Froggatt, Calver
Hope Valley
Derbyshire
S32 1ZL
Secretary Name | Mrs June Rosemary Anne Gilman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(43 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frog Hall, Moorlands Lane Froggatt, Calver Hope Valley Derbyshire S32 3ZL |
Director Name | Mrs June Rosemary Anne Gilman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2000(52 years, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frog Hall, Moorlands Lane Froggatt, Calver Hope Valley Derbyshire S32 3ZL |
Director Name | Mr Austin Charles Gilman |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(70 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon House Rutland Road Sheffield South Yorkshire S3 8DP |
Director Name | Mr Mathew Robert Gilman |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(70 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon House Rutland Road Sheffield South Yorkshire S3 8DP |
Director Name | Michael John Ballantyne |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(43 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Carr House Edale Hope Valley Derbyshire S33 7ZE |
Website | wellsrichardsonfs.co.uk |
---|
Registered Address | Cannon House Rutland Road Sheffield South Yorkshire S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
1.2k at £1 | Mr Charles Anthony Gilman 89.98% Ordinary |
---|---|
133 at £1 | Mrs June Rosemary Anne Gilman 10.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,801,232 |
Cash | £156,158 |
Current Liabilities | £21,032 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 25 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 April |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
26 January 2024 | Previous accounting period shortened from 27 April 2023 to 26 April 2023 (1 page) |
---|---|
2 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
29 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
28 April 2022 | Current accounting period shortened from 28 April 2021 to 27 April 2021 (1 page) |
28 July 2021 | Total exemption full accounts made up to 28 April 2020 (10 pages) |
28 July 2021 | Notification of June Rosemary Anne Gilman as a person with significant control on 27 February 2020 (2 pages) |
28 July 2021 | Change of details for Mr Charles Anthony Gilman as a person with significant control on 27 February 2020 (2 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with updates (4 pages) |
28 April 2021 | Current accounting period shortened from 29 April 2020 to 28 April 2020 (1 page) |
2 February 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
5 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
12 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
8 March 2018 | Appointment of Mr Austin Charles Gilman as a director on 8 March 2018 (2 pages) |
8 March 2018 | Appointment of Mr Mathew Robert Gilman as a director on 8 March 2018 (2 pages) |
30 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
6 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Director's details changed for Mr Charles Anthony Gilman on 30 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Charles Anthony Gilman on 30 November 2012 (2 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Mr Charles Anthony Gilman on 30 November 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Charles Anthony Gilman on 30 November 2010 (2 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for June Rosemary Anne Gilman on 30 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr Charles Anthony Gilman on 30 November 2009 (2 pages) |
4 December 2009 | Director's details changed for June Rosemary Anne Gilman on 30 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Charles Anthony Gilman on 30 November 2009 (2 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
6 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
19 December 2005 | Return made up to 30/11/05; full list of members
|
19 December 2005 | Return made up to 30/11/05; full list of members
|
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 February 2004 | Return made up to 30/11/03; full list of members (7 pages) |
2 February 2004 | Return made up to 30/11/03; full list of members (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
20 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
9 May 2000 | £ ic 1768/1328 07/04/00 £ sr 440@1=440 (1 page) |
9 May 2000 | £ ic 1768/1328 07/04/00 £ sr 440@1=440 (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
17 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
23 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
12 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
12 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: one nunnery drive parkway industrial estate manor lane sheffield S2 1TA (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: one nunnery drive parkway industrial estate manor lane sheffield S2 1TA (1 page) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
3 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
3 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |