Sheffield
S11 9PA
Secretary Name | Mrs Fiona Jane Nickerson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2004(58 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Secretary Name | Mr Matthew Ernest Boothby Giles |
---|---|
Status | Current |
Appointed | 06 May 2022(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Mr George Henry Fagan Stewart Nickerson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Joan Sylvia May Pearce |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(45 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | Chace End Camlet Way Hadley Wood Herts EN4 0NL |
Director Name | Eric George Pearce |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(45 years, 2 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 03 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Secretary Name | Joan Sylvia May Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(45 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | Chace End Camlet Way Hadley Wood Herts EN4 0NL |
Secretary Name | Mr John Roddison |
---|---|
Status | Resigned |
Appointed | 25 November 2013(67 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 May 2022) |
Role | Company Director |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
2.5k at £100 | Eric Pearce Trust Fund 38.34% Ordinary 1 |
---|---|
2.5k at £100 | Fiona Jane Nickerson 38.33% Ordinary 1 |
750 at £200 | Eric Pearce 23.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,218,331 |
Cash | £143,899 |
Current Liabilities | £51,999 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
30 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
---|---|
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 August 2016 | Second filing of the annual return made up to 17 May 2016 (23 pages) |
26 August 2016 | Second filing of the annual return made up to 17 May 2015 (23 pages) |
26 August 2016 | Second filing of the annual return made up to 17 May 2014 (23 pages) |
25 August 2016 | Statement of capital following an allotment of shares on 20 November 2013
|
17 August 2016 | Second filing of a statement of capital following an allotment of shares on 1 October 2013
|
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return Statement of capital on 2016-05-19
Statement of capital on 2016-08-26
|
12 February 2016 | Director's details changed for Fiona Jane Nickerson on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Eric George Pearce on 12 February 2016 (2 pages) |
12 February 2016 | Secretary's details changed for Fiona Jane Nickerson on 12 February 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
26 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 February 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
24 February 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
24 February 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 June 2013 (16 pages) |
25 November 2013 | Appointment of Mr John Roddison as a secretary (1 page) |
11 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 June 2010 | Director's details changed for Eric George Pearce on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Eric George Pearce on 1 October 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 August 2008 | Return made up to 17/05/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 June 2005 | Return made up to 17/05/05; full list of members (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned;director resigned (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 119 battersea business centre, lavender hill, london, SW11 5QL (2 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
26 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
27 March 2000 | Return made up to 31/05/99; full list of members
|
27 August 1999 | Registered office changed on 27/08/99 from: 58-60 st johns road, london, SW11 2QS (1 page) |
5 February 1999 | Full accounts made up to 1 April 1998 (7 pages) |
5 February 1999 | Full accounts made up to 1 April 1998 (7 pages) |
25 January 1999 | Accounting reference date extended from 01/04/99 to 31/05/99 (1 page) |
28 January 1998 | Full accounts made up to 1 April 1997 (8 pages) |
28 January 1998 | Full accounts made up to 1 April 1997 (8 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members (5 pages) |
30 January 1997 | Full accounts made up to 1 April 1996 (10 pages) |
30 January 1997 | Full accounts made up to 1 April 1996 (10 pages) |
7 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |