Sheffield
S11 9PA
Director Name | Ms Claire Coskie |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(57 years after company formation) |
Appointment Duration | 4 years |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Secretary Name | Ms Claire Coskie |
---|---|
Status | Current |
Appointed | 31 March 2020(57 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | John Brydon Buchanan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 April 2002) |
Role | Chartered Surveyor |
Correspondence Address | 19 North Bughtlinrig East Craigs Edinburgh EH12 8XY Scotland |
Director Name | Andrew Glasgow |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 May 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gosford Road Longniddry East Lothian EH32 0LF Scotland |
Director Name | David John Hallett |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 1995) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Itchel Lane, Crondall Farnham Surrey GU10 5PU |
Director Name | John Kenrick Hayward |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 November 1996) |
Role | Chartered Surveyor |
Correspondence Address | 4 Herondale Avenue London SW18 3JL |
Director Name | Kevin George Macgarrow |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(28 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 03 October 2012) |
Role | Chartered Surveyor |
Correspondence Address | 49 Witherington Road London N5 1PN |
Director Name | Mr Alan Graham Lindsay Wright |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1997) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 11 Little St Jamess Street London SW1A 1DP |
Director Name | John Alfred Linton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(28 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 31 March 2020) |
Role | Chartered Surveyor |
Correspondence Address | 11 Castle Street Wallingford Oxfordshire OX10 8DL |
Director Name | Andrew Charles Marriott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(28 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 31 March 2020) |
Role | Chartered Surveyor |
Country of Residence | Bath |
Correspondence Address | 28 Horseshoe Walk Bath Avon BA2 6DF |
Secretary Name | Margaret Hazel Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 7 Priory Lodge Ealing London W5 2DE |
Secretary Name | David Peter Coskie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Connaught Avenue London SW14 7RH |
Secretary Name | Andrew Charles Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(35 years after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Bath |
Correspondence Address | 28 Horseshoe Walk Bath Avon BA2 6DF |
Director Name | Ian William Thomson Lochhead |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 April 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 72 Spylawbank Road Colinton Edinburgh EH13 0JD Scotland |
Director Name | Mr Noel John Ashton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(39 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 February 2007) |
Role | Chartered Surveyor |
Correspondence Address | 46 Denbigh Street London SW1V 2EU |
Website | wrightandpartners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74934121 |
Telephone region | London |
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £607,586 |
Cash | £405,161 |
Current Liabilities | £110,701 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
11 June 2010 | Delivered on: 24 June 2010 Persons entitled: Robust City Limited Classification: Rent deposit deed Secured details: £15,568.75 due or to become due from the company to the chargee. Particulars: A rent deposit of £15,568.75. Outstanding |
---|---|
21 July 1997 | Delivered on: 22 July 1997 Persons entitled: Scandia Holding Establishment Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed. Particulars: All interest in the deposit account and all monies from time to time withdrawn on behalf of the landlord from the deposit account in accordance with the terms of the deed. See the mortgage charge document for full details. Outstanding |
9 March 1993 | Delivered on: 24 March 1993 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
19 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
2 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
2 December 2022 | Change of details for David Peter Coskie as a person with significant control on 25 March 2021 (2 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
1 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
1 December 2021 | Notification of Claire Coskie as a person with significant control on 30 November 2020 (2 pages) |
30 November 2021 | Secretary's details changed for Ms Claire Coskie on 25 March 2021 (1 page) |
30 November 2021 | Change of details for David Peter Coskie as a person with significant control on 30 November 2020 (2 pages) |
30 November 2021 | Director's details changed for Ms Claire Coskie on 25 March 2021 (2 pages) |
30 November 2021 | Director's details changed for David Peter Coskie on 25 March 2021 (2 pages) |
21 July 2021 | Previous accounting period extended from 31 March 2021 to 30 April 2021 (1 page) |
25 March 2021 | Registered office address changed from 24 Hanover Square London W1S 1JD to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 25 March 2021 (1 page) |
1 December 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 August 2020 | Purchase of own shares.
|
4 August 2020 | Resolutions
|
4 August 2020 | Resolutions
|
29 July 2020 | Cancellation of shares. Statement of capital on 9 June 2020
|
29 July 2020 | Solvency Statement dated 09/06/20 (1 page) |
30 April 2020 | Cessation of Andrew Charles Marriott as a person with significant control on 31 March 2020 (1 page) |
20 April 2020 | Termination of appointment of John Alfred Linton as a director on 31 March 2020 (1 page) |
20 April 2020 | Appointment of Ms Claire Coskie as a director on 31 March 2020 (2 pages) |
20 April 2020 | Appointment of Ms Claire Coskie as a secretary on 31 March 2020 (2 pages) |
20 April 2020 | Termination of appointment of Andrew Charles Marriott as a director on 31 March 2020 (1 page) |
20 April 2020 | Termination of appointment of Andrew Charles Marriott as a secretary on 31 March 2020 (1 page) |
3 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
22 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
9 January 2017 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Termination of appointment of Kevin Macgarrow as a director (1 page) |
4 December 2012 | Termination of appointment of Kevin Macgarrow as a director (1 page) |
20 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
24 June 2010 | Registered office address changed from 6 Albemarle Street London W15 4HG on 24 June 2010 (1 page) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 June 2010 | Registered office address changed from 6 Albemarle Street London W15 4HG on 24 June 2010 (1 page) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Register(s) moved to registered inspection location (2 pages) |
12 January 2010 | Register inspection address has been changed (2 pages) |
12 January 2010 | Register inspection address has been changed (2 pages) |
12 January 2010 | Register(s) moved to registered inspection location (2 pages) |
17 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 December 2008 | Return made up to 29/11/08; full list of members (5 pages) |
18 December 2008 | Return made up to 29/11/08; full list of members (5 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 January 2008 | Return made up to 29/11/07; no change of members (8 pages) |
15 January 2008 | Return made up to 29/11/07; no change of members (8 pages) |
26 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 December 2006 | Return made up to 29/11/06; full list of members (10 pages) |
11 December 2006 | Return made up to 29/11/06; full list of members (10 pages) |
29 November 2005 | Return made up to 29/11/05; full list of members
|
29 November 2005 | Return made up to 29/11/05; full list of members
|
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 December 2004 | Return made up to 29/11/04; full list of members (10 pages) |
23 December 2004 | Return made up to 29/11/04; full list of members (10 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
2 February 2004 | Return made up to 29/11/03; full list of members (10 pages) |
2 February 2004 | Return made up to 29/11/03; full list of members (10 pages) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 December 2002 | Return made up to 29/11/02; full list of members (10 pages) |
30 December 2002 | Return made up to 29/11/02; full list of members (10 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
18 September 2002 | £ ic 276478/264342 03/09/02 £ sr [email protected]=12136 (1 page) |
18 September 2002 | £ ic 276478/264342 03/09/02 £ sr [email protected]=12136 (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
26 April 2002 | Declaration of mortgage charge released/ceased (3 pages) |
26 April 2002 | Declaration of mortgage charge released/ceased (3 pages) |
18 January 2002 | Return made up to 29/11/01; full list of members (10 pages) |
18 January 2002 | Return made up to 29/11/01; full list of members (10 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 January 2001 | Return made up to 29/11/00; full list of members
|
3 January 2001 | Return made up to 29/11/00; full list of members
|
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
13 January 2000 | Return made up to 29/11/99; full list of members
|
13 January 2000 | Return made up to 29/11/99; full list of members
|
14 September 1999 | £ ic 499940/276478 18/08/99 £ sr [email protected]=223462 (1 page) |
14 September 1999 | £ ic 499940/276478 18/08/99 £ sr [email protected]=223462 (1 page) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 July 1999 | Declaration of shares redemption:auditor's report (3 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
13 July 1999 | Declaration of shares redemption:auditor's report (3 pages) |
25 January 1999 | Return made up to 29/11/98; full list of members
|
25 January 1999 | Return made up to 29/11/98; full list of members
|
29 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1998 | Return made up to 29/11/97; full list of members
|
22 January 1998 | Return made up to 29/11/97; full list of members
|
18 August 1997 | Registered office changed on 18/08/97 from: 8 st james's place london SW1A 1PD (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: 8 st james's place london SW1A 1PD (1 page) |
22 July 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 January 1997 | Return made up to 29/11/96; full list of members
|
21 January 1997 | Return made up to 29/11/96; full list of members
|
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
5 January 1996 | Return made up to 29/11/95; no change of members
|
5 January 1996 | Return made up to 29/11/95; no change of members
|
23 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (197 pages) |