Sheffield
South Yorkshire
S1 3FZ
Secretary Name | Miss Phillippa Louise Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2006(55 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 16 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Chesham Road Wilmslow Cheshire SK9 6EZ |
Director Name | Mrs Wendy Sarah Dent |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(66 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 May 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ |
Director Name | Mabel Johnson |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(41 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 04 August 1992) |
Role | Retired |
Correspondence Address | Derwent Dale Town Street Duffield Derby Derbyshire |
Director Name | Joyce Mayall |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 February 1997) |
Role | Manager |
Correspondence Address | The Steading 6 Manor Farm Mews Aston-On-Trent Derby Derbyshire |
Secretary Name | Joyce Mayall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | The Steading 6 Manor Farm Mews Aston-On-Trent Derby Derbyshire |
Director Name | Mrs Jeanette Christine Harrison |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(42 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 17 July 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Chesham Road Wilmslow Cheshire SK9 6EZ |
Secretary Name | Mrs Jeanette Christine Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Chesham Road Wilmslow Cheshire SK9 6EZ |
Director Name | Vanessa Ann Buckeridge |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2000(49 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 August 2006) |
Role | Secretary |
Correspondence Address | 4 Skiddaw Drive Mickleover Derby Derbyshire DE3 9NE |
Secretary Name | Vanessa Ann Buckeridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(51 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 11 August 2006) |
Role | Office Manager |
Correspondence Address | 4 Skiddaw Drive Mickleover Derby Derbyshire DE3 9NE |
Director Name | Mr Richard Charles Harrison |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(54 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 October 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Chesham Road Wilmslow Cheshire SK9 6EZ |
Director Name | Miss Phillippa Louise Harrison |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(55 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Chesham Road Wilmslow Cheshire SK9 6EZ |
Website | coesofderby.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01332 340980 |
Telephone region | Derby |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
2.2k at £0.2 | R.c. Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,837 |
Cash | £10,586 |
Current Liabilities | £135,756 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 May |
26 October 2018 | Delivered on: 26 October 2018 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
19 October 1998 | Delivered on: 26 October 1998 Satisfied on: 6 August 2015 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. Fully Satisfied |
30 September 1984 | Delivered on: 4 October 1984 Satisfied on: 6 August 2015 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: Premises at thirsk place off ascot drive derby. Title no: dy 36287 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1973 | Delivered on: 14 May 1973 Satisfied on: 22 September 2006 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & bldgs fronting thirsk place, osmaston park industrial estate, derby. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1964 | Delivered on: 4 August 1964 Satisfied on: 22 September 2006 Persons entitled: Westminster Bank LTD Classification: Memo of deposit Secured details: All monies due etc. Particulars: L/H lease of land fronting thirsk place, osmaston park industrial estate, derby. Fully Satisfied |
22 October 1959 | Delivered on: 30 October 1959 Satisfied on: 22 September 2006 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: Leasehold land and buildings fronting thirsk place, osmaston park industrial estate, derby including all trade and other fixtures present and future. Fully Satisfied |
17 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
9 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 October 2018 | Registration of charge 004968380006, created on 26 October 2018 (13 pages) |
17 October 2018 | Termination of appointment of Phillippa Louise Harrison as a director on 12 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Richard Charles Harrison as a director on 12 October 2018 (1 page) |
15 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
9 May 2018 | Director's details changed for Mrs Wendy Sarah Dent on 1 May 2018 (2 pages) |
16 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Appointment of Mrs Wendy Sarah Dent as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mrs Wendy Sarah Dent as a director on 1 August 2017 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Satisfaction of charge 4 in full (1 page) |
6 August 2015 | Satisfaction of charge 5 in full (1 page) |
6 August 2015 | Satisfaction of charge 4 in full (1 page) |
6 August 2015 | Satisfaction of charge 5 in full (1 page) |
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
27 February 2015 | Total exemption small company accounts made up to 30 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 May 2014 (4 pages) |
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Termination of appointment of Jeanette Christine Harrison as a director on 17 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Jeanette Christine Harrison as a director on 17 July 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
12 March 2013 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
12 March 2013 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
16 February 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
25 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Registered office address changed from Thirsk Place Derby Derbyshire DE24 8JL on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from Thirsk Place Derby Derbyshire DE24 8JL on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from Thirsk Place Derby Derbyshire DE24 8JL on 6 May 2011 (1 page) |
13 January 2011 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
13 January 2011 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
31 August 2010 | Director's details changed for Richard Charles Harrison on 2 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Miss Phillippa Louise Harrison on 2 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Director's details changed for Richard Charles Harrison on 2 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Miss Phillippa Louise Harrison on 2 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Richard Charles Harrison on 2 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Miss Phillippa Louise Harrison on 2 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Phillippa Louise Harrison on 2 August 2010 (1 page) |
31 August 2010 | Secretary's details changed for Phillippa Louise Harrison on 2 August 2010 (1 page) |
31 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Secretary's details changed for Phillippa Louise Harrison on 2 August 2010 (1 page) |
31 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 May 2008 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 May 2008 (4 pages) |
28 October 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
28 October 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
26 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
6 September 2007 | Return made up to 02/08/07; no change of members (8 pages) |
6 September 2007 | Return made up to 02/08/07; no change of members (8 pages) |
11 December 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
11 December 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
1 November 2006 | Resolutions
|
1 November 2006 | £ ic 683/538 06/10/06 £ sr [email protected]=145 (1 page) |
1 November 2006 | £ ic 683/538 06/10/06 £ sr [email protected]=145 (1 page) |
1 November 2006 | Resolutions
|
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Secretary resigned;director resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New secretary appointed;new director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Secretary resigned;director resigned (1 page) |
20 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | Accounting reference date shortened from 30/09/06 to 30/05/06 (1 page) |
7 September 2006 | Accounting reference date shortened from 30/09/06 to 30/05/06 (1 page) |
11 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
11 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
21 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
21 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
24 August 2005 | Return made up to 02/08/05; full list of members
|
24 August 2005 | Return made up to 02/08/05; full list of members
|
11 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
11 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
18 August 2004 | Return made up to 02/08/04; full list of members
|
18 August 2004 | Return made up to 02/08/04; full list of members
|
25 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
25 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
6 September 2003 | Return made up to 02/08/03; full list of members
|
6 September 2003 | Return made up to 02/08/03; full list of members
|
18 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
12 August 2002 | Return made up to 02/08/02; full list of members
|
12 August 2002 | Return made up to 02/08/02; full list of members
|
29 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
9 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
9 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
17 August 2000 | Return made up to 02/08/00; full list of members
|
17 August 2000 | Return made up to 02/08/00; full list of members
|
12 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 September 1999 | Return made up to 02/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 02/08/99; full list of members (6 pages) |
13 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
10 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
6 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 August 1997 | Return made up to 02/08/97; full list of members
|
4 August 1997 | Return made up to 02/08/97; full list of members
|
30 July 1997 | £ ic 3120/2926 30/06/97 £ sr 194@1=194 (1 page) |
30 July 1997 | £ ic 3120/2926 30/06/97 £ sr 194@1=194 (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
12 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
25 September 1996 | Return made up to 02/08/96; full list of members
|
25 September 1996 | Return made up to 02/08/96; full list of members
|
28 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
28 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
13 February 1996 | £ sr [email protected] 08/01/95 (1 page) |
13 February 1996 | £ sr [email protected] 08/01/95 (1 page) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
11 January 1996 | £ ic 1500/1213 24/11/95 £ sr [email protected]=287 (1 page) |
11 January 1996 | £ ic 1500/1213 24/11/95 £ sr [email protected]=287 (1 page) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
8 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
8 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |