Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director Name | Mrs Alaina Shone |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(61 years after company formation) |
Appointment Duration | 9 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O James Neill Holdings Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Simon Nai Cheng Hsu |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 30 November 2015(61 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Businessman |
Country of Residence | Hong Kong |
Correspondence Address | C/O James Neill Holdings Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr David Matthew George |
---|---|
Status | Current |
Appointed | 01 January 2020(65 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | C/O James Neill Holdings Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(67 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O James Neill Holdings Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Andrew Craig Reeve |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O James Neill Holdings Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | James Neill Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 1993(39 years, 8 months after company formation) |
Appointment Duration | 30 years, 5 months |
Correspondence Address | Atlas Way Atlas North Sheffield S4 7QQ |
Director Name | Mr Peter John Walker |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Dencombe Rickmansworth Road Chorleywood Rickmansworth Hertfordshire WD3 5SD |
Director Name | Terry Harris |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 1992) |
Role | Company Director |
Correspondence Address | Well Cottage Stanton In Peak Derbyshire |
Director Name | Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 26 Loudoun Road London NW8 0LT |
Secretary Name | Mr Peter John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(37 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 November 1991) |
Role | Company Director |
Correspondence Address | Dencombe Rickmansworth Road Chorleywood Rickmansworth Hertfordshire WD3 5SD |
Secretary Name | Mr Stephen Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Riverdale Rd Sheffield South Yorks S10 3FB |
Director Name | David Martin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(39 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | Cherchell Forbes Park Robins Lane Bramhall Cheshire SK7 2RE |
Director Name | Mr Richard Jeffery Bloomfield |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(39 years after company formation) |
Appointment Duration | 8 months (resigned 02 December 1993) |
Role | Finance Director |
Correspondence Address | 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA |
Secretary Name | Mr Richard Jeffery Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(39 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA |
Director Name | Mr Michael John Mills |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(39 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 November 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Secretary Name | David John Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepwash Farm Middle Bridge Road Gringley On The Hill Doncaster North Nottinghamshire DN10 4SD |
Director Name | Mr Graham White |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 26 Lumley Drive Tickhill Doncaster South Yorkshire DN11 9QE |
Director Name | Antonio Lisanti |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(41 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 746 Chatsworth Road Brookside Chesterfield Derbyshire S40 3PN |
Director Name | Anthony David Lockey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | Windy Ridge 106 Watling Street Affetside Bury Lancashire BL8 3QJ |
Director Name | Mr William Fletcher |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(43 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
Director Name | Mr Terence Kelly |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(44 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byways 7a Brookfield Avenue, Brookside Chesterfield Derbyshire S40 3NX |
Director Name | Ian Douglas Asquith |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2002) |
Role | Company Director |
Correspondence Address | 4 Periwood Avenue Sheffield South Yorkshire S8 0HY |
Director Name | John Brown Dargavel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(47 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 September 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Avondale Road Chesterfield Derbyshire S40 4TF |
Director Name | Mr Lee Wells |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(47 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Ringwood Crescent Sothall Sheffield South Yorkshire S20 2DT |
Secretary Name | Mr William Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(48 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
Director Name | Mr Kevin Martin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(48 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chandler Grove Treeton Rotherham South Yorkshire S60 5TY |
Director Name | Dennis Crowley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2003(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 5030 Champion Blvd Ste 6-272 Boca Raton Florida 33494 33494 |
Director Name | Mr Patrick John Dyson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(55 years after company formation) |
Appointment Duration | 6 years (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 145 Burley Lane Quarndon Derby DE22 5JS |
Director Name | Mr Brian Cyril Beazer |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(55 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Waterside Castle Combe Chippenham Wiltshire SN14 7HX |
Secretary Name | Mr John Maurice Dallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(55 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4a Moorcroft Drive Sheffield South Yorkshire S10 4GW |
Director Name | Mr Mark Bernard Franckel |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(57 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O James Neill Holdings Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Henry Woon-Hoe Lim |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2015) |
Role | Group Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Suite 1601 Tower 2 Nina Tower 8 Yeung Uk Road, Tsuen Wan Hong Kong |
Director Name | S And J Acquisition Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 2004) |
Correspondence Address | C/O Pnc Investments Limited 5030 Champion Blvd Suite 6-272 Boca Raton Florida Fl 333495 United States |
Website | eclipse-magnetics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2250600 |
Telephone region | Sheffield |
Registered Address | C/O James Neill Holdings Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
80k at £1 | Spear & Jackson LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,119,000 |
Net Worth | £6,003,000 |
Cash | £6,511,000 |
Current Liabilities | £7,194,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
19 December 2001 | Delivered on: 18 October 2012 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
31 March 2010 | Delivered on: 18 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
30 March 2010 | Delivered on: 18 October 2012 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 March 2010 | Delivered on: 18 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
31 March 2010 | Delivered on: 3 April 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due under the contract (the contract monies) see image for full details. Outstanding |
5 May 2009 | Delivered on: 8 May 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge all the undertaking of the company and all assets see image for full details. Outstanding |
19 December 2001 | Delivered on: 3 January 2002 Persons entitled: Hsbc Bank 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 |
30 May 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
30 May 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
25 January 1996 | Delivered on: 9 February 1996 Satisfied on: 19 February 2000 Persons entitled: National Westminster Bank PLC as Agent and Trustee for Each of the Finance Parties (As Defined) Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the terms of the finance documents (as defined) to which such obligor (as defined) is a party, provided that no obligation or liability shall be included in the definition of "secured liabilites" to the extent that, if it were so included, this debenture (or any part thereof) would constitute unlawfull financial assistance within the meaning of sections 151 and 152 of the companies act 1985. Particulars: The company charges in favour of the agent (as agent and trustee for the finance parties) (a) by way of first legal mortgage all the property, assets and rights refferred to in clauses 4(a) and (b) of the original debenture; (b) by way of first fixed charge, all the property, assets and rights referred to in clauses 4(c) and (d) of the original debenture; (c) by way of first floating charge, all its undertaking and assets referred to in clause 5.1 of the original debenture, to the extent that the secured liabilites are not secured by the original debenture. Fully Satisfied |
13 September 1990 | Delivered on: 21 September 1990 Satisfied on: 16 December 1998 Persons entitled: National Westminster Bank PLC - as Agent and Trustee for Itself, the Arranger and for Each Bank Classification: Debenture Secured details: All monies due or to become due from the co. And any other obligor to thechargeeunder the terms of the finance documents(as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery (see form 395 ref:M15 for full details). Fully Satisfied |
27 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Full accounts made up to 30 September 2022 (38 pages) |
30 September 2022 | Termination of appointment of Kevin Martin as a director on 30 September 2022 (1 page) |
15 August 2022 | Full accounts made up to 30 September 2021 (36 pages) |
2 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
1 October 2021 | Appointment of Mr Andrew Craig Reeve as a director on 1 October 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
10 July 2021 | Full accounts made up to 30 September 2020 (35 pages) |
14 May 2021 | Termination of appointment of Stephen Philip White as a director on 12 May 2021 (1 page) |
1 April 2021 | Appointment of Mr David Andrew Smith as a director on 1 April 2021 (2 pages) |
1 October 2020 | Termination of appointment of John Brown Dargavel as a director on 30 September 2020 (1 page) |
29 September 2020 | Full accounts made up to 30 September 2019 (35 pages) |
29 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
3 June 2020 | Director's details changed for Simon Nai Cheng Hsu on 3 June 2020 (2 pages) |
3 January 2020 | Termination of appointment of John Maurice Dallman as a secretary on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Mr David Matthew George as a secretary on 1 January 2020 (2 pages) |
5 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 30 September 2018 (34 pages) |
6 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (34 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (29 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (29 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (24 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (24 pages) |
3 December 2015 | Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page) |
3 December 2015 | Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page) |
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
8 April 2015 | Appointment of Mr Stephen Philip White as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page) |
8 April 2015 | Appointment of Mr Stephen Philip White as a director on 1 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page) |
8 April 2015 | Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Stephen Philip White as a director on 1 April 2015 (2 pages) |
19 August 2014 | Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014 (2 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (24 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (24 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Resolutions
|
5 June 2014 | Registration of charge 005313270011 (27 pages) |
5 June 2014 | Registration of charge 005313270010 (26 pages) |
5 June 2014 | Registration of charge 005313270011 (27 pages) |
5 June 2014 | Registration of charge 005313270010 (26 pages) |
27 February 2014 | Director's details changed for Mr Steven Boyde Mcallorum on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Steven Boyde Mcallorum on 27 February 2014 (2 pages) |
5 February 2014 | Termination of appointment of Mark Franckel as a director (1 page) |
5 February 2014 | Appointment of Mr Henry Woon-Hoe Lim as a director (2 pages) |
5 February 2014 | Appointment of Mr Henry Woon-Hoe Lim as a director (2 pages) |
5 February 2014 | Termination of appointment of Mark Franckel as a director (1 page) |
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
3 July 2013 | Full accounts made up to 30 September 2012 (25 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (25 pages) |
8 March 2013 | Termination of appointment of Lee Wells as a director (1 page) |
8 March 2013 | Termination of appointment of Lee Wells as a director (1 page) |
21 December 2012 | Termination of appointment of Henry Lim as a director (1 page) |
21 December 2012 | Termination of appointment of Henry Lim as a director (1 page) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 6 (5 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 6 (5 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (7 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (7 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (7 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (7 pages) |
21 August 2012 | Director's details changed for John Brown Dargavel on 21 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (11 pages) |
21 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (11 pages) |
21 August 2012 | Director's details changed for John Brown Dargavel on 21 August 2012 (2 pages) |
8 June 2012 | Full accounts made up to 30 September 2011 (22 pages) |
8 June 2012 | Full accounts made up to 30 September 2011 (22 pages) |
20 January 2012 | Appointment of Mr. Mark Bernard Franckel as a director (2 pages) |
20 January 2012 | Appointment of Mr. Mark Bernard Franckel as a director (2 pages) |
6 October 2011 | Termination of appointment of Terence Kelly as a director (1 page) |
6 October 2011 | Termination of appointment of Terence Kelly as a director (1 page) |
19 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (11 pages) |
19 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (11 pages) |
18 August 2011 | Director's details changed for Mr. Henry Woon-Hoe Lim on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr. Henry Woon-Hoe Lim on 18 August 2011 (2 pages) |
7 July 2011 | Auditor's resignation (2 pages) |
7 July 2011 | Auditor's resignation (2 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (23 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (23 pages) |
8 October 2010 | Termination of appointment of Brian Beazer as a director (1 page) |
8 October 2010 | Termination of appointment of Brian Beazer as a director (1 page) |
14 September 2010 | Appointment of Mr Steven Boyde Mcallorum as a director (2 pages) |
14 September 2010 | Appointment of Mr Steven Boyde Mcallorum as a director (2 pages) |
19 August 2010 | Director's details changed for James Neill Holdings Limited on 26 July 2010 (2 pages) |
19 August 2010 | Director's details changed for James Neill Holdings Limited on 26 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (11 pages) |
19 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (11 pages) |
18 August 2010 | Director's details changed for John Brown Dargavel on 26 July 2010 (2 pages) |
18 August 2010 | Director's details changed for John Brown Dargavel on 26 July 2010 (2 pages) |
13 July 2010 | Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages) |
13 July 2010 | Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages) |
12 April 2010 | Full accounts made up to 30 September 2009 (22 pages) |
12 April 2010 | Full accounts made up to 30 September 2009 (22 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
19 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (22 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (22 pages) |
11 May 2009 | Secretary appointed mr john maurice dallman (1 page) |
11 May 2009 | Appointment terminated secretary william fletcher (1 page) |
11 May 2009 | Appointment terminated director william fletcher (1 page) |
11 May 2009 | Appointment terminated secretary william fletcher (1 page) |
11 May 2009 | Secretary appointed mr john maurice dallman (1 page) |
11 May 2009 | Appointment terminated director william fletcher (1 page) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
27 March 2009 | Director appointed mr brian cyril beazer (2 pages) |
27 March 2009 | Director appointed mr brian cyril beazer (2 pages) |
26 March 2009 | Director appointed mr patrick john dyson (2 pages) |
26 March 2009 | Director appointed mr patrick john dyson (2 pages) |
12 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
12 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (24 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (24 pages) |
10 January 2008 | Auditor's resignation (1 page) |
10 January 2008 | Auditor's resignation (1 page) |
20 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (26 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (26 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 30 September 2004 (24 pages) |
7 November 2005 | Full accounts made up to 30 September 2004 (24 pages) |
1 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
22 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
13 September 2004 | Full accounts made up to 30 September 2003 (21 pages) |
13 September 2004 | Full accounts made up to 30 September 2003 (21 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (9 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (9 pages) |
11 May 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
11 May 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 30 September 2002 (21 pages) |
3 November 2003 | Full accounts made up to 30 September 2002 (21 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members (10 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members (10 pages) |
7 March 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
7 March 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
29 January 2003 | Auditor's resignation (1 page) |
29 January 2003 | Auditor's resignation (1 page) |
9 January 2003 | Auditor's resignation (1 page) |
9 January 2003 | Auditor's resignation (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 30 September 2001 (17 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (17 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
6 August 2002 | Return made up to 26/07/02; full list of members (9 pages) |
6 August 2002 | Return made up to 26/07/02; full list of members (9 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
7 February 2002 | Resolutions
|
7 February 2002 | Resolutions
|
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
3 August 2001 | Return made up to 26/07/01; full list of members
|
3 August 2001 | Return made up to 26/07/01; full list of members
|
27 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
27 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
1 November 2000 | Full accounts made up to 30 September 1999 (17 pages) |
1 November 2000 | Full accounts made up to 30 September 1999 (17 pages) |
8 August 2000 | Return made up to 26/07/00; full list of members (8 pages) |
8 August 2000 | Return made up to 26/07/00; full list of members (8 pages) |
26 July 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
26 July 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
5 August 1999 | Return made up to 26/07/99; no change of members (6 pages) |
5 August 1999 | Return made up to 26/07/99; no change of members (6 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (17 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (17 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
11 August 1998 | Return made up to 26/07/98; no change of members
|
11 August 1998 | Return made up to 26/07/98; no change of members
|
30 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
30 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: c/o james neill holdings LIMITED handsworth road sheffield S13 9BR (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: c/o james neill holdings LIMITED handsworth road sheffield S13 9BR (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
13 August 1997 | Return made up to 26/07/97; full list of members (8 pages) |
13 August 1997 | Return made up to 26/07/97; full list of members (8 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
29 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
16 August 1996 | Return made up to 26/07/96; no change of members (7 pages) |
16 August 1996 | Return made up to 26/07/96; no change of members (7 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 February 1996 | Particulars of mortgage/charge (5 pages) |
9 February 1996 | Particulars of mortgage/charge (5 pages) |
26 October 1995 | Secretary's particulars changed (2 pages) |
26 October 1995 | Secretary's particulars changed (2 pages) |
15 August 1995 | Return made up to 26/07/95; no change of members
|
15 August 1995 | Return made up to 26/07/95; no change of members
|
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |
15 August 1990 | Full accounts made up to 31 December 1989 (18 pages) |
15 August 1990 | Full accounts made up to 31 December 1989 (18 pages) |