Curbar
Hope Valley
Derbyshire
S32 3YN
Director Name | Cornelius Gerard Meaney |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 March 2002(45 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Long Line Sheffield South Yorkshire S11 7TX |
Director Name | Matthew Henry Rumpel |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 May 2003(46 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Chef |
Country of Residence | England |
Correspondence Address | 20 Montrose Road Sheffield South Yorkshire S7 2EE |
Director Name | John Unstead |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2009(52 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Moorcroft Road Fulwood Sheffield South Yorkshire S10 4GS |
Director Name | Mr Anthony Nigel Randell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2012(55 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 46 Ashbury Drive Norton Sheffield S8 8LE |
Secretary Name | Mr Anthony Randell |
---|---|
Status | Current |
Appointed | 12 March 2013(56 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 46 Ashbury Drive Sheffield S8 8LE |
Director Name | Mr Kevin Elliott |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2014(57 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | Oak Tree Cottage Ashgate Road Ashgate Chesterfield Derbyshire S42 7JE |
Director Name | Mr Stephen Shannon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired Police Sergeant |
Country of Residence | England |
Correspondence Address | Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mr Jonathan Rawlinson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired Police Sergeant |
Country of Residence | England |
Correspondence Address | Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mr James Banks |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(63 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Academic |
Country of Residence | England |
Correspondence Address | Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Ian Bernard Mallender |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(34 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Alms Hill Crescent Sheffield South Yorkshire S11 9QZ |
Director Name | Kevin Hanrahan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(34 years, 6 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 07 March 2016) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 43 Downing Road Sheffield South Yorkshire S8 7SH |
Director Name | Ronald Lee |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 March 2001) |
Role | Technical Consultant |
Correspondence Address | 1 Chatsworth Place Dronfield Woodhouse Sheffield South Yorkshire S18 5ZW |
Director Name | Kenneth Hudson |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 September 1996) |
Role | Retired |
Correspondence Address | 8 Springfield Glen Sheffield South Yorkshire S7 2HL |
Director Name | Donald Green |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 1996) |
Role | Retired |
Correspondence Address | 16 St Quentin Drive Bradway Sheffield South Yorkshire S17 4PP |
Director Name | James Broughton |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(34 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 March 2007) |
Role | Retired |
Correspondence Address | 72 Lloyd Street Sheffield South Yorkshire S4 8JB |
Director Name | John Allsop |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 March 1997) |
Role | Manager |
Correspondence Address | 13 Crowder Road Sheffield South Yorkshire S5 7PJ |
Director Name | Fred Haddington |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 March 1997) |
Role | Safety Officer |
Correspondence Address | 41 Crowder Crescent Sheffield South Yorkshire S5 7PE |
Secretary Name | John Christopher Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(34 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 62 Chorley Road Fulwood Sheffield South Yorkshire S10 3RJ |
Director Name | Stephen Barrie Furness |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(35 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 23 October 2012) |
Role | Botanical Ecologist |
Country of Residence | England |
Correspondence Address | Fir Croft Froggatt Road Calver Hope Valley Derbyshire S32 3ZD |
Director Name | Steven Allsopp |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(39 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 03 March 1997) |
Role | Engineer |
Correspondence Address | 57 Musgrave Crescent Sheffield South Yorkshire S5 7DQ |
Director Name | Mr Peter Michael Foster |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 April 2005) |
Role | Tool Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Welbeck Road Sheffield South Yorkshire S6 5AY |
Director Name | Peter Frederick Barnsley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(40 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Marsh House Road Sheffield South Yorkshire S11 9SP |
Director Name | Keith Ian Barker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 April 2005) |
Role | Teacher |
Correspondence Address | 89 Windsor Road Carlton In Lindrick Worksop Nottinghamshire S81 9DH |
Director Name | Steven Crookes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(44 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 July 2014) |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | Moscar Grange Cottage Hollow Meadows Sheffield South Yorkshire S6 6GL |
Secretary Name | Steven Crookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(46 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 13 March 2013) |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | Moscar Grange Cottage Hollow Meadows Sheffield South Yorkshire S6 6GL |
Director Name | Graham Robert Jones |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(51 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Westpit Hill Brampton Bierlow Rotherham South Yorkshire S63 6BP |
Director Name | Mr Roderick Sylvester Dalton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(53 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 09 March 2015) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mr Keith William Hamilton Mallinson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Maynard Road Rotherham South Yorkshire S60 3LP |
Director Name | Mr Simon Gelson Lidster |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(57 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 10 December 2021) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mr Ashby Russell Hartley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(57 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 259 Dobcroft Road Sheffield S11 9LG |
Director Name | Mr John Michael Holliday |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(57 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Highway Derwent Lane Hathersage Hope Valley Derbyshire S32 1AS |
Director Name | Mr Robert Bowley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(58 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 March 2020) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mr Jon Ashmore |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(59 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 May 2020) |
Role | Outdoor Education Instructor |
Country of Residence | England |
Correspondence Address | 7 Booker Close Inkersall Chesterfield Derbyshire S43 3WA |
Director Name | Mr John Feltrup |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 December 2018) |
Role | Gardener |
Country of Residence | England |
Correspondence Address | 69 Westwick Crescent Sheffield S8 7DL |
Registered Address | Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £44,364 |
Cash | £36,989 |
Current Liabilities | £4,044 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
21 December 1989 | Delivered on: 4 January 1990 Satisfied on: 17 January 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fishery & fishire hights & fishire profits a predre in the river derwent country of derby. Fully Satisfied |
---|
6 March 2024 | Total exemption full accounts made up to 31 October 2023 (10 pages) |
---|---|
14 June 2023 | Confirmation statement made on 17 May 2023 with updates (14 pages) |
9 March 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
31 May 2022 | Confirmation statement made on 17 May 2022 with updates (15 pages) |
30 May 2022 | Statement of capital following an allotment of shares on 17 March 2022
|
9 March 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
13 December 2021 | Termination of appointment of Simon Gelson Lidster as a director on 10 December 2021 (1 page) |
19 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
2 June 2021 | Confirmation statement made on 17 May 2021 with updates (15 pages) |
2 June 2021 | Statement of capital following an allotment of shares on 10 March 2021
|
25 June 2020 | Confirmation statement made on 17 May 2020 with updates (14 pages) |
25 June 2020 | Statement of capital following an allotment of shares on 7 November 2019
|
17 June 2020 | Termination of appointment of Jon Ashmore as a director on 22 May 2020 (1 page) |
22 May 2020 | Appointment of Mr James Banks as a director on 9 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Robert Bowley as a director on 18 March 2020 (1 page) |
9 March 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
6 March 2020 | Termination of appointment of John Michael Holliday as a director on 27 February 2020 (1 page) |
15 October 2019 | Termination of appointment of Ashby Russell Hartley as a director on 8 October 2019 (1 page) |
5 September 2019 | Appointment of Mr Stephen Shannon as a director on 22 August 2019 (2 pages) |
5 September 2019 | Appointment of Mr Jonathan Rawlinson as a director on 22 August 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 17 May 2019 with updates (13 pages) |
12 March 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
12 December 2018 | Termination of appointment of John Feltrup as a director on 10 December 2018 (1 page) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
22 May 2018 | Confirmation statement made on 17 May 2018 with updates (13 pages) |
22 May 2018 | Director's details changed for Michael John Heath on 17 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Cornelius Gerard Meaney on 17 May 2018 (2 pages) |
17 December 2017 | Appointment of Mr John Feltrup as a director on 6 March 2017 (2 pages) |
17 December 2017 | Appointment of Mr John Feltrup as a director on 6 March 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (14 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (14 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
15 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
25 March 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
25 March 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
15 March 2016 | Termination of appointment of Kevin Hanrahan as a director on 7 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Roger Pryor as a director on 14 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Kevin Hanrahan as a director on 7 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Roger Pryor as a director on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Keith William Hamilton Mallinson as a director on 7 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Keith William Hamilton Mallinson as a director on 7 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Bruce John Walden as a director on 7 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Bruce John Walden as a director on 7 March 2016 (1 page) |
6 March 2016 | Appointment of Mr Jon Ashmore as a director on 11 February 2016 (2 pages) |
6 March 2016 | Appointment of Mr Jon Ashmore as a director on 11 February 2016 (2 pages) |
17 June 2015 | Termination of appointment of Graham Robert Jones as a director on 5 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Roderick Sylvester Dalton as a director on 9 March 2015 (1 page) |
17 June 2015 | Termination of appointment of Roderick Sylvester Dalton as a director on 9 March 2015 (1 page) |
17 June 2015 | Termination of appointment of Roderick Sylvester Dalton as a director on 9 March 2015 (1 page) |
17 June 2015 | Appointment of Mr Robert Bowley as a director on 18 December 2014 (2 pages) |
17 June 2015 | Appointment of Mr Roger Pryor as a director on 18 December 2014 (2 pages) |
17 June 2015 | Appointment of Mr Robert Bowley as a director on 18 December 2014 (2 pages) |
17 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Termination of appointment of Graham Robert Jones as a director on 5 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Graham Robert Jones as a director on 5 May 2015 (1 page) |
17 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Appointment of Mr Roger Pryor as a director on 18 December 2014 (2 pages) |
10 May 2015 | Termination of appointment of Richard George Walden as a director on 10 July 2014 (1 page) |
10 May 2015 | Appointment of Mr Kevin Elliott as a director on 10 July 2014 (2 pages) |
10 May 2015 | Appointment of Mr Ashby Russell Hartley as a director on 10 July 2014 (2 pages) |
10 May 2015 | Appointment of Mr Ashby Russell Hartley as a director on 10 July 2014 (2 pages) |
10 May 2015 | Appointment of Mr John Holliday as a director on 11 July 2014 (2 pages) |
10 May 2015 | Appointment of Mr Kevin Elliott as a director on 10 July 2014 (2 pages) |
10 May 2015 | Termination of appointment of Richard George Walden as a director on 10 July 2014 (1 page) |
10 May 2015 | Termination of appointment of Steven Crookes as a director on 10 July 2014 (1 page) |
10 May 2015 | Appointment of Mr John Holliday as a director on 11 July 2014 (2 pages) |
10 May 2015 | Termination of appointment of Steven Crookes as a director on 10 July 2014 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Appointment of Mr Simon Lidster as a director (2 pages) |
16 June 2014 | Appointment of Mr Simon Lidster as a director (2 pages) |
24 October 2013 | Termination of appointment of Ian Mallender as a director (1 page) |
24 October 2013 | Termination of appointment of Ian Mallender as a director (1 page) |
24 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (27 pages) |
24 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (27 pages) |
23 June 2013 | Appointment of Mr Anthony Randell as a secretary (2 pages) |
23 June 2013 | Appointment of Mr Anthony Randell as a secretary (2 pages) |
23 June 2013 | Director's details changed for Bruce John Walden on 17 May 2013 (2 pages) |
23 June 2013 | Director's details changed for Bruce John Walden on 17 May 2013 (2 pages) |
23 June 2013 | Termination of appointment of Steven Crookes as a secretary (1 page) |
23 June 2013 | Termination of appointment of Steven Crookes as a secretary (1 page) |
19 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 January 2013 | Termination of appointment of Stephen Furness as a director (1 page) |
16 January 2013 | Termination of appointment of Stephen Furness as a director (1 page) |
14 June 2012 | Appointment of Mr Keith William Hamilton Mallinson as a director (2 pages) |
14 June 2012 | Appointment of Mr Keith William Hamilton Mallinson as a director (2 pages) |
14 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (28 pages) |
14 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (28 pages) |
10 April 2012 | Appointment of Mr Anthony Nigel Randell as a director (2 pages) |
10 April 2012 | Appointment of Mr Anthony Nigel Randell as a director (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Appointment of Mr Roderick Sylvester Dalton as a director (2 pages) |
29 July 2011 | Termination of appointment of David Wood as a director (1 page) |
29 July 2011 | Appointment of Mr Roderick Sylvester Dalton as a director (2 pages) |
29 July 2011 | Termination of appointment of David Wood as a director (1 page) |
29 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (26 pages) |
29 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (26 pages) |
28 July 2011 | Termination of appointment of David Wood as a director (1 page) |
28 July 2011 | Termination of appointment of David Wood as a director (1 page) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (64 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (64 pages) |
17 May 2010 | Director's details changed for Cornelius Gerard Meaney on 20 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Bruce John Walden on 20 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Stephen Barrie Furness on 20 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Matthew Henry Rumpel on 20 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Graham Robert Jones on 20 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Stephen Barrie Furness on 20 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Kevin Hanrahan on 20 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Richard George Walden on 20 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Bruce John Walden on 20 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Steven Crookes on 20 March 2010 (2 pages) |
17 May 2010 | Director's details changed for David John Wood on 20 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Michael John Heath on 20 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Cornelius Gerard Meaney on 20 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Kevin Hanrahan on 20 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Steven Crookes on 20 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Michael John Heath on 20 March 2010 (2 pages) |
17 May 2010 | Director's details changed for David John Wood on 20 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Graham Robert Jones on 20 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Matthew Henry Rumpel on 20 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Richard George Walden on 20 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (26 pages) |
10 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (26 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 December 2009 | Annual return made up to 19 March 2009 with a full list of shareholders (23 pages) |
8 December 2009 | Annual return made up to 19 March 2009 with a full list of shareholders (23 pages) |
27 November 2009 | Appointment of John Unstead as a director (2 pages) |
27 November 2009 | Appointment of John Unstead as a director (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from, messrs roddis taylor robinson, 275 glossop road, sheffield, south yorkshire, S10 2HB (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from, messrs roddis taylor robinson, 275 glossop road, sheffield, south yorkshire, S10 2HB (1 page) |
15 August 2008 | Director appointed graham robert jones (2 pages) |
15 August 2008 | Return made up to 19/03/08; change of members
|
15 August 2008 | Return made up to 19/03/08; change of members
|
15 August 2008 | Director appointed graham robert jones (2 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 August 2007 | Return made up to 19/03/07; change of members
|
6 August 2007 | Return made up to 19/03/07; change of members
|
26 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 July 2006 | Return made up to 19/03/06; full list of members
|
14 July 2006 | Return made up to 19/03/06; full list of members
|
30 August 2005 | Return made up to 19/03/05; no change of members
|
30 August 2005 | Return made up to 19/03/05; no change of members
|
17 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 September 2004 | Return made up to 19/03/04; change of members (18 pages) |
3 September 2004 | Return made up to 19/03/04; change of members (18 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Return made up to 19/03/03; full list of members
|
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Return made up to 19/03/03; full list of members
|
26 March 2003 | Registered office changed on 26/03/03 from: 35-47 north church street, sheffield, S1 2DH (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: 35-47 north church street, sheffield, S1 2DH (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
17 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 July 2002 | Return made up to 19/03/02; change of members
|
26 July 2002 | Return made up to 19/03/02; change of members
|
20 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
2 July 2001 | Return made up to 19/03/01; change of members
|
2 July 2001 | Return made up to 19/03/01; change of members
|
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
16 January 2001 | Amended accounts made up to 31 October 1999 (5 pages) |
16 January 2001 | Amended accounts made up to 31 October 1999 (5 pages) |
31 May 2000 | Return made up to 19/03/00; full list of members
|
31 May 2000 | Return made up to 19/03/00; full list of members
|
17 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
27 April 1999 | Return made up to 19/03/99; full list of members (14 pages) |
27 April 1999 | Return made up to 19/03/99; full list of members (14 pages) |
5 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
5 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
14 May 1998 | Return made up to 19/03/98; full list of members (14 pages) |
14 May 1998 | Return made up to 19/03/98; full list of members (14 pages) |
1 May 1997 | Return made up to 19/03/97; full list of members
|
1 May 1997 | Return made up to 19/03/97; full list of members
|
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
10 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
10 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Return made up to 19/03/96; change of members
|
13 June 1996 | Return made up to 19/03/96; change of members
|
11 March 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
11 March 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
13 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
13 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |