Company NameBrincliffe Court Flats Company Limited
Company StatusActive
Company Number00733748
CategoryPrivate Limited Company
Incorporation Date29 August 1962(61 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndrew Bramley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(43 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameAngela Mary Ryan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(45 years, 7 months after company formation)
Appointment Duration16 years
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Secretary NameMr John Stephen McDonald
StatusCurrent
Appointed16 April 2012(49 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameMrs Jayne Fiona Allan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(59 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleAntiques Dealer
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameJanet Winifred Timms
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(29 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 March 2004)
RoleProduction Accounts Manager
Correspondence Address25 Brincliffe Court
Nether Edge Road
Sheffield
S7 1RX
Director NameRosaline Townsend
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(29 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 July 1996)
RoleRetired
Correspondence Address19 Brincliffe Court
Nether Edge Road
Sheffield
S7 1RX
Director NameMrs Gillian Nuttall Nowell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(29 years, 7 months after company formation)
Appointment Duration5 months (resigned 15 September 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHillhead Cottage Hillhead
Bradwell
Hope Valley
Derbyshire
S33 9HY
Director NameMrs Margaret Eveline Jay
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(29 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 February 2006)
RoleRetired
Correspondence AddressFlat 5 Brincliffe Court
Sheffield
South Yorkshire
S7 1RX
Director NameMrs Eva Lucy Mary Jarman
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(29 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 1993)
RoleRetired
Correspondence AddressFlat 1 Brincliffe Court
Sheffield
South Yorkshire
S7 1RX
Director NameMr Michael Haynes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(29 years, 7 months after company formation)
Appointment Duration-2 years, 11 months (resigned 10 April 1991)
RoleMortgage Broker
Correspondence AddressFlat 16 Brincliffe Court
Sheffield
South Yorkshire
S7 1RX
Director NameMrs Nellie Coombs
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(29 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 1994)
RoleRetired
Correspondence AddressFlat 2
Brincliffe Court Nether Edge Road
Sheffield
South Yorkshire
S7 1RX
Director NameMrs Jacqueline Ann Bevan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(29 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 April 1995)
RoleHousewife
Correspondence AddressFlat 23 Brincliffe Court
Sheffield
South Yorkshire
S7 1RX
Director NameMrs Margaret Allison
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(29 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 February 2006)
RoleRetired
Correspondence AddressFlat 7 Brincliffe Court
Sheffield
South Yorkshire
S7 1RX
Secretary NameMr David Alistair Humphrey
NationalityBritish
StatusResigned
Appointed17 April 1992(29 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 November 2004)
RoleCompany Director
Correspondence Address33 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3GD
Director NameHelga Wilhelmina Marian Hatt
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(31 years after company formation)
Appointment Duration5 years, 7 months (resigned 12 April 1999)
RoleCompany Director
Correspondence Address20 Brincliffe Court
Nether Edge
Sheffield
S7 1RX
Director NameJames Ovid Iain Cass
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(32 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 1998)
RoleElectronics Engineer
Correspondence Address16 Brincliffe Court
Nether Edge Road
Sheffield
South Yorkshire
S7 1RX
Director NameGillian Lesley Cowell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(32 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 1999)
RoleRetired
Correspondence Address8 Brincliffe Court
Nether Edge Road
Sheffield
South Yorkshire
S7 1RX
Director NameDr Angela Julie Sorsby
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(34 years, 7 months after company formation)
Appointment Duration12 months (resigned 06 April 1998)
RoleResearcher
Correspondence Address4 Brincliffe Court
Nether Edge Road
Sheffield
South Yorkshire
S7 1RX
Director NameJoseph Kah-Wah Lam
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(34 years, 7 months after company formation)
Appointment Duration12 months (resigned 06 April 1998)
RoleEngineer
Correspondence Address17 Brincliffe Court
Nether Edge Road
Sheffield
South Yorkshire
S7 1RX
Director NameRachel Ibbotson
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(35 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Brincliffe Court
Nether Edge Road
Sheffield
South Yorkshire
S7 1RX
Director NameGeoffrey Donald Lindley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(36 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 2003)
RoleSecurity
Correspondence Address16 Brincliffe Court
Nether Edge Road
Sheffield
South Yorkshire
S7 1RX
Director NameJoseph Kah-Wah Lam
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(36 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 2002)
RoleEngineer
Correspondence Address17 Brincliffe Court
Nether Edge Road
Sheffield
South Yorkshire
S7 1RX
Director NameCharles Richard John Hewitt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(36 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 07 April 2008)
RoleRecruitment Administrator
Correspondence Address2 Brincliffe Court
Nether Edge Road
Sheffield
South Yorkshire
S7 1RX
Director NameMichael Harry Berry
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(40 years, 8 months after company formation)
Appointment Duration11 years (resigned 28 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Brincliffe Court
Nether Edge Road
Sheffield
South Yorkshire
S7 1RX
Director NameMr John Westley Chapman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(40 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 January 2016)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address11 Petworth Drive
Sheffield
South Yorkshire
S11 9QU
Director NameRobert Matthew Hawksworth
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(41 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 February 2015)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address12 Brincliffe Court
Nether Edge Road
Sheffield
S7 1RX
Director NameHelen Elizabeth Ryall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(43 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 December 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address66 Nether Edge Road
Sheffield
South Yorkshire
S7 1RX
Director NameMr Martyn Philip Poole
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(48 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameRev Ian Jennings
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(52 years after company formation)
Appointment Duration5 years, 4 months (resigned 14 January 2020)
RoleTeam Rector
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameMr Nicholas Tony Ward
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(53 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2021)
RoleSports Performance Director
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameKatherine Grigsby
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(56 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 2021)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Secretary NameEadon Lockwood & Riddle Ltd (Corporation)
StatusResigned
Appointed04 November 2004(42 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 April 2012)
Correspondence Address33 Townhead Road
Sheffield
South Yorkshire
S17 3GD

Contact

Websiteelr.co.uk
Telephone0114 2683388
Telephone regionSheffield

Location

Registered Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1A.n. Dunn
3.70%
Ordinary
1 at £1Kishmeen Enterprises LTD
3.70%
Ordinary
1 at £1M.p. Poole
3.70%
Ordinary
1 at £1Miss J. Hassall
3.70%
Ordinary
1 at £1Mr Andrew Bramley
3.70%
Ordinary
1 at £1Mr C.r.j. Hewitt
3.70%
Ordinary
1 at £1Mr G. Wilkinson
3.70%
Ordinary
1 at £1Mr J.d. Gretton
3.70%
Ordinary
1 at £1Mr J.l. Parker
3.70%
Ordinary
1 at £1Mr L.b. Rothman
3.70%
Ordinary
1 at £1Mr M.h. Berry & Mr A. Bird
3.70%
Ordinary
1 at £1Mr P.b. Goodfellow & Mrs V.m. Goodfellow
3.70%
Ordinary
1 at £1Mr S. Clare & Mrs S. Clare
3.70%
Ordinary
1 at £1Mr T.b. Wilson
3.70%
Ordinary
1 at £1Mrs E. Cobb
3.70%
Ordinary
1 at £1Mrs I. Jennings & Mr I. Jennings
3.70%
Ordinary
1 at £1Mrs J.w. Chapman & Mr J.w. Chapman
3.70%
Ordinary
1 at £1Ms A.m. Ryan
3.70%
Ordinary
1 at £1P.d. Constantine & G.m. Constantine
3.70%
Ordinary
1 at £1Susan Ward
3.70%
Ordinary
-OTHER
25.93%
-

Financials

Year2014
Net Worth£6,644
Cash£9,114
Current Liabilities£3,801

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 April 2024 (2 weeks, 1 day ago)
Next Return Due1 May 2025 (12 months from now)

Filing History

21 October 2023Micro company accounts made up to 30 September 2023 (3 pages)
3 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
4 May 2023Confirmation statement made on 17 April 2023 with updates (7 pages)
22 July 2022Appointment of Mrs Jayne Fiona Allan as a director on 7 July 2022 (2 pages)
21 June 2022Termination of appointment of Nicholas Tony Ward as a director on 14 September 2021 (1 page)
20 April 2022Confirmation statement made on 17 April 2022 with updates (6 pages)
12 April 2022Cessation of John Stephen Mcdonald as a person with significant control on 12 April 2022 (1 page)
12 April 2022Notification of a person with significant control statement (2 pages)
25 January 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 July 2021Termination of appointment of Katherine Grigsby as a director on 7 July 2021 (1 page)
7 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
19 April 2021Confirmation statement made on 17 April 2021 with updates (6 pages)
28 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
17 January 2020Termination of appointment of Ian Jennings as a director on 14 January 2020 (1 page)
4 June 2019Appointment of Katherine Grigsby as a director on 23 May 2019 (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (6 pages)
1 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 April 2018Confirmation statement made on 17 April 2018 with updates (6 pages)
9 November 2017Appointment of Mr Nicholas Tony Ward as a director on 3 May 2016 (2 pages)
9 November 2017Appointment of Mr Nicholas Tony Ward as a director on 3 May 2016 (2 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
2 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 27
(6 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 27
(6 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 February 2016Director's details changed for Andrew Bramley on 1 February 2016 (2 pages)
19 February 2016Director's details changed for Andrew Bramley on 1 February 2016 (2 pages)
19 February 2016Director's details changed for Angela Mary Ryan on 1 February 2016 (2 pages)
19 February 2016Director's details changed for Angela Mary Ryan on 1 February 2016 (2 pages)
16 February 2016Termination of appointment of John Westley Chapman as a director on 18 January 2016 (1 page)
16 February 2016Termination of appointment of John Westley Chapman as a director on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Robert Matthew Hawksworth as a director on 19 February 2015 (1 page)
18 January 2016Termination of appointment of Robert Matthew Hawksworth as a director on 19 February 2015 (1 page)
18 January 2016Termination of appointment of Helen Elizabeth Ryall as a director on 30 December 2014 (1 page)
18 January 2016Termination of appointment of Helen Elizabeth Ryall as a director on 30 December 2014 (1 page)
5 November 2015Termination of appointment of Martyn Philip Poole as a director on 28 April 2014 (1 page)
5 November 2015Termination of appointment of Michael Harry Berry as a director on 28 April 2014 (1 page)
5 November 2015Termination of appointment of Martyn Philip Poole as a director on 28 April 2014 (1 page)
5 November 2015Termination of appointment of Michael Harry Berry as a director on 28 April 2014 (1 page)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 27
(12 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 27
(12 pages)
15 December 2014Appointment of Mr Ian Jennings as a director on 1 September 2014 (2 pages)
15 December 2014Appointment of Mr Ian Jennings as a director on 1 September 2014 (2 pages)
15 December 2014Appointment of Mr Ian Jennings as a director on 1 September 2014 (2 pages)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 27
(11 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 27
(11 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (11 pages)
1 May 2013Termination of appointment of Martyn Poole as a director (1 page)
1 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (11 pages)
1 May 2013Termination of appointment of Martyn Poole as a director (1 page)
16 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (11 pages)
16 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (11 pages)
14 May 2012Registered office address changed from 33 Townhead Road Dore Sheffield South Yorkshire S17 3GD on 14 May 2012 (1 page)
14 May 2012Appointment of Mr. John Stephen Mcdonald as a secretary (1 page)
14 May 2012Appointment of Mr. John Stephen Mcdonald as a secretary (1 page)
14 May 2012Termination of appointment of Eadon Lockwood & Riddle Ltd as a secretary (1 page)
14 May 2012Registered office address changed from 33 Townhead Road Dore Sheffield South Yorkshire S17 3GD on 14 May 2012 (1 page)
14 May 2012Termination of appointment of Eadon Lockwood & Riddle Ltd as a secretary (1 page)
20 February 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
20 February 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
17 May 2011Termination of appointment of Rachel Ibbotson as a director (1 page)
17 May 2011Appointment of Mr Martyn Philip Poole as a director (2 pages)
17 May 2011Appointment of Mr Martyn Philip Poole as a director (2 pages)
17 May 2011Termination of appointment of Rachel Ibbotson as a director (1 page)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (12 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (12 pages)
13 May 2011Appointment of Mr Martyn Philip Poole as a director (2 pages)
13 May 2011Termination of appointment of Rachel Ibbotson as a director (1 page)
13 May 2011Appointment of Mr Martyn Philip Poole as a director (2 pages)
13 May 2011Termination of appointment of Rachel Ibbotson as a director (1 page)
8 February 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
8 February 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
14 May 2010Director's details changed for Robert Matthew Hawksworth on 17 April 2010 (2 pages)
14 May 2010Director's details changed for John Westley Chapman on 17 April 2010 (2 pages)
14 May 2010Director's details changed for Angela Mary Ryan on 17 April 2010 (2 pages)
14 May 2010Secretary's details changed for Eadon Lockwood & Riddle on 17 April 2010 (2 pages)
14 May 2010Director's details changed for Rachel Ibbotson on 17 April 2010 (2 pages)
14 May 2010Secretary's details changed for Eadon Lockwood & Riddle on 17 April 2010 (2 pages)
14 May 2010Director's details changed for Michael Harry Berry on 17 April 2010 (2 pages)
14 May 2010Director's details changed for Rachel Ibbotson on 17 April 2010 (2 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (16 pages)
14 May 2010Director's details changed for Robert Matthew Hawksworth on 17 April 2010 (2 pages)
14 May 2010Director's details changed for John Westley Chapman on 17 April 2010 (2 pages)
14 May 2010Director's details changed for Michael Harry Berry on 17 April 2010 (2 pages)
14 May 2010Director's details changed for Andrew Bramley on 17 April 2010 (2 pages)
14 May 2010Director's details changed for Helen Elizabeth Ryall on 17 April 2010 (2 pages)
14 May 2010Director's details changed for Helen Elizabeth Ryall on 17 April 2010 (2 pages)
14 May 2010Director's details changed for Angela Mary Ryan on 17 April 2010 (2 pages)
14 May 2010Director's details changed for Andrew Bramley on 17 April 2010 (2 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (16 pages)
15 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
15 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
14 May 2009Return made up to 17/04/09; full list of members (16 pages)
14 May 2009Secretary's change of particulars / eadon lockwood & riddle / 17/04/2009 (1 page)
14 May 2009Secretary's change of particulars / eadon lockwood & riddle / 17/04/2009 (1 page)
14 May 2009Registered office changed on 14/05/2009 from townhead house 10-14 townhead street sheffield south yorkshire S1 2EE (1 page)
14 May 2009Return made up to 17/04/09; full list of members (16 pages)
14 May 2009Location of register of members (1 page)
14 May 2009Location of register of members (1 page)
14 May 2009Location of debenture register (1 page)
14 May 2009Location of debenture register (1 page)
14 May 2009Registered office changed on 14/05/2009 from townhead house 10-14 townhead street sheffield south yorkshire S1 2EE (1 page)
15 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
15 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
16 May 2008Appointment terminated director charles hewitt (1 page)
16 May 2008Return made up to 17/04/08; full list of members (19 pages)
16 May 2008Appointment terminated director charles hewitt (1 page)
16 May 2008Return made up to 17/04/08; full list of members (19 pages)
6 May 2008Director appointed angela ryan (2 pages)
6 May 2008Director appointed angela ryan (2 pages)
12 February 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
12 February 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
7 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
7 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
22 May 2007Return made up to 17/04/07; full list of members (15 pages)
22 May 2007Return made up to 17/04/07; full list of members (15 pages)
27 June 2006Return made up to 17/04/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 June 2006Return made up to 17/04/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Registered office changed on 22/03/06 from: 33 townhead road dore sheffield S17 3GD (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Registered office changed on 22/03/06 from: 33 townhead road dore sheffield S17 3GD (1 page)
20 December 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
20 December 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
1 June 2005Return made up to 17/04/05; change of members (9 pages)
1 June 2005Return made up to 17/04/05; change of members (9 pages)
16 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
16 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (2 pages)
2 June 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
2 June 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
11 March 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
11 March 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
5 September 2003Return made up to 17/04/03; change of members (11 pages)
5 September 2003Return made up to 17/04/03; change of members (11 pages)
9 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
9 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
11 July 2002Return made up to 17/04/02; change of members (8 pages)
11 July 2002Return made up to 17/04/02; change of members (8 pages)
21 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
21 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
25 May 2001Return made up to 17/04/01; full list of members (14 pages)
25 May 2001Return made up to 17/04/01; full list of members (14 pages)
22 March 2001Full accounts made up to 30 September 2000 (8 pages)
22 March 2001Full accounts made up to 30 September 2000 (8 pages)
4 May 2000Return made up to 17/04/00; change of members (8 pages)
4 May 2000Return made up to 17/04/00; change of members (8 pages)
3 March 2000Full accounts made up to 30 September 1999 (9 pages)
3 March 2000Full accounts made up to 30 September 1999 (9 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Return made up to 17/04/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Return made up to 17/04/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
18 March 1999Full accounts made up to 30 September 1998 (9 pages)
18 March 1999Full accounts made up to 30 September 1998 (9 pages)
14 May 1998Full accounts made up to 30 September 1997 (11 pages)
14 May 1998Full accounts made up to 30 September 1997 (11 pages)
11 May 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 May 1998New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
15 May 1997Return made up to 17/04/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Return made up to 17/04/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 1997New director appointed (2 pages)
19 March 1997Full accounts made up to 30 September 1996 (10 pages)
19 March 1997Full accounts made up to 30 September 1996 (10 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
17 April 1996Return made up to 17/04/96; change of members (8 pages)
17 April 1996Return made up to 17/04/96; change of members (8 pages)
1 February 1996Full accounts made up to 30 September 1995 (10 pages)
1 February 1996Full accounts made up to 30 September 1995 (10 pages)
28 April 1995Return made up to 17/04/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995Return made up to 17/04/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 March 1995Full accounts made up to 30 September 1994 (12 pages)
22 March 1995Full accounts made up to 30 September 1994 (12 pages)