Sheffield
S1 4RE
Director Name | Mrs Elizabeth Sarah Bosher |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2016(61 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | The Masters House 92a Arundel Street Sheffield S1 4RE |
Director Name | Miss Clare Nicole Jenkins |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2016(61 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Quality, Hygiene And Compliance Manger |
Country of Residence | United Kingdom |
Correspondence Address | The Masters House 92a Arundel Street Sheffield S1 4RE |
Director Name | Muriel Lois Quested |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(36 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 25 November 2014) |
Role | Company Director |
Correspondence Address | 18 Broom Hill Road Strood Rochester Kent ME2 3LE |
Secretary Name | Richard John Quested |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(36 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 15 December 2014) |
Role | Company Director |
Correspondence Address | 18 Broom Hill Road Strood Rochester Kent ME2 3LE |
Director Name | Mr David Grenfell Eves |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2016) |
Role | Retired Bank Manager |
Country of Residence | England |
Correspondence Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
Registered Address | 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Richmond |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £555,017 |
Cash | £127,657 |
Current Liabilities | £116,507 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
6 May 1964 | Delivered on: 20 May 1964 Satisfied on: 22 May 1993 Persons entitled: Cassel Arenz and Company LTD. Classification: Memorandum of charge Secured details: All moneys due etc.not exceeding £20,700. Particulars: 156 high street rainham kent. Fully Satisfied |
---|---|
30 October 1972 | Delivered on: 2 November 1972 Satisfied on: 22 May 1993 Persons entitled: North Kent Building Society. Classification: Legal charge Secured details: For securing £4,000 & further advances. Particulars: 156, 156A 156B & 158 158A high street reinham, gillinham kent. Georges & buildings. Fully Satisfied |
3 April 1963 | Delivered on: 10 April 1963 Satisfied on: 22 May 1993 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due, etc. Particulars: 138 parrock st., Gravesend, kent. Fully Satisfied |
3 April 1963 | Delivered on: 10 April 1963 Satisfied on: 22 May 1993 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 24 garages at priestdale uatham, kent. Fully Satisfied |
3 April 1963 | Delivered on: 10 April 1963 Satisfied on: 22 May 1993 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due, etc. Particulars: 35 garages at cypress rd., Street, rochester, kent. Fully Satisfied |
7 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
20 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
10 June 2019 | Change of details for Mrs Susan Muriel Jenkins as a person with significant control on 30 May 2019 (2 pages) |
10 June 2019 | Director's details changed for Mrs Susan Muriel Jenkins on 30 May 2019 (2 pages) |
10 June 2019 | Change of details for Miss Clare Nicole Jenkins as a person with significant control on 30 May 2019 (2 pages) |
10 June 2019 | Director's details changed for Mrs Elizabeth Sarah Bosher on 30 May 2019 (2 pages) |
10 June 2019 | Director's details changed for Miss Clare Nicole Jenkins on 30 May 2019 (2 pages) |
10 June 2019 | Change of details for Mrs Elizabeth Sarah Bosher as a person with significant control on 30 May 2019 (2 pages) |
30 May 2019 | Registered office address changed from 8 Overcliffe Gravesend Kent DA11 0HJ to The Masters House 92a Arundel Street Sheffield S1 4RE on 30 May 2019 (1 page) |
23 May 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
13 August 2018 | Resolutions
|
13 August 2018 | Change of share class name or designation (2 pages) |
4 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
23 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
31 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
14 March 2016 | Appointment of Miss Clare Nicole Jenkins as a director on 31 January 2016 (2 pages) |
14 March 2016 | Appointment of Miss Clare Nicole Jenkins as a director on 31 January 2016 (2 pages) |
11 March 2016 | Appointment of Mrs Elizabeth Sarah Bosher as a director on 31 January 2016 (2 pages) |
11 March 2016 | Appointment of Mrs Elizabeth Sarah Bosher as a director on 31 January 2016 (2 pages) |
11 March 2016 | Termination of appointment of David Grenfell Eves as a director on 31 January 2016 (1 page) |
11 March 2016 | Termination of appointment of David Grenfell Eves as a director on 31 January 2016 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 June 2015 | Director's details changed for Mr David Grenfell Eves on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr David Grenfell Eves on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr David Grenfell Eves on 3 June 2015 (2 pages) |
12 January 2015 | Appointment of Mr David Grenfell Eves as a director on 26 November 2014 (2 pages) |
12 January 2015 | Appointment of Mr David Grenfell Eves as a director on 26 November 2014 (2 pages) |
12 January 2015 | Termination of appointment of Muriel Lois Quested as a director on 25 November 2014 (1 page) |
12 January 2015 | Appointment of Mrs Susan Muriel Jenkins as a director on 26 November 2014 (2 pages) |
12 January 2015 | Appointment of Mrs Susan Muriel Jenkins as a director on 26 November 2014 (2 pages) |
12 January 2015 | Termination of appointment of Muriel Lois Quested as a director on 25 November 2014 (1 page) |
12 January 2015 | Termination of appointment of Richard John Quested as a secretary on 15 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Richard John Quested as a secretary on 15 December 2014 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
14 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
14 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
2 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
2 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
13 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
6 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
21 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
5 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
5 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
17 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
17 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
26 May 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
26 May 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |
5 June 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |
31 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |