Sheffield
S13 8TT
Director Name | Mr Matthew Trower |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2009(81 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Pewter Manfacturer |
Country of Residence | England |
Correspondence Address | 5 Delves Drive Sheffield S12 4AE |
Director Name | Audrey Nora Pitcher |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(62 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 1997) |
Role | Secretary |
Correspondence Address | 1 Montrose Court Hill Turrets Close Sheffield South Yorkshire S11 9RF |
Director Name | John Dennis Trickett |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(62 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 8 Derriman Grove Sheffield South Yorkshire S11 9LE |
Director Name | Mr James Trower |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(62 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Woodfarm Place Stannington Sheffield S6 5LX |
Director Name | John Trower |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(62 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 7 Medlock Crescent Handsworth Sheffield South Yorkshire S13 9BD |
Director Name | Mr Derek Stones |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(62 years, 8 months after company formation) |
Appointment Duration | 29 years (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East View Rotherham Road Halfway Sheffield South Yorkshire S20 8GL |
Secretary Name | Audrey Nora Pitcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(62 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 1 Montrose Court Hill Turrets Close Sheffield South Yorkshire S11 9RF |
Secretary Name | John Dennis Trickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(69 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 8 Derriman Grove Sheffield South Yorkshire S11 9LE |
Secretary Name | Mr Derek Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(76 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East View Rotherham Road Halfway Sheffield South Yorkshire S20 8GL |
Director Name | Mr Shaun David Trower |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(81 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 April 2016) |
Role | Pewter Manufacturer |
Country of Residence | England |
Correspondence Address | 3 Pickard Crescent Sheffield South Yorkshire S13 8EY |
Website | edwinblyde.co.uk |
---|---|
Telephone | 0114 2443418 |
Telephone region | Sheffield |
Registered Address | 32 Mulberry Way Armthorpe Doncaster DN3 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Built Up Area | Doncaster |
Address Matches | Over 300 other UK companies use this postal address |
8.8k at £1 | Matthew Trower 33.34% Ordinary |
---|---|
8.8k at £1 | Joanne Trower 33.33% Ordinary |
5.6k at £1 | Derek Stones 21.07% Ordinary |
3.3k at £1 | Karen Lesley Stones 12.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,734 |
Cash | £11,186 |
Current Liabilities | £86,086 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
9 February 1990 | Delivered on: 15 February 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
29 May 1986 | Delivered on: 12 June 1986 Satisfied on: 29 March 1990 Persons entitled: Herbert Housley Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £50,000. Particulars: All the companys all property and assets present and future including uncalled capital, for the time being. Fully Satisfied |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with updates (4 pages) |
31 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 July 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 July 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 July 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Derek Stones as a director on 20 March 2020 (1 page) |
1 April 2020 | Cessation of Derek Stones as a person with significant control on 20 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Derek Stones as a secretary on 20 March 2020 (1 page) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 July 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
20 October 2017 | Change of details for Mr Matthew Trower as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Matthew Trower on 20 October 2017 (2 pages) |
20 October 2017 | Change of details for Mr Matthew Trower as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Matthew Trower on 20 October 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 October 2017 | Registered office address changed from C/O Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from C/O Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 20 October 2017 (1 page) |
20 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
11 April 2016 | Termination of appointment of Shaun David Trower as a director on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Shaun David Trower as a director on 11 April 2016 (1 page) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
16 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 April 2012 | Registered office address changed from Little London Rd Sheffield S8 0UH on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from Little London Rd Sheffield S8 0UH on 27 April 2012 (1 page) |
24 April 2012 | Director's details changed for Derek Stones on 16 March 2011 (2 pages) |
24 April 2012 | Director's details changed for Derek Stones on 16 March 2011 (2 pages) |
24 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 March 2011 | Annual return made up to 15 March 2011 (16 pages) |
24 March 2011 | Annual return made up to 15 March 2011 (16 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) |
26 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (16 pages) |
26 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (16 pages) |
13 April 2010 | Appointment of Matthew Trower as a director (3 pages) |
13 April 2010 | Termination of appointment of James Trower as a director (2 pages) |
13 April 2010 | Appointment of Matthew Trower as a director (3 pages) |
13 April 2010 | Termination of appointment of James Trower as a director (2 pages) |
28 October 2009 | Appointment of Shaun David Trower as a director (2 pages) |
28 October 2009 | Appointment of Shaun David Trower as a director (2 pages) |
18 October 2009 | Appointment of Joanne Trower as a director (2 pages) |
18 October 2009 | Appointment of Joanne Trower as a director (2 pages) |
17 October 2009 | Termination of appointment of John Trower as a director (1 page) |
17 October 2009 | Termination of appointment of John Trower as a director (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 April 2009 | Return made up to 15/03/09; full list of members (10 pages) |
21 April 2009 | Return made up to 15/03/09; full list of members (10 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 July 2008 | Return made up to 15/03/08; no change of members (7 pages) |
3 July 2008 | Return made up to 15/03/08; no change of members (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 August 2007 | Return made up to 15/03/07; full list of members (7 pages) |
13 August 2007 | Return made up to 15/03/07; full list of members (7 pages) |
16 November 2006 | New secretary appointed;new director appointed (2 pages) |
16 November 2006 | New secretary appointed;new director appointed (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 April 2006 | Return made up to 15/03/06; full list of members
|
5 April 2006 | Return made up to 15/03/06; full list of members
|
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 April 2005 | Return made up to 15/03/05; full list of members (10 pages) |
4 April 2005 | Return made up to 15/03/05; full list of members (10 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 March 2004 | Return made up to 15/03/04; full list of members (10 pages) |
29 March 2004 | Return made up to 15/03/04; full list of members (10 pages) |
28 May 2003 | Return made up to 15/03/03; full list of members; amend (9 pages) |
28 May 2003 | Return made up to 15/03/03; full list of members; amend (9 pages) |
11 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 March 2003 | Return made up to 15/03/03; full list of members (9 pages) |
22 March 2003 | Return made up to 15/03/03; full list of members (9 pages) |
20 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 March 2002 | Return made up to 15/03/02; full list of members (8 pages) |
22 March 2002 | Return made up to 15/03/02; full list of members (8 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 March 2001 | Return made up to 15/03/01; full list of members (8 pages) |
20 March 2001 | Return made up to 15/03/01; full list of members (8 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
29 March 2000 | Return made up to 15/03/00; full list of members (8 pages) |
29 March 2000 | Return made up to 15/03/00; full list of members (8 pages) |
7 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
7 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 March 1998 | Return made up to 15/03/98; no change of members (6 pages) |
23 March 1998 | Return made up to 15/03/98; no change of members (6 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
24 March 1997 | Return made up to 15/03/97; no change of members (6 pages) |
24 March 1997 | Return made up to 15/03/97; no change of members (6 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 April 1996 | Return made up to 15/03/96; full list of members
|
16 April 1996 | Return made up to 15/03/96; full list of members
|
18 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 March 1995 | Return made up to 15/03/95; no change of members (6 pages) |
24 March 1995 | Return made up to 15/03/95; no change of members (6 pages) |