Hathersage
Hope Valley
Derbyshire
S32 1AZ
Secretary Name | Mrs Penelope Mary Jewitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1992(71 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Cottage Jaggers Lane Hathersage Hope Valley Derbyshire S32 1AZ |
Director Name | Mr John Richard Jewitt |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(85 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Hand Tool Manufacturer |
Country of Residence | England |
Correspondence Address | 1 Cairns Road Crosspool Sheffield South Yorkshire S10 5NA |
Director Name | Mr Peter John Langford |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(70 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 February 2009) |
Role | Tool Manufacturer |
Correspondence Address | 4 Devonshire Drive Sheffield South Yorkshire S17 3PJ |
Director Name | Christopher Elden Lee |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(70 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1999) |
Role | Tool Manufacturer |
Correspondence Address | 7 Cedar Drive Ibstock Leicestershire LE67 6HX |
Director Name | John James Jewitt |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(70 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 22 April 2011) |
Role | Tool Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whinfell Court Whirlow Sheffield South Yorkshire S11 9QA |
Secretary Name | Mr Henry Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(70 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 29 December 1992) |
Role | Company Director |
Correspondence Address | 8 St Albans Road Sheffield South Yorkshire S10 4DP |
Director Name | Prof Keith Ridgway |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(78 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 April 2009) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 27 Dalewood Road Sheffield South Yorkshire S8 0EB |
Website | www.footprinttools.com |
---|---|
Telephone | 0114 2327080 |
Telephone region | Sheffield |
Registered Address | 2 Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 70 other UK companies use this postal address |
232.1k at 1 | Footprint Sheffield LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,294,507 |
Cash | £954,864 |
Current Liabilities | £404,342 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 1 week from now) |
29 April 2008 | Delivered on: 30 April 2008 Persons entitled: Barclays 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: F/H land k/a admiral steel works, sedgley road, sheffield. Outstanding |
---|---|
10 November 2006 | Delivered on: 11 November 2006 Persons entitled: Barclays 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: F/H land at hollis croft sheffield. Outstanding |
6 May 1965 | Delivered on: 17 May 1965 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property to the south of hollis croft sheffield conveyance 1.6.1921. Outstanding |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (22 pages) |
16 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (22 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 February 2016 | Annual return made up to 31 December 2014 with a full list of shareholders (20 pages) |
11 February 2016 | Annual return made up to 31 December 2013 with a full list of shareholders (20 pages) |
11 February 2016 | Annual return made up to 31 December 2012 with a full list of shareholders (20 pages) |
11 February 2016 | Annual return made up to 31 December 2011 with a full list of shareholders (20 pages) |
11 February 2016 | Annual return made up to 31 December 2010 with a full list of shareholders (20 pages) |
11 February 2016 | Annual return made up to 31 December 2009 with a full list of shareholders (20 pages) |
11 February 2016 | Annual return made up to 31 December 2014 with a full list of shareholders (20 pages) |
11 February 2016 | Annual return made up to 31 December 2013 with a full list of shareholders (20 pages) |
11 February 2016 | Annual return made up to 31 December 2012 with a full list of shareholders (20 pages) |
11 February 2016 | Annual return made up to 31 December 2011 with a full list of shareholders (20 pages) |
11 February 2016 | Annual return made up to 31 December 2010 with a full list of shareholders (20 pages) |
11 February 2016 | Annual return made up to 31 December 2009 with a full list of shareholders (20 pages) |
2 February 2016 | Director's details changed for Mr John Richard Jewitt on 1 February 2010 (2 pages) |
2 February 2016 | Director's details changed for Mr John Richard Jewitt on 1 February 2010 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
Statement of capital on 2016-03-16
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
Statement of capital on 2016-03-16
|
27 January 2016 | Director's details changed for Mr Christopher John Jewitt on 1 October 2014 (2 pages) |
27 January 2016 | Director's details changed for John James Jewitt on 1 October 2009 (2 pages) |
27 January 2016 | Secretary's details changed for Mrs Penelope Mary Jewitt on 1 October 2014 (1 page) |
27 January 2016 | Director's details changed for Mr John Richard Jewitt on 1 February 2010 (2 pages) |
27 January 2016 | Termination of appointment of John James Jewitt as a director on 22 April 2011 (1 page) |
27 January 2016 | Director's details changed for Mr Christopher John Jewitt on 1 October 2014 (2 pages) |
27 January 2016 | Director's details changed for John James Jewitt on 1 October 2009 (2 pages) |
27 January 2016 | Secretary's details changed for Mrs Penelope Mary Jewitt on 1 October 2014 (1 page) |
27 January 2016 | Director's details changed for Mr John Richard Jewitt on 1 February 2010 (2 pages) |
27 January 2016 | Termination of appointment of John James Jewitt as a director on 22 April 2011 (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Restoration by order of the court (3 pages) |
11 June 2013 | Restoration by order of the court (3 pages) |
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2011 | Final Gazette dissolved following liquidation (1 page) |
1 March 2011 | Final Gazette dissolved following liquidation (1 page) |
15 December 2010 | Liquidators statement of receipts and payments to 31 October 2010 (5 pages) |
15 December 2010 | Liquidators' statement of receipts and payments to 31 October 2010 (5 pages) |
15 December 2010 | Liquidators' statement of receipts and payments to 31 October 2010 (5 pages) |
1 December 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 December 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 30 April 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 30 April 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 30 April 2010 (5 pages) |
11 June 2009 | Declaration of solvency (3 pages) |
11 June 2009 | Declaration of solvency (3 pages) |
14 May 2009 | Appointment terminated director keith ridgway (1 page) |
14 May 2009 | Appointment terminated director keith ridgway (1 page) |
13 May 2009 | Appointment of a voluntary liquidator (1 page) |
13 May 2009 | Resolutions
|
13 May 2009 | Registered office changed on 13/05/2009 from, admiral works sedgley road, sheffield, south yorkshire, S6 2AH (1 page) |
13 May 2009 | Appointment of a voluntary liquidator (1 page) |
13 May 2009 | Resolutions
|
13 May 2009 | Registered office changed on 13/05/2009 from, admiral works sedgley road, sheffield, south yorkshire, S6 2AH (1 page) |
19 February 2009 | Appointment terminated director peter langford (1 page) |
19 February 2009 | Appointment terminated director peter langford (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from, admiral works sedgley road, sheffield, south yorkshire, S6 2AH (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from, admiral works sedgley road, sheffield, south yorkshire, S6 2AH (1 page) |
14 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
14 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from, footprint works, P.O. box 19 hollis croft, sheffield south yorks, S1 3HY (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from, footprint works, P.O. box 19 hollis croft, sheffield south yorks, S1 3HY (1 page) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members
|
5 February 2007 | Return made up to 31/12/06; full list of members
|
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
29 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
29 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
28 April 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
28 April 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
12 May 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
12 May 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
19 April 2002 | Accounts for a medium company made up to 30 June 2001 (14 pages) |
19 April 2002 | Accounts for a medium company made up to 30 June 2001 (14 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
14 April 2001 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
14 April 2001 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
2 May 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
2 May 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
29 April 1999 | Accounts for a medium company made up to 30 June 1998 (15 pages) |
29 April 1999 | Accounts for a medium company made up to 30 June 1998 (15 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 April 1998 | Accounts for a medium company made up to 30 June 1997 (16 pages) |
27 April 1998 | Accounts for a medium company made up to 30 June 1997 (16 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members
|
18 February 1998 | Return made up to 31/12/97; full list of members
|
27 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 April 1996 | Accounts for a medium company made up to 30 June 1995 (14 pages) |
28 April 1996 | Accounts for a medium company made up to 30 June 1995 (14 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 April 1995 | Accounts for a medium company made up to 30 June 1994 (15 pages) |
21 April 1995 | Accounts for a medium company made up to 30 June 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
1 August 1969 | Company name changed\certificate issued on 01/08/69 (3 pages) |
1 August 1969 | Company name changed\certificate issued on 01/08/69 (3 pages) |
3 July 1969 | Resolutions
|
3 July 1969 | Resolutions
|
11 April 1921 | Incorporation (22 pages) |
11 April 1921 | Incorporation (22 pages) |