Richard Slee |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(92 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ |
Website | ucukltd.com |
---|---|
Telephone | 0114 2611122 |
Telephone region | Sheffield |
Registered Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Rockingham |
Address Matches | 5 other UK companies use this postal address |
190k at £1 | Universal Components Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (1 month ago) |
---|---|
Next Return Due | 18 May 2024 (11 months, 2 weeks from now) |
27 October 1998 | Delivered on: 13 November 1998 Satisfied on: 11 October 2011 Persons entitled: Lloyds 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. Fully Satisfied |
---|---|
3 September 1998 | Delivered on: 16 September 1998 Satisfied on: 11 October 2011 Persons entitled: Lloyds 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. Fully Satisfied |
24 March 1995 | Delivered on: 4 April 1995 Satisfied on: 10 September 1998 Persons entitled: N M Rothschild & Sons Limited Classification: Guarantee and debenture Secured details: All moneys,debts and liabilities due owing or incurred by any charging company as defined to any secured creditor as defined on any current or other account or otherwise in any manner whatsoever. Particulars: The company as beneficial owner and as continuing security for the payment and discharge of all liabilities charges in favour of the trustee for the secured creditors:-(a) f/h land and buildings at stevenson way,sheffield,south yorkshire (and all fixtures and fittings therein and thereon).t/no.SYK280008.f/h land and buildings at stevenson way,sheffield,south yorkshire (and all fixtures and fittings therein and thereon) in the course of registration with t/no.SYK353455.l/h land and buildings k/as unit 14 orgreave close,dore house industrial estate sheffield,south yorkshire (and all fixtures andfittings therein and thereon save for landlord's fixtures and fittings).t/no.SYK219213. See the mortgage charge document for full details. Fully Satisfied |
9 December 1994 | Delivered on: 21 December 1994 Satisfied on: 11 October 2011 Persons entitled: The Royal Bank of Scotland PLC 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 property adjoining stevenson road attercliffe sheffield part title no YWE15475 and the proceeds of sale the goodwill of the business and the benefit of all covenants and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 1991 | Delivered on: 13 December 1991 Satisfied on: 22 July 1999 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
2 May 1986 | Delivered on: 15 May 1986 Satisfied on: 27 March 1992 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc. Heritable property and assets in scotland (see doc M113).. 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 |
3 April 1984 | Delivered on: 6 April 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts due owing or incurred to the company. Fully Satisfied |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
---|---|
5 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
1 February 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
7 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
1 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
17 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
2 August 2016 | Registered office address changed from Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page) |
26 July 2016 | Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 26 July 2016 (1 page) |
24 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
2 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
15 September 2014 | Termination of appointment of Richard Slee as a director on 12 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Richard Slee as a director on 12 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 8 Stevenson Way Sheffield South Yorkshire S9 3WZ to Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 8 Stevenson Way Sheffield South Yorkshire S9 3WZ to Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 8 Stevenson Way Sheffield South Yorkshire S9 3WZ to Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ on 3 September 2014 (1 page) |
17 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
8 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
12 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Memorandum and Articles of Association (10 pages) |
22 June 2012 | Memorandum and Articles of Association (10 pages) |
17 May 2012 | Termination of appointment of Judith Hadley as a secretary (2 pages) |
17 May 2012 | Termination of appointment of Gary Hadley as a director (2 pages) |
17 May 2012 | Termination of appointment of Judith Hadley as a secretary (2 pages) |
17 May 2012 | Termination of appointment of Gary Hadley as a director (2 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
26 April 2012 | Appointment of Paul Roberts as a secretary (3 pages) |
26 April 2012 | Appointment of Paul John Roberts as a director (3 pages) |
26 April 2012 | Appointment of Paul Roberts as a secretary (3 pages) |
26 April 2012 | Appointment of Paul John Roberts as a director (3 pages) |
24 April 2012 | Appointment of Richard Slee as a director (3 pages) |
24 April 2012 | Appointment of Mr David Kernahan as a director (3 pages) |
24 April 2012 | Appointment of Richard Slee as a director (3 pages) |
24 April 2012 | Appointment of Mr David Kernahan as a director (3 pages) |
22 March 2012 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
22 March 2012 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
12 June 2009 | Secretary's change of particulars / judith wilson / 01/02/2009 (2 pages) |
12 June 2009 | Director's change of particulars / gary hadley / 01/02/2009 (2 pages) |
12 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
12 June 2009 | Secretary's change of particulars / judith wilson / 01/02/2009 (2 pages) |
12 June 2009 | Director's change of particulars / gary hadley / 01/02/2009 (2 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 July 2008 | Return made up to 04/05/08; full list of members (3 pages) |
28 July 2008 | Return made up to 04/05/08; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 May 2006 | Return made up to 04/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 04/05/06; full list of members (6 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
23 May 2005 | Return made up to 04/05/05; full list of members
|
23 May 2005 | Return made up to 04/05/05; full list of members
|
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: 17 connaught place london W2 2EL (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: 17 connaught place london W2 2EL (1 page) |
16 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
26 May 2004 | Return made up to 04/05/04; full list of members (3 pages) |
26 May 2004 | Return made up to 04/05/04; full list of members (3 pages) |
14 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
14 May 2003 | Location of register of members (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: lex house 17 connaught place london W2 2EL (1 page) |
14 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
14 May 2003 | Location of register of members (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: lex house 17 connaught place london W2 2EL (1 page) |
4 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
4 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | New director appointed (3 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
1 June 2002 | Return made up to 04/05/02; full list of members (6 pages) |
1 June 2002 | Return made up to 04/05/02; full list of members (6 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Director's particulars changed (1 page) |
13 December 2001 | Resolutions
|
13 December 2001 | Resolutions
|
18 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
18 May 2001 | Location of register of members (1 page) |
18 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
18 May 2001 | Location of register of members (1 page) |
4 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (22 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (22 pages) |
11 May 2000 | Return made up to 04/05/00; full list of members (12 pages) |
11 May 2000 | Return made up to 04/05/00; full list of members (12 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned;director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (5 pages) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned;director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (5 pages) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 8 stevenson way sheffield S9 3WZ (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 8 stevenson way sheffield S9 3WZ (1 page) |
6 September 1999 | Resolutions
|
6 September 1999 | Conso recon 31/08/99 (1 page) |
6 September 1999 | Resolutions
|
6 September 1999 | Conso recon 31/08/99 (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
3 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1999 | Return made up to 04/05/99; no change of members
|
28 April 1999 | Return made up to 04/05/99; no change of members
|
5 March 1999 | Secretary resigned;director resigned (1 page) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | Secretary resigned;director resigned (1 page) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
13 November 1998 | Particulars of mortgage/charge (6 pages) |
13 November 1998 | Particulars of mortgage/charge (6 pages) |
2 November 1998 | Declaration of assistance for shares acquisition (7 pages) |
2 November 1998 | Declaration of assistance for shares acquisition (7 pages) |
2 November 1998 | Declaration of assistance for shares acquisition (7 pages) |
2 November 1998 | Declaration of assistance for shares acquisition (7 pages) |
16 September 1998 | Particulars of mortgage/charge (6 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 September 1998 | Particulars of mortgage/charge (6 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
14 September 1998 | Declaration of assistance for shares acquisition (6 pages) |
14 September 1998 | Declaration of assistance for shares acquisition (7 pages) |
14 September 1998 | Declaration of assistance for shares acquisition (7 pages) |
14 September 1998 | Declaration of assistance for shares acquisition (6 pages) |
14 September 1998 | Declaration of assistance for shares acquisition (6 pages) |
14 September 1998 | Declaration of assistance for shares acquisition (7 pages) |
14 September 1998 | Declaration of assistance for shares acquisition (7 pages) |
14 September 1998 | Declaration of assistance for shares acquisition (6 pages) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1998 | Memorandum and Articles of Association (9 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Memorandum and Articles of Association (9 pages) |
3 September 1998 | Resolutions
|
25 August 1998 | Memorandum and Articles of Association (9 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Memorandum and Articles of Association (9 pages) |
25 August 1998 | Resolutions
|
5 June 1998 | Return made up to 04/05/98; full list of members (8 pages) |
5 June 1998 | Return made up to 04/05/98; full list of members (8 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
7 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | Secretary resigned;director resigned (1 page) |
21 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
3 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
3 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
18 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
18 September 1996 | New director appointed (2 pages) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | Secretary resigned (1 page) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | Director resigned (2 pages) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | Director resigned (2 pages) |
10 June 1996 | Return made up to 04/05/96; no change of members (5 pages) |
10 June 1996 | Return made up to 04/05/96; no change of members (5 pages) |
19 December 1995 | Memorandum and Articles of Association (18 pages) |
19 December 1995 | Memorandum and Articles of Association (18 pages) |
15 December 1995 | Company name changed W.kellett & co.LIMITED\certificate issued on 18/12/95 (4 pages) |
15 December 1995 | Company name changed W.kellett & co.LIMITED\certificate issued on 18/12/95 (4 pages) |
15 September 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
15 September 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
9 September 1995 | Declaration of mortgage charge released/ceased (2 pages) |
9 September 1995 | Declaration of mortgage charge released/ceased (2 pages) |
5 June 1995 | Return made up to 04/05/95; full list of members
|
5 June 1995 | Return made up to 04/05/95; full list of members
|
2 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
2 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
12 April 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Director resigned;new director appointed (4 pages) |
12 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 14 orgreave close dore house industrial estate handsworth sheffield S13 9NP (1 page) |
12 April 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Director resigned;new director appointed (4 pages) |
12 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 14 orgreave close dore house industrial estate handsworth sheffield S13 9NP (1 page) |
4 April 1995 | Particulars of mortgage/charge (30 pages) |
4 April 1995 | Particulars of mortgage/charge (30 pages) |
7 March 1995 | Ad 27/02/95--------- £ si [email protected]=300 £ ic 189717/190017 (2 pages) |
7 March 1995 | Ad 27/02/95--------- £ si [email protected]=300 £ ic 189717/190017 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
21 December 1994 | Particulars of mortgage/charge (4 pages) |
21 December 1994 | Particulars of mortgage/charge (4 pages) |