Holbrook
Sheffield
S20 3FS
Director Name | Mr Dominic John Hewins |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2012(64 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ernest H Hill Limited Longacre Way Holbrook Sheffield S20 3FS |
Secretary Name | Mrs Emma Jayne Hudson |
---|---|
Status | Current |
Appointed | 02 March 2020(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Ernest H Hill Limited Longacre Way Holbrook Sheffield S20 3FS |
Director Name | Mrs Kerry Patricia Griffin |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | The Hermitage Sugworth Bradfield Dale Sheffield South Yorkshire S6 6JA |
Director Name | Mr Nicholas Luckman Griffin |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | The Hermitage Sugworth Bradfield Dale Sheffield South Yorkshire S6 6JA |
Secretary Name | Mrs Kerry Patricia Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | The Hermitage Sugworth Bradfield Dale Sheffield South Yorkshire S6 6JA |
Director Name | Mr John Francis Hewins |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(47 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 13 September 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Shatton Bamford Sheffield South Yorkshire S33 0BG |
Secretary Name | Andrew David Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(47 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Ivy Park Road Ranmoor Sheffield South Yorkshire S10 3LD |
Secretary Name | Mr David Ian Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(53 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Farm Aston Hope Hope Valley S33 6RA |
Website | www.watsonsnameplates.com |
---|---|
Telephone | 0161 9100325 |
Telephone region | Manchester |
Registered Address | Ernest H Hill Limited Longacre Way Holbrook Sheffield S20 3FS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Margery Hill LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
9 May 1991 | Delivered on: 14 May 1991 Satisfied on: 27 May 1995 Persons entitled: Nicolas Luckman Griffin Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-unit 3 platts common industrial estate chambers road hayland barnsley south yorkshire. Title no syk 183350. 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. Fully Satisfied |
---|---|
30 September 1983 | Delivered on: 6 October 1983 Satisfied on: 8 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold premises known as unit 3, platts common industrial estate, chambers road, hoyland, barnsley, south yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 1990 | Delivered on: 10 April 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
5 September 2022 | Director's details changed for Mr Christopher Dale on 1 September 2022 (2 pages) |
5 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
5 September 2022 | Termination of appointment of David Ian Watson as a secretary on 1 September 2022 (1 page) |
5 September 2022 | Satisfaction of charge 2 in full (1 page) |
8 May 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
6 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
3 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Mrs Emma Jayne Hudson as a secretary on 2 March 2020 (2 pages) |
28 November 2019 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
26 September 2019 | Termination of appointment of John Francis Hewins as a director on 13 September 2019 (1 page) |
31 August 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
11 December 2017 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Director's details changed for Mr Dominic John Hewins on 1 June 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Director's details changed for Mr Dominic John Hewins on 1 June 2017 (2 pages) |
16 November 2016 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
16 November 2016 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
30 October 2015 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
30 October 2015 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
31 August 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
8 December 2014 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
8 December 2014 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
31 August 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
16 January 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
16 January 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 April 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
30 April 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Appointment of Dominic John Hewins as a director (3 pages) |
14 June 2012 | Appointment of Dominic John Hewins as a director (3 pages) |
12 June 2012 | Company name changed rippon & dean LIMITED\certificate issued on 12/06/12
|
12 June 2012 | Company name changed rippon & dean LIMITED\certificate issued on 12/06/12
|
12 June 2012 | Change of name notice (2 pages) |
12 June 2012 | Change of name notice (2 pages) |
29 March 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
29 March 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
24 January 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
27 January 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
14 April 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
14 April 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
1 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
7 April 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
7 April 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
19 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
19 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
12 January 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
12 January 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
6 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
23 February 2006 | Full accounts made up to 30 September 2005 (10 pages) |
23 February 2006 | Full accounts made up to 30 September 2005 (10 pages) |
8 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
6 September 2005 | Full accounts made up to 30 September 2004 (10 pages) |
6 September 2005 | Full accounts made up to 30 September 2004 (10 pages) |
10 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
17 April 2004 | Full accounts made up to 30 September 2003 (10 pages) |
17 April 2004 | Full accounts made up to 30 September 2003 (10 pages) |
7 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
7 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
22 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
22 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
17 February 2003 | Return made up to 31/08/02; full list of members
|
17 February 2003 | Return made up to 31/08/02; full list of members
|
12 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
12 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
27 September 2001 | Return made up to 31/08/01; full list of members
|
27 September 2001 | Return made up to 31/08/01; full list of members
|
5 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
5 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
23 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
23 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
3 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
3 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
5 November 1999 | Return made up to 31/08/99; no change of members (4 pages) |
5 November 1999 | Return made up to 31/08/99; no change of members (4 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
2 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
2 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
9 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
22 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
22 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
25 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
25 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
22 December 1995 | Full accounts made up to 31 May 1995 (10 pages) |
22 December 1995 | Full accounts made up to 31 May 1995 (10 pages) |
3 November 1995 | Return made up to 31/08/95; full list of members
|
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | Return made up to 31/08/95; full list of members
|
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
2 August 1995 | Accounting reference date extended from 31/05 to 30/09 (1 page) |
2 August 1995 | Accounting reference date extended from 31/05 to 30/09 (1 page) |
20 June 1995 | New secretary appointed (2 pages) |
20 June 1995 | New secretary appointed (2 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Declaration of assistance for shares acquisition (4 pages) |
9 June 1995 | Declaration of assistance for shares acquisition (4 pages) |
9 June 1995 | Resolutions
|
27 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |