Sheffield
South Yorkshire
S8 7UJ
Director Name | Angela Mary Ryan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2008(45 years, 7 months after company formation) |
Appointment Duration | 16 years |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Secretary Name | Mr John Stephen McDonald |
---|---|
Status | Current |
Appointed | 16 April 2012(49 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Director Name | Mrs Jayne Fiona Allan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Antiques Dealer |
Country of Residence | England |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Director Name | Janet Winifred Timms |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(29 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 March 2004) |
Role | Production Accounts Manager |
Correspondence Address | 25 Brincliffe Court Nether Edge Road Sheffield S7 1RX |
Director Name | Rosaline Townsend |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 July 1996) |
Role | Retired |
Correspondence Address | 19 Brincliffe Court Nether Edge Road Sheffield S7 1RX |
Director Name | Mrs Gillian Nuttall Nowell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(29 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 15 September 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hillhead Cottage Hillhead Bradwell Hope Valley Derbyshire S33 9HY |
Director Name | Mrs Margaret Eveline Jay |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(29 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 February 2006) |
Role | Retired |
Correspondence Address | Flat 5 Brincliffe Court Sheffield South Yorkshire S7 1RX |
Director Name | Mrs Eva Lucy Mary Jarman |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 1993) |
Role | Retired |
Correspondence Address | Flat 1 Brincliffe Court Sheffield South Yorkshire S7 1RX |
Director Name | Mr Michael Haynes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(29 years, 7 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 10 April 1991) |
Role | Mortgage Broker |
Correspondence Address | Flat 16 Brincliffe Court Sheffield South Yorkshire S7 1RX |
Director Name | Mrs Nellie Coombs |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 1994) |
Role | Retired |
Correspondence Address | Flat 2 Brincliffe Court Nether Edge Road Sheffield South Yorkshire S7 1RX |
Director Name | Mrs Jacqueline Ann Bevan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(29 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 1995) |
Role | Housewife |
Correspondence Address | Flat 23 Brincliffe Court Sheffield South Yorkshire S7 1RX |
Director Name | Mrs Margaret Allison |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(29 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 February 2006) |
Role | Retired |
Correspondence Address | Flat 7 Brincliffe Court Sheffield South Yorkshire S7 1RX |
Secretary Name | Mr David Alistair Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(29 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 November 2004) |
Role | Company Director |
Correspondence Address | 33 Townhead Road Dore Sheffield South Yorkshire S17 3GD |
Director Name | Helga Wilhelmina Marian Hatt |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(31 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | 20 Brincliffe Court Nether Edge Sheffield S7 1RX |
Director Name | James Ovid Iain Cass |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 April 1998) |
Role | Electronics Engineer |
Correspondence Address | 16 Brincliffe Court Nether Edge Road Sheffield South Yorkshire S7 1RX |
Director Name | Gillian Lesley Cowell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 April 1999) |
Role | Retired |
Correspondence Address | 8 Brincliffe Court Nether Edge Road Sheffield South Yorkshire S7 1RX |
Director Name | Dr Angela Julie Sorsby |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(34 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 06 April 1998) |
Role | Researcher |
Correspondence Address | 4 Brincliffe Court Nether Edge Road Sheffield South Yorkshire S7 1RX |
Director Name | Joseph Kah-Wah Lam |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(34 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 06 April 1998) |
Role | Engineer |
Correspondence Address | 17 Brincliffe Court Nether Edge Road Sheffield South Yorkshire S7 1RX |
Director Name | Rachel Ibbotson |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(35 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Brincliffe Court Nether Edge Road Sheffield South Yorkshire S7 1RX |
Director Name | Geoffrey Donald Lindley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 March 2003) |
Role | Security |
Correspondence Address | 16 Brincliffe Court Nether Edge Road Sheffield South Yorkshire S7 1RX |
Director Name | Joseph Kah-Wah Lam |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 November 2002) |
Role | Engineer |
Correspondence Address | 17 Brincliffe Court Nether Edge Road Sheffield South Yorkshire S7 1RX |
Director Name | Charles Richard John Hewitt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(36 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 07 April 2008) |
Role | Recruitment Administrator |
Correspondence Address | 2 Brincliffe Court Nether Edge Road Sheffield South Yorkshire S7 1RX |
Director Name | Michael Harry Berry |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(40 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 28 April 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Brincliffe Court Nether Edge Road Sheffield South Yorkshire S7 1RX |
Director Name | Mr John Westley Chapman |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(40 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 January 2016) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 11 Petworth Drive Sheffield South Yorkshire S11 9QU |
Director Name | Robert Matthew Hawksworth |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(41 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 February 2015) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 12 Brincliffe Court Nether Edge Road Sheffield S7 1RX |
Director Name | Helen Elizabeth Ryall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(43 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 December 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 66 Nether Edge Road Sheffield South Yorkshire S7 1RX |
Director Name | Mr Martyn Philip Poole |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Director Name | Rev Ian Jennings |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(52 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 January 2020) |
Role | Team Rector |
Country of Residence | England |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Director Name | Mr Nicholas Tony Ward |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(53 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 2021) |
Role | Sports Performance Director |
Country of Residence | England |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Director Name | Katherine Grigsby |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(56 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 2021) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Secretary Name | Eadon Lockwood & Riddle Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2004(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 April 2012) |
Correspondence Address | 33 Townhead Road Sheffield South Yorkshire S17 3GD |
Website | elr.co.uk |
---|---|
Telephone | 0114 2683388 |
Telephone region | Sheffield |
Registered Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | A.n. Dunn 3.70% Ordinary |
---|---|
1 at £1 | Kishmeen Enterprises LTD 3.70% Ordinary |
1 at £1 | M.p. Poole 3.70% Ordinary |
1 at £1 | Miss J. Hassall 3.70% Ordinary |
1 at £1 | Mr Andrew Bramley 3.70% Ordinary |
1 at £1 | Mr C.r.j. Hewitt 3.70% Ordinary |
1 at £1 | Mr G. Wilkinson 3.70% Ordinary |
1 at £1 | Mr J.d. Gretton 3.70% Ordinary |
1 at £1 | Mr J.l. Parker 3.70% Ordinary |
1 at £1 | Mr L.b. Rothman 3.70% Ordinary |
1 at £1 | Mr M.h. Berry & Mr A. Bird 3.70% Ordinary |
1 at £1 | Mr P.b. Goodfellow & Mrs V.m. Goodfellow 3.70% Ordinary |
1 at £1 | Mr S. Clare & Mrs S. Clare 3.70% Ordinary |
1 at £1 | Mr T.b. Wilson 3.70% Ordinary |
1 at £1 | Mrs E. Cobb 3.70% Ordinary |
1 at £1 | Mrs I. Jennings & Mr I. Jennings 3.70% Ordinary |
1 at £1 | Mrs J.w. Chapman & Mr J.w. Chapman 3.70% Ordinary |
1 at £1 | Ms A.m. Ryan 3.70% Ordinary |
1 at £1 | P.d. Constantine & G.m. Constantine 3.70% Ordinary |
1 at £1 | Susan Ward 3.70% Ordinary |
- | OTHER 25.93% - |
Year | 2014 |
---|---|
Net Worth | £6,644 |
Cash | £9,114 |
Current Liabilities | £3,801 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 1 May 2025 (12 months from now) |
21 October 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
3 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
4 May 2023 | Confirmation statement made on 17 April 2023 with updates (7 pages) |
22 July 2022 | Appointment of Mrs Jayne Fiona Allan as a director on 7 July 2022 (2 pages) |
21 June 2022 | Termination of appointment of Nicholas Tony Ward as a director on 14 September 2021 (1 page) |
20 April 2022 | Confirmation statement made on 17 April 2022 with updates (6 pages) |
12 April 2022 | Cessation of John Stephen Mcdonald as a person with significant control on 12 April 2022 (1 page) |
12 April 2022 | Notification of a person with significant control statement (2 pages) |
25 January 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
7 July 2021 | Termination of appointment of Katherine Grigsby as a director on 7 July 2021 (1 page) |
7 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with updates (6 pages) |
28 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
17 January 2020 | Termination of appointment of Ian Jennings as a director on 14 January 2020 (1 page) |
4 June 2019 | Appointment of Katherine Grigsby as a director on 23 May 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (6 pages) |
1 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 17 April 2018 with updates (6 pages) |
9 November 2017 | Appointment of Mr Nicholas Tony Ward as a director on 3 May 2016 (2 pages) |
9 November 2017 | Appointment of Mr Nicholas Tony Ward as a director on 3 May 2016 (2 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (8 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 February 2016 | Director's details changed for Andrew Bramley on 1 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Andrew Bramley on 1 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Angela Mary Ryan on 1 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Angela Mary Ryan on 1 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of John Westley Chapman as a director on 18 January 2016 (1 page) |
16 February 2016 | Termination of appointment of John Westley Chapman as a director on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Robert Matthew Hawksworth as a director on 19 February 2015 (1 page) |
18 January 2016 | Termination of appointment of Robert Matthew Hawksworth as a director on 19 February 2015 (1 page) |
18 January 2016 | Termination of appointment of Helen Elizabeth Ryall as a director on 30 December 2014 (1 page) |
18 January 2016 | Termination of appointment of Helen Elizabeth Ryall as a director on 30 December 2014 (1 page) |
5 November 2015 | Termination of appointment of Martyn Philip Poole as a director on 28 April 2014 (1 page) |
5 November 2015 | Termination of appointment of Michael Harry Berry as a director on 28 April 2014 (1 page) |
5 November 2015 | Termination of appointment of Martyn Philip Poole as a director on 28 April 2014 (1 page) |
5 November 2015 | Termination of appointment of Michael Harry Berry as a director on 28 April 2014 (1 page) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 December 2014 | Appointment of Mr Ian Jennings as a director on 1 September 2014 (2 pages) |
15 December 2014 | Appointment of Mr Ian Jennings as a director on 1 September 2014 (2 pages) |
15 December 2014 | Appointment of Mr Ian Jennings as a director on 1 September 2014 (2 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (11 pages) |
1 May 2013 | Termination of appointment of Martyn Poole as a director (1 page) |
1 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (11 pages) |
1 May 2013 | Termination of appointment of Martyn Poole as a director (1 page) |
16 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (11 pages) |
16 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (11 pages) |
14 May 2012 | Registered office address changed from 33 Townhead Road Dore Sheffield South Yorkshire S17 3GD on 14 May 2012 (1 page) |
14 May 2012 | Appointment of Mr. John Stephen Mcdonald as a secretary (1 page) |
14 May 2012 | Appointment of Mr. John Stephen Mcdonald as a secretary (1 page) |
14 May 2012 | Termination of appointment of Eadon Lockwood & Riddle Ltd as a secretary (1 page) |
14 May 2012 | Registered office address changed from 33 Townhead Road Dore Sheffield South Yorkshire S17 3GD on 14 May 2012 (1 page) |
14 May 2012 | Termination of appointment of Eadon Lockwood & Riddle Ltd as a secretary (1 page) |
20 February 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
20 February 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
17 May 2011 | Termination of appointment of Rachel Ibbotson as a director (1 page) |
17 May 2011 | Appointment of Mr Martyn Philip Poole as a director (2 pages) |
17 May 2011 | Appointment of Mr Martyn Philip Poole as a director (2 pages) |
17 May 2011 | Termination of appointment of Rachel Ibbotson as a director (1 page) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (12 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (12 pages) |
13 May 2011 | Appointment of Mr Martyn Philip Poole as a director (2 pages) |
13 May 2011 | Termination of appointment of Rachel Ibbotson as a director (1 page) |
13 May 2011 | Appointment of Mr Martyn Philip Poole as a director (2 pages) |
13 May 2011 | Termination of appointment of Rachel Ibbotson as a director (1 page) |
8 February 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
8 February 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
14 May 2010 | Director's details changed for Robert Matthew Hawksworth on 17 April 2010 (2 pages) |
14 May 2010 | Director's details changed for John Westley Chapman on 17 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Angela Mary Ryan on 17 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Eadon Lockwood & Riddle on 17 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Rachel Ibbotson on 17 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Eadon Lockwood & Riddle on 17 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Michael Harry Berry on 17 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Rachel Ibbotson on 17 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (16 pages) |
14 May 2010 | Director's details changed for Robert Matthew Hawksworth on 17 April 2010 (2 pages) |
14 May 2010 | Director's details changed for John Westley Chapman on 17 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Michael Harry Berry on 17 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Andrew Bramley on 17 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Helen Elizabeth Ryall on 17 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Helen Elizabeth Ryall on 17 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Angela Mary Ryan on 17 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Andrew Bramley on 17 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (16 pages) |
15 February 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
15 February 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
14 May 2009 | Return made up to 17/04/09; full list of members (16 pages) |
14 May 2009 | Secretary's change of particulars / eadon lockwood & riddle / 17/04/2009 (1 page) |
14 May 2009 | Secretary's change of particulars / eadon lockwood & riddle / 17/04/2009 (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from townhead house 10-14 townhead street sheffield south yorkshire S1 2EE (1 page) |
14 May 2009 | Return made up to 17/04/09; full list of members (16 pages) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Location of debenture register (1 page) |
14 May 2009 | Location of debenture register (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from townhead house 10-14 townhead street sheffield south yorkshire S1 2EE (1 page) |
15 April 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
15 April 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
16 May 2008 | Appointment terminated director charles hewitt (1 page) |
16 May 2008 | Return made up to 17/04/08; full list of members (19 pages) |
16 May 2008 | Appointment terminated director charles hewitt (1 page) |
16 May 2008 | Return made up to 17/04/08; full list of members (19 pages) |
6 May 2008 | Director appointed angela ryan (2 pages) |
6 May 2008 | Director appointed angela ryan (2 pages) |
12 February 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
12 February 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
7 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
7 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
22 May 2007 | Return made up to 17/04/07; full list of members (15 pages) |
22 May 2007 | Return made up to 17/04/07; full list of members (15 pages) |
27 June 2006 | Return made up to 17/04/06; change of members
|
27 June 2006 | Return made up to 17/04/06; change of members
|
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 33 townhead road dore sheffield S17 3GD (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 33 townhead road dore sheffield S17 3GD (1 page) |
20 December 2005 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
20 December 2005 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
1 June 2005 | Return made up to 17/04/05; change of members (9 pages) |
1 June 2005 | Return made up to 17/04/05; change of members (9 pages) |
16 March 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
16 March 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
2 June 2004 | Return made up to 17/04/04; full list of members
|
2 June 2004 | Return made up to 17/04/04; full list of members
|
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
11 March 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
11 March 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
5 September 2003 | Return made up to 17/04/03; change of members (11 pages) |
5 September 2003 | Return made up to 17/04/03; change of members (11 pages) |
9 May 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
9 May 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
11 July 2002 | Return made up to 17/04/02; change of members (8 pages) |
11 July 2002 | Return made up to 17/04/02; change of members (8 pages) |
21 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
21 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
25 May 2001 | Return made up to 17/04/01; full list of members (14 pages) |
25 May 2001 | Return made up to 17/04/01; full list of members (14 pages) |
22 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
22 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
4 May 2000 | Return made up to 17/04/00; change of members (8 pages) |
4 May 2000 | Return made up to 17/04/00; change of members (8 pages) |
3 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
3 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Return made up to 17/04/99; change of members
|
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Return made up to 17/04/99; change of members
|
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
18 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
18 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
14 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
14 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
11 May 1998 | Return made up to 17/04/98; full list of members
|
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Return made up to 17/04/98; full list of members
|
11 May 1998 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
15 May 1997 | Return made up to 17/04/97; change of members
|
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Return made up to 17/04/97; change of members
|
15 May 1997 | New director appointed (2 pages) |
19 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
19 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
17 April 1996 | Return made up to 17/04/96; change of members (8 pages) |
17 April 1996 | Return made up to 17/04/96; change of members (8 pages) |
1 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
1 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
28 April 1995 | Return made up to 17/04/95; full list of members
|
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | Return made up to 17/04/95; full list of members
|
22 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |