Sheffield
S1 4BY
Director Name | Edward John Ibberson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2013(51 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Velocity 2 Tenter Street Sheffield S1 4BY |
Secretary Name | Edward John Ibberson |
---|---|
Status | Current |
Appointed | 04 April 2015(53 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 11 Parker Place Broadway WR12 7RF |
Director Name | Jean Rochat |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 May 1991(29 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | 56 Victor Ruffy Avenue 1012 Lausanne Switzerland Foreign |
Director Name | Mr Donald William Wilcock |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(29 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 11 Radley House Marston Ferry Road Oxford OX2 7EA |
Director Name | Barbara Joy Ibberson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(29 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 25 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Velocity 2 Tenter Street Sheffield S1 4BY |
Secretary Name | Mr Donald William Wilcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(29 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 11 Radley House Marston Ferry Road Oxford OX2 7EA |
Director Name | John Skinner Ibberson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Whetstones 6 Hilltop Drive Hilltop Oughtibridge Sheffield S35 0AX |
Secretary Name | Barbara Joy Ibberson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(37 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whetstones 6 Hilltop Drive Hilltop Oughtibridge Sheffield S35 0AX |
Director Name | Mrs Rowena Clare Donaldson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(42 years, 3 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 25 March 2019) |
Role | Rtd |
Country of Residence | United Kingdom |
Correspondence Address | 6 Court Farm Barns Medcroft Road Tackley Kidlington Oxfordshire OX5 3AL |
Registered Address | No. 1 Velocity 2 Tenter Street Sheffield S1 4BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Rowena Clare Donaldson 50.00% Ordinary |
---|---|
3 at £1 | Edward John Ibberson 3.00% Ordinary |
3 at £1 | Jeremy William Ibberson 3.00% Ordinary |
25 at £1 | Alison Felicity Wilcock 25.00% Ordinary |
19 at £1 | Barbara Joy Ibberson 19.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £51,859 |
Net Worth | £905,002 |
Cash | £277,357 |
Current Liabilities | £12,546 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
28 July 1964 | Delivered on: 5 August 1964 Persons entitled: Industrial Commercial Finance Corp LTD Classification: Charge Secured details: £10,000 & all monies due etc. Particulars: 38,40,42 & 44 & 46 middlewood rd, 3,5,7, 6 & 1A proctor place, sheffield with all buildings, fixtures & fittings. Outstanding |
---|
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
26 September 2017 | Change of details for Rowena Clare Donaldson as a person with significant control on 1 September 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
12 May 2017 | Sub-division of shares on 12 April 2017 (4 pages) |
9 May 2017 | Resolutions
|
2 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Director's details changed for Mrs Rowena Clare Donaldson on 16 July 2016 (2 pages) |
20 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
2 February 2016 | Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ England to No. 1 Velocity 2 Tenter Street Sheffield S1 4BY on 2 February 2016 (1 page) |
25 November 2015 | Director's details changed for Barbara Joy Ibberson on 1 October 2015 (2 pages) |
25 November 2015 | Director's details changed for Jeremy William Ibberson on 1 October 2014 (2 pages) |
25 November 2015 | Director's details changed for Jeremy William Ibberson on 1 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Jeremy William Ibberson on 1 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Edward John Ibberson on 1 October 2015 (2 pages) |
25 November 2015 | Director's details changed for Edward John Ibberson on 1 October 2015 (2 pages) |
25 November 2015 | Director's details changed for Jeremy William Ibberson on 1 October 2014 (2 pages) |
25 November 2015 | Director's details changed for Barbara Joy Ibberson on 1 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Barbara Joy Ibberson on 1 October 2015 (2 pages) |
25 November 2015 | Director's details changed for Barbara Joy Ibberson on 1 November 2015 (2 pages) |
12 October 2015 | Registered office address changed from 2 Broadfield Court Sheffield South Yorkshire S8 0XF to 68 Clarkehouse Road Sheffield S10 2LJ on 12 October 2015 (1 page) |
3 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2015 (18 pages) |
25 August 2015 | Termination of appointment of Barbara Joy Ibberson as a secretary on 4 April 2015 (1 page) |
25 August 2015 | Appointment of Edward John Ibberson as a secretary on 4 April 2015 (2 pages) |
25 August 2015 | Termination of appointment of Barbara Joy Ibberson as a secretary on 4 April 2015 (1 page) |
25 August 2015 | Appointment of Edward John Ibberson as a secretary on 4 April 2015 (2 pages) |
18 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2014 (18 pages) |
31 July 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
5 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
13 November 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
6 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2013 (18 pages) |
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
7 June 2013 | Director's details changed for Edward John Ibbersun on 25 April 2013 (2 pages) |
25 April 2013 | Appointment of Edward John Ibbersun as a director (3 pages) |
6 August 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
13 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Director's details changed for Barbara Joy Ibberson on 29 May 2011 (2 pages) |
12 April 2011 | Director's details changed for Mrs Rowena Clare Donaldson on 14 March 2011 (3 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
17 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (15 pages) |
14 August 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
20 July 2009 | Return made up to 29/05/09; full list of members (8 pages) |
8 April 2009 | Director appointed jeremy william ibberson (2 pages) |
8 April 2009 | Appointment terminated director john ibberson (1 page) |
7 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
30 June 2008 | Return made up to 29/05/08; no change of members (7 pages) |
10 August 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
28 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
11 September 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
19 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 28 kenwood park road sheffield S7 1NG (1 page) |
12 September 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
5 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
25 May 2004 | New director appointed (2 pages) |
23 August 2003 | Accounts made up to 31 March 2003 (16 pages) |
20 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
30 October 2002 | Director resigned (1 page) |
18 August 2002 | Accounts made up to 31 March 2002 (16 pages) |
12 June 2002 | Return made up to 29/05/02; full list of members
|
10 September 2001 | Accounts made up to 31 March 2001 (14 pages) |
1 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
31 October 2000 | Accounts made up to 31 March 2000 (14 pages) |
9 June 2000 | Return made up to 29/05/00; full list of members
|
2 July 1999 | Accounts made up to 31 March 1999 (15 pages) |
1 July 1999 | Secretary resigned;director resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New secretary appointed (2 pages) |
9 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
26 July 1998 | Accounts made up to 31 March 1998 (15 pages) |
4 September 1997 | Accounts made up to 31 March 1997 (13 pages) |
23 June 1997 | Return made up to 29/05/97; change of members
|
14 August 1996 | Accounts made up to 31 March 1996 (13 pages) |
27 June 1996 | Return made up to 29/05/96; full list of members
|
19 December 1995 | Accounts made up to 31 March 1995 (13 pages) |
22 December 1961 | Certificate of incorporation (1 page) |