Coleford Road
Sheffield
S9 5PH
Secretary Name | Emma Lucy Rounce |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2005(77 years, 11 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | Unit 7 Keetonia Works Coleford Road Sheffield S9 5PH |
Director Name | Mrs Florence May Cox |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(64 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | Field View 45 North Street Owston Ferry Doncaster South Yorkshire DN9 1AE |
Director Name | Mr Robert Cox |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(64 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | Field View 45 North Street Owston Ferry Doncaster South Yorkshire DN9 1AE |
Director Name | Mrs Barbara Linda Davenport |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(64 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | Ramor House North Street Owston Ferry Doncaster South Yorkshire DN9 1AE |
Director Name | Mr Douglas Michael Davenport |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(64 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | Ramor House North Street Owston Ferry Doncaster DN9 1AE |
Secretary Name | Mr Douglas Michael Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(64 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | Ramor House North Street Owston Ferry Doncaster DN9 1AE |
Telephone | 0114 2442115 |
---|---|
Telephone region | Sheffield |
Registered Address | Unit 7 Keetonia Works Coleford Road Sheffield S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £550 |
Cash | £17,623 |
Current Liabilities | £198,300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
28 May 2014 | Delivered on: 30 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
25 November 2008 | Delivered on: 28 November 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
10 December 2004 | Delivered on: 11 December 2004 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
4 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
1 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
1 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 May 2014 | Registration of charge 002222220003 (26 pages) |
30 May 2014 | Registration of charge 002222220003 (26 pages) |
14 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Registered office address changed from Birchett Works Trent Street Sheffield S9 3XU on 3 August 2011 (1 page) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Registered office address changed from Birchett Works Trent Street Sheffield S9 3XU on 3 August 2011 (1 page) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Registered office address changed from Birchett Works Trent Street Sheffield S9 3XU on 3 August 2011 (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 September 2010 | Secretary's details changed for Emma Lucy Rounce on 21 July 2010 (1 page) |
8 September 2010 | Director's details changed for Robert Michael Rounce on 26 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Robert Michael Rounce on 26 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Secretary's details changed for Emma Lucy Rounce on 21 July 2010 (1 page) |
8 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Return made up to 26/07/07; no change of members
|
1 October 2007 | Return made up to 26/07/07; no change of members
|
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 October 2005 | £ sr 41@1 07/04/05 (2 pages) |
11 October 2005 | £ sr 41@1 07/04/05 (2 pages) |
10 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
10 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
10 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
10 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
29 April 2005 | Resolutions
|
29 April 2005 | Resolutions
|
29 April 2005 | Resolutions
|
29 April 2005 | Resolutions
|
29 April 2005 | Resolutions
|
29 April 2005 | Resolutions
|
29 April 2005 | Resolutions
|
29 April 2005 | Resolutions
|
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 October 2004 | Return made up to 26/07/04; full list of members (7 pages) |
11 October 2004 | Return made up to 26/07/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 August 2002 | Return made up to 26/07/02; full list of members
|
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Return made up to 26/07/02; full list of members
|
10 August 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
20 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 August 2000 | Return made up to 26/07/00; full list of members
|
7 August 2000 | Return made up to 26/07/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
17 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
4 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
4 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 August 1996 | Return made up to 26/07/96; no change of members
|
15 August 1996 | Return made up to 26/07/96; no change of members
|
15 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 July 1995 | Return made up to 26/07/95; full list of members
|
26 July 1995 | Return made up to 26/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
5 October 1987 | New director appointed (2 pages) |
5 October 1987 | New director appointed (2 pages) |
5 October 1985 | Annual return made up to 06/08/85 (3 pages) |
31 July 1981 | Annual return made up to 08/07/81 (4 pages) |
30 May 1927 | Incorporation (13 pages) |
30 May 1927 | Incorporation (13 pages) |