Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(64 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Philip Nigel Adsetts |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(35 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1992) |
Role | Operations Manager |
Correspondence Address | 129 Kiveton Lane Todwick Sheffield South Yorkshire S31 0HJ |
Director Name | Sir William Norman Adsetts |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 28 Endcliffe Hall Avenue Sheffield South Yorkshire S10 3EL |
Director Name | Mr John Michael Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 1997) |
Role | Regional Director |
Correspondence Address | 31 Fairmile Fleet Aldershot Hampshire GU13 9UT |
Director Name | Mr William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coombs Hay 16 Burre Close Bakewell Derbyshire DE45 1GD |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1992(35 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Colin George Ewing Fotheringham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 1997) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond View Drain Lane Holme On Spalding Moor York East Yorkshire YO43 4DQ |
Director Name | Mr David Goodwin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2001) |
Role | Regional Director |
Correspondence Address | 95 Castle Rock Drive Coalville Leicestershire LE67 4SE |
Director Name | Mr Gary Hadley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(35 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Twelve Lands Close Tankersley Barnsley South Yorkshire S75 3DU |
Director Name | Mr John Whaling |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(35 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 January 2003) |
Role | Management Services |
Country of Residence | England |
Correspondence Address | 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP |
Director Name | Francis Charles Prust |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(35 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Director Name | Mr Godfrey Dalton Noble |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1994) |
Role | Personnel Director |
Correspondence Address | Bramham Lodge 11 The Glade Scarcroft Leeds West Yorkshire LS14 3JG |
Secretary Name | Francis Charles Prust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Director Name | Mr Keith John Walker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1996) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westgate Guiseley Leeds West Yorkshire LS20 8HN |
Director Name | Stephen Andrew McGahan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(40 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 September 2010) |
Role | Divisional Director |
Correspondence Address | 6 Towers Close Poynton Cheshire SK12 1DH |
Director Name | Philip William Arthur Johns |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2002) |
Role | Divisional Director |
Correspondence Address | 70b Sedgemoor Road Flackwell Heath Buckinghamshire HP10 9AP |
Director Name | David Herbert Rogers |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2003) |
Role | Personnel Director |
Correspondence Address | 3 Lyndhurst Close Scholes Leeds West Yorkshire LS15 4AQ |
Director Name | Mr Robert Stewart Horne |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(40 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Orchard High Street Gringley-On-The-Hill Doncaster South Yorkshire DN10 4RG |
Director Name | Nicholas John Edwards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(40 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Margett Street Cottenham Cambridge Cambridgeshire CB4 4QY |
Director Name | Mr Robert Stewart Horne |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(40 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Orchard High Street Gringley-On-The-Hill Doncaster South Yorkshire DN10 4RG |
Director Name | Mr Walter Johnstone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(40 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Timothy Malcolm Sell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 August 2004) |
Role | Divisional Director |
Correspondence Address | Springfield House Scatterdells Lane Chipperfield Hertfordshire WD4 9EZ |
Director Name | Mr Mark Gerald Tomlin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(44 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(45 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(47 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Colin George Ewing Fotheringham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond View Drain Lane Holme On Spalding Moor York East Yorkshire YO43 4DQ |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(62 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Telephone | 0114 2856300 |
---|---|
Telephone region | Sheffield |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,308,819 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
12 March 1984 | Delivered on: 29 March 1984 Satisfied on: 18 August 1989 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: F/H south block & road way hillsborough works langsett road sheffield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
18 February 1983 | Delivered on: 23 February 1988 Satisfied on: 18 August 1989 Persons entitled: County Bank Limited. Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 23/2/77. Particulars: Specific charge overall book debts & other debts now and from time to time due owing to the company. Fully Satisfied |
19 March 1982 | Delivered on: 29 March 1982 Satisfied on: 18 August 1989 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee suplemental to a mortgage debenture dated 2/6/66. Particulars: A specific charge over the benefit of all book & other debts as are now or may from time to time be owing to the company. Fully Satisfied |
27 January 1982 | Delivered on: 8 February 1982 Persons entitled: County Bank Limited Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee. Particulars: Whole benefits conferred on the company by agreement with hambro life assurance public limited company dated 6TH & 18 nov 1981 together with all additions right title and interest present and future. Fully Satisfied |
21 January 1982 | Delivered on: 8 February 1982 Persons entitled: County Bank Limited Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee. Particulars: Whole benefits conferred on the company by building contract with tarmac construction limited dated 23 oct 81 together with all additions right title and interest present and future. Fully Satisfied |
23 October 1981 | Delivered on: 26 November 1981 Persons entitled: County Bank Limited Classification: Presented for registration at the register of sasines on the 24 nov 81 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that lease between motherwell district council and sheffield insulations limited of 2.35 acres at righead industrial estate bellshill county of lanark. Fully Satisfied |
14 October 1980 | Delivered on: 21 October 1980 Satisfied on: 18 August 1989 Persons entitled: County Bank Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 24.7.80. Particulars: Site 2, sussex avenue, light industrial estate, hunslet, leeds (for full details see rider annexed to doc m 50). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 April 1980 | Delivered on: 25 April 1980 Satisfied on: 18 August 1989 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at sandwell park colliery industrial estate sandwell west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1984 | Delivered on: 29 March 1984 Satisfied on: 18 August 1989 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: L/H property known as small unit of south block road way & part of hillsborough works langsett road sheffield and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1984 | Delivered on: 29 March 1984 Satisfied on: 18 August 1989 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: L/H part of hillsborough works estate langsett sheffield and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 1980 | Delivered on: 5 February 1980 Satisfied on: 18 August 1989 Persons entitled: County Bank Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) l/H. Property (2.938 acres) at sandwell park colliery industrial estate sandwell W.midlands. 2). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
9 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
6 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
17 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
17 May 2021 | Change of details for Sig Plc as a person with significant control on 17 May 2021 (2 pages) |
13 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
15 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
15 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
7 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
16 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
5 July 2018 | Change of details for Sig Plc as a person with significant control on 29 June 2018 (2 pages) |
9 May 2018 | Termination of appointment of Mark Tomlin as a director on 9 May 2018 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
8 November 2016 | Director's details changed for Mr Mark Tomlin on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Mark Tomlin on 8 November 2016 (2 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
1 March 2016 | Director's details changed for Mr Mark Tomlin on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Mark Tomlin on 1 March 2016 (2 pages) |
9 November 2015 | Termination of appointment of Nicholas John Edwards as a director on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Ian Jackson as a director on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Nicholas John Edwards as a director on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Ian Jackson as a director on 30 October 2015 (2 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
10 September 2014 | Termination of appointment of Walter Johnstone as a director on 31 March 2014 (1 page) |
10 September 2014 | Termination of appointment of Walter Johnstone as a director on 31 March 2014 (1 page) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 May 2011 | Director's details changed for Nicholas John Edwards on 1 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Director's details changed for Nicholas John Edwards on 1 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Director's details changed for Nicholas John Edwards on 1 May 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Mark Tomlin on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Mark Tomlin on 10 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Walter Johnstone on 4 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Walter Johnstone on 4 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Walter Johnstone on 4 March 2011 (2 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
14 October 2010 | Termination of appointment of Colin Fotheringham as a director (1 page) |
14 October 2010 | Termination of appointment of Colin Fotheringham as a director (1 page) |
1 October 2010 | Termination of appointment of Stephen Mcgahan as a director (1 page) |
1 October 2010 | Termination of appointment of Stephen Mcgahan as a director (1 page) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page) |
6 November 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (1 page) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
1 May 2007 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 June 2006 | Return made up to 01/05/06; full list of members (9 pages) |
2 June 2006 | Return made up to 01/05/06; full list of members (9 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 May 2005 | Return made up to 01/05/05; full list of members (9 pages) |
18 May 2005 | Return made up to 01/05/05; full list of members (9 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
6 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 July 2004 | Return made up to 01/05/04; full list of members (9 pages) |
12 July 2004 | Return made up to 01/05/04; full list of members (9 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (28 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (28 pages) |
5 July 2003 | Ad 23/06/03--------- £ si 5302819@1=5302819 £ ic 6000/5308819 (2 pages) |
5 July 2003 | Resolutions
|
5 July 2003 | Resolutions
|
5 July 2003 | Ad 23/06/03--------- £ si 5302819@1=5302819 £ ic 6000/5308819 (2 pages) |
30 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (27 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (27 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (3 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
6 June 2002 | Return made up to 01/05/02; full list of members (10 pages) |
6 June 2002 | Return made up to 01/05/02; full list of members (10 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
31 May 2001 | Return made up to 01/05/01; full list of members (11 pages) |
31 May 2001 | Return made up to 01/05/01; full list of members (11 pages) |
16 May 2001 | Director's particulars changed (1 page) |
16 May 2001 | Director's particulars changed (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
29 September 2000 | Resolutions
|
29 September 2000 | Resolutions
|
15 May 2000 | Return made up to 01/05/00; full list of members (17 pages) |
15 May 2000 | Return made up to 01/05/00; full list of members (17 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
4 June 1999 | Return made up to 01/05/99; full list of members (11 pages) |
4 June 1999 | Return made up to 01/05/99; full list of members (11 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
16 July 1998 | Memorandum and Articles of Association (6 pages) |
16 July 1998 | Nc inc already adjusted 30/06/98 (1 page) |
16 July 1998 | Nc inc already adjusted 30/06/98 (1 page) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Memorandum and Articles of Association (6 pages) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | Secretary resigned (1 page) |
21 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Return made up to 01/05/98; full list of members (11 pages) |
11 June 1998 | Return made up to 01/05/98; full list of members (11 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
27 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
27 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
9 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
31 May 1996 | Return made up to 01/05/96; full list of members (10 pages) |
31 May 1996 | Return made up to 01/05/96; full list of members (10 pages) |
30 May 1996 | Director's particulars changed (1 page) |
30 May 1996 | Director's particulars changed (1 page) |
30 May 1996 | Director's particulars changed (1 page) |
30 May 1996 | Director's particulars changed (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
29 June 1995 | New director appointed (4 pages) |
29 June 1995 | New director appointed (4 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
25 May 1995 | Return made up to 01/05/95; full list of members (10 pages) |
25 May 1995 | Return made up to 01/05/95; full list of members (10 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (73 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
18 May 1990 | Full accounts made up to 31 December 1989 (16 pages) |
18 May 1990 | Full accounts made up to 31 December 1989 (16 pages) |
21 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
21 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
21 November 1988 | Full accounts made up to 31 December 1987 (19 pages) |
21 November 1988 | Full accounts made up to 31 December 1987 (19 pages) |
30 November 1987 | Full accounts made up to 31 December 1986 (18 pages) |
30 November 1987 | Full accounts made up to 31 December 1986 (18 pages) |
24 November 1986 | Full accounts made up to 31 December 1985 (17 pages) |
24 November 1986 | Full accounts made up to 31 December 1985 (17 pages) |
16 January 1986 | Accounts made up to 31 December 1984 (16 pages) |
16 January 1986 | Accounts made up to 31 December 1984 (16 pages) |
22 October 1984 | Accounts made up to 31 December 1983 (15 pages) |
22 October 1984 | Accounts made up to 31 December 1983 (15 pages) |
15 December 1983 | Accounts made up to 31 December 1982 (10 pages) |
15 December 1983 | Accounts made up to 31 December 1982 (10 pages) |
6 January 1983 | Accounts made up to 31 December 1981 (11 pages) |
6 January 1983 | Accounts made up to 31 December 1981 (11 pages) |
1 March 1982 | Accounts made up to 31 December 1980 (10 pages) |
1 March 1982 | Accounts made up to 31 December 1980 (10 pages) |
19 November 1980 | Accounts made up to 31 December 1979 (10 pages) |
19 November 1980 | Accounts made up to 31 December 1979 (10 pages) |
29 November 1979 | Accounts made up to 31 December 1978 (7 pages) |
29 November 1979 | Accounts made up to 31 December 1978 (7 pages) |
22 January 1957 | Certificate of incorporation (1 page) |
22 January 1957 | Certificate of incorporation (1 page) |