Trafalgar St
Sheffield
S1 3RL
Director Name | Joanna Riddle |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2004(82 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aberdeen Works Trafalgar St Sheffield S1 3RL |
Secretary Name | Andrew Francis Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2004(83 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aberdeen Works Trafalgar St Sheffield S1 3RL |
Director Name | Mrs Abigail Susan Howard |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(94 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Aberdeen Works Trafalgar St Sheffield S1 3RL |
Director Name | Jill Elizabeth Fenoughty |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(70 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 September 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Toll Bar Cottage, Riddings Lane Curbar Hope Valley Derbyshire S32 3YS |
Director Name | Kathleen Francis Howard |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | 432 Fulwood Road Sheffield South Yorkshire S10 3GH |
Director Name | John Francis Hawksworth Howard |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(70 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 05 May 2017) |
Role | Silversmith |
Country of Residence | England |
Correspondence Address | 28 Sandygate Park Road Sheffield S10 5TY |
Secretary Name | Jill Elizabeth Fenoughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(70 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toll Bar Cottage, Riddings Lane Curbar Hope Valley Derbyshire S32 3YS |
Website | francishoward.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2493314 |
Telephone region | Sheffield |
Registered Address | Aberdeen Works Trafalgar St Sheffield S1 3RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
13k at £1 | Andrew Howard 86.70% Ordinary |
---|---|
2k at £1 | J.h. Howard 13.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,977 |
Cash | £1 |
Current Liabilities | £169,401 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2023 (1 month from now) |
21 September 2006 | Delivered on: 29 September 2006 Satisfied on: 8 February 2008 Persons entitled: Whitehill (Wholesale) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 September 1993 | Delivered on: 29 September 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts supplemental to a mortgage debenture dated 18TH december 1971 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time owing to the company but so that the company shall pay into the company's account with national westminster bank PLC all moneys which it may receive in respect of all book and other debts hereby specifically charged or charged from time to time by any other existing or future charge and shall not be without prior consent in writing of national westminster bank PLC sell factor discount or otherwise charge or assign the same in favour of any other person or purpose so to do and the company shall if called upon so to do by national westminster bank PLC from time to time execute legal assignments of such book debts and other debts to national westminster bank PLC. Outstanding |
18 December 1971 | Delivered on: 4 January 1972 Persons entitled: National Westminster Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future goodwill including uncalled capital by way of fixed & floating charge see doc for full details. Outstanding |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
20 June 2019 | Director's details changed for Mr Andrew Francis Howard on 20 June 2019 (2 pages) |
20 June 2019 | Secretary's details changed for Andrew Francis Howard on 20 June 2019 (1 page) |
20 June 2019 | Director's details changed for Joanna Riddle on 20 June 2019 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
15 May 2017 | Termination of appointment of John Francis Hawksworth Howard as a director on 5 May 2017 (1 page) |
15 May 2017 | Termination of appointment of John Francis Hawksworth Howard as a director on 5 May 2017 (1 page) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 January 2016 | Appointment of Mrs Abigail Susan Howard as a director on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of Mrs Abigail Susan Howard as a director on 4 January 2016 (2 pages) |
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
9 September 2013 | Termination of appointment of Jill Fenoughty as a director (1 page) |
9 September 2013 | Termination of appointment of Jill Fenoughty as a director (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 October 2011 | Director's details changed for John Francis Hawksworth Howard on 1 January 2011 (2 pages) |
17 October 2011 | Director's details changed for Andrew Francis Howard on 26 August 2011 (2 pages) |
17 October 2011 | Director's details changed for Andrew Francis Howard on 26 August 2011 (2 pages) |
17 October 2011 | Director's details changed for John Francis Hawksworth Howard on 1 January 2011 (2 pages) |
17 October 2011 | Secretary's details changed for Andrew Francis Howard on 26 August 2011 (2 pages) |
17 October 2011 | Secretary's details changed for Andrew Francis Howard on 26 August 2011 (2 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Director's details changed for John Francis Hawksworth Howard on 1 January 2011 (2 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Joanna Riddle on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrew Francis Howard on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Francis Hawksworth Howard on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Andrew Francis Howard on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jill Elizabeth Fenoughty on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Joanna Riddle on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jill Elizabeth Fenoughty on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Francis Hawksworth Howard on 19 October 2009 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2007 | Return made up to 14/10/07; no change of members (8 pages) |
5 November 2007 | Return made up to 14/10/07; no change of members (8 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
1 December 2006 | Return made up to 14/10/06; full list of members
|
1 December 2006 | Return made up to 14/10/06; full list of members
|
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 September 2006 | Particulars of mortgage/charge (5 pages) |
29 September 2006 | Particulars of mortgage/charge (5 pages) |
2 November 2005 | Return made up to 14/10/05; full list of members
|
2 November 2005 | Return made up to 14/10/05; full list of members
|
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 November 2004 | Return made up to 14/10/04; full list of members
|
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Return made up to 14/10/04; full list of members
|
15 November 2004 | New secretary appointed (2 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
21 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 December 2001 | Return made up to 14/10/01; full list of members
|
21 December 2001 | Return made up to 14/10/01; full list of members
|
29 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 October 2000 | Return made up to 14/10/00; full list of members
|
30 October 2000 | Return made up to 14/10/00; full list of members
|
1 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
16 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
27 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |