Sheffield
S9 5AP
Director Name | Mr John William Titley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(32 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months (resigned 12 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Green Arbour Court Thurcroft Rotherham South Yorkshire S66 9ET |
Secretary Name | Mrs Christine Ann Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(32 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 June 1994) |
Role | Company Director |
Correspondence Address | Brampton Villa Pennyhill Lane Thurcroft Rotherham South Yorkshire S66 9BQ |
Secretary Name | Christine Joyce Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(35 years, 6 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 12 April 2024) |
Role | Company Director |
Correspondence Address | 4 Green Arbour Court Thurcroft Rotherham South Yorkshire S66 9ET |
Registered Address | Brocklebank & Co (Demolition) Ltd Allende Way Sheffield S9 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £610,127 |
Cash | £150,611 |
Current Liabilities | £101,667 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
9 October 2012 | Delivered on: 11 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the east side and south side of brampton villa pennyhill lane thurcroft rotherham together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
13 March 2023 | Amended micro company accounts made up to 31 January 2022 (3 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (5 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 31 January 2021 (5 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
29 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
25 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
20 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
18 December 2016 | Amended total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 December 2016 | Amended total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
13 November 2014 | Registered office address changed from C/O Parkins Chartered Accountants Room 7 Hellaby Business Centre Bramley Way Hellaby Rotherham South Yorkshire S66 8QB to Moor Park House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from C/O Parkins Chartered Accountants Room 7 Hellaby Business Centre Bramley Way Hellaby Rotherham South Yorkshire S66 8QB to Moor Park House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL on 13 November 2014 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 July 2014 | Director's details changed for Mr John William Titley on 15 June 2014 (2 pages) |
24 July 2014 | Secretary's details changed for Christine Joyce Bacon on 15 June 2014 (1 page) |
24 July 2014 | Director's details changed for Mr John William Titley on 15 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr John William Titley on 15 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr John William Titley on 15 June 2014 (2 pages) |
24 July 2014 | Secretary's details changed for Christine Joyce Bacon on 15 June 2014 (1 page) |
15 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Registered office address changed from Pkn Parkins Chartered Accountants 63 Bawtry Rd Bramley Rotherham South Yorkshire S66 2TN United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from Pkn Parkins Chartered Accountants 63 Bawtry Rd Bramley Rotherham South Yorkshire S66 2TN United Kingdom on 16 March 2012 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Registered office address changed from Norham House Mountenoy Road Moorgate Rotherham S60 2AJ on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Registered office address changed from Norham House Mountenoy Road Moorgate Rotherham S60 2AJ on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Norham House Mountenoy Road Moorgate Rotherham S60 2AJ on 2 August 2011 (1 page) |
14 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
14 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr John William Titley on 14 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr John William Titley on 14 June 2010 (2 pages) |
23 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
23 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
17 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
17 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
16 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
16 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
10 July 2007 | Return made up to 14/06/07; no change of members (6 pages) |
10 July 2007 | Return made up to 14/06/07; no change of members (6 pages) |
11 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
11 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
4 August 2006 | Return made up to 14/06/06; full list of members (6 pages) |
4 August 2006 | Return made up to 14/06/06; full list of members (6 pages) |
14 October 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
14 October 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
28 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
28 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
15 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
15 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
23 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
23 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
16 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
16 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
8 October 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
8 October 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
18 September 2002 | Return made up to 14/06/02; full list of members (6 pages) |
18 September 2002 | Return made up to 14/06/02; full list of members (6 pages) |
6 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
6 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
29 June 2001 | Return made up to 14/06/01; full list of members
|
29 June 2001 | Return made up to 14/06/01; full list of members
|
29 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
7 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
15 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
14 July 1999 | Secretary's particulars changed (1 page) |
14 July 1999 | Secretary's particulars changed (1 page) |
22 June 1999 | Return made up to 14/06/99; full list of members
|
22 June 1999 | Return made up to 14/06/99; full list of members
|
29 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
29 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
26 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
26 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
5 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
5 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
29 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
29 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 31 January 1996 (12 pages) |
29 October 1996 | Full accounts made up to 31 January 1996 (12 pages) |
20 June 1996 | Return made up to 14/06/96; full list of members
|
20 June 1996 | Return made up to 14/06/96; full list of members
|
28 November 1995 | Full accounts made up to 31 January 1995 (11 pages) |
28 November 1995 | Full accounts made up to 31 January 1995 (11 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: montgomery & co regent house moorgate street rotherham S60 2EY (1 page) |
30 October 1995 | Registered office changed on 30/10/95 from: montgomery & co regent house moorgate street rotherham S60 2EY (1 page) |
19 June 1995 | Return made up to 14/06/95; full list of members
|
19 June 1995 | Return made up to 14/06/95; full list of members
|
13 April 1995 | Accounts for a small company made up to 31 January 1994 (11 pages) |
13 April 1995 | Accounts for a small company made up to 31 January 1994 (11 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |