Sheffield Business Park
Sheffield
S9 1XH
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2019(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Closed |
Appointed | 18 October 2019(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Mr John David Best |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milbanke 43 Lady Byron Lane Knowle Solihull West Midlands B93 9AX |
Secretary Name | Mr John David Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milbanke 43 Lady Byron Lane Knowle Solihull West Midlands B93 9AX |
Director Name | Mr James Gerrard Potter |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(31 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 1993) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 42 High Street Balsham Cambridge Cambridgeshire CB1 6EP |
Director Name | Mr James Gerrard Potter |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(31 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 1993) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 42 High Street Balsham Cambridge Cambridgeshire CB1 6EP |
Director Name | William Russell Warren |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1997) |
Role | Engineer |
Correspondence Address | Scrumbles Dibden Hill Chalfont St Giles Buckinghamshire HP8 4RD |
Secretary Name | Mr Christopher John Bow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Francis Charles Prust |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(37 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 15 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Director Name | Mr William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coombs Hay 16 Burre Close Bakewell Derbyshire DE45 1GD |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(37 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2001(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 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 Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(41 years, 11 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(44 years, 1 month 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 Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(47 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Website | sigplc.com |
---|---|
Email address | [email protected] |
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 |
10k at £1 | Freeman Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 September 1989 | Delivered on: 20 September 1989 Satisfied on: 5 March 1991 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: 89 kirkgate shipley west yorkshire (title number wyk 277749) and the proceeds of the sale therof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
3 September 1986 | Delivered on: 11 September 1986 Satisfied on: 5 March 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
27 February 1981 | Delivered on: 17 March 1981 Satisfied on: 5 March 1991 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 property k/a 93 kirkgate shipley west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2020 | Application to strike the company off the register (3 pages) |
5 October 2020 | Resolutions
|
5 October 2020 | Solvency Statement dated 28/09/20 (1 page) |
5 October 2020 | Statement of capital on 5 October 2020
|
5 October 2020 | Statement by Directors (1 page) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
11 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
11 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
11 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
11 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
4 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
25 July 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 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 | Change of details for Freeman Group Limited as a person with significant control on 29 June 2018 (2 pages) |
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) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
8 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
7 December 2011 | Appointment of Darren Roe as a director (2 pages) |
7 December 2011 | Appointment of Darren Roe as a director (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
7 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
7 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 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 | 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) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
22 October 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 July 2008 | Director appointed richard charles monro (1 page) |
1 July 2008 | Director appointed richard charles monro (1 page) |
30 June 2008 | Appointment terminated director david williams (1 page) |
30 June 2008 | Appointment terminated director david williams (1 page) |
4 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
4 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
5 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 May 2006 | Return made up to 06/04/06; full list of members (5 pages) |
4 May 2006 | Return made up to 06/04/06; full list of members (5 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 April 2005 | Return made up to 06/04/05; full list of members (5 pages) |
13 April 2005 | Return made up to 06/04/05; full list of members (5 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
1 June 2004 | Return made up to 06/04/04; full list of members (5 pages) |
1 June 2004 | Return made up to 06/04/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 May 2003 | Return made up to 06/04/03; full list of members (5 pages) |
14 May 2003 | Return made up to 06/04/03; full list of members (5 pages) |
27 October 2002 | Director resigned (2 pages) |
27 October 2002 | Director resigned (2 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
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) |
17 May 2002 | Return made up to 06/04/02; full list of members (5 pages) |
17 May 2002 | Return made up to 06/04/02; full list of members (5 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | New director appointed (3 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 May 2001 | Return made up to 06/04/01; full list of members (5 pages) |
16 May 2001 | Return made up to 06/04/01; full list of members (5 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
11 May 2000 | Return made up to 06/04/00; full list of members (9 pages) |
11 May 2000 | Return made up to 06/04/00; full list of members (9 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
26 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: london road stapleford cambridge CB2 5SR (1 page) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: london road stapleford cambridge CB2 5SR (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
11 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
11 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
27 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
25 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
25 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 April 1996 | Return made up to 06/04/96; full list of members (7 pages) |
21 April 1996 | Return made up to 06/04/96; full list of members (7 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
11 April 1995 | Return made up to 06/04/95; no change of members
|
11 April 1995 | Return made up to 06/04/95; no change of members
|
25 March 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
25 March 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |