Broadfield Way
Sheffield
S8 0XF
Director Name | Mr Ron Robinson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2009(43 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Gardener |
Country of Residence | England |
Correspondence Address | Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Mr Michael Hanson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2017(51 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF |
Secretary Name | Mr John Robert Hanby |
---|---|
Status | Current |
Appointed | 10 February 2020(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Miss Margaret Anne Greatorex |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(25 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 September 2006) |
Role | Retired |
Correspondence Address | 23 Norfolk Park Drive Sheffield South Yorkshire S2 3QG |
Director Name | Miss Patricia Margaret Jones |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 September 2000) |
Role | Retired |
Correspondence Address | 7 Norfolk Park Drive Sheffield South Yorkshire S2 3QG |
Director Name | Miss Sheila Mary Laycock |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 September 1997) |
Role | Retired |
Correspondence Address | 2 Norfolk Park Drive Sheffield South Yorkshire S2 3QG |
Director Name | Allen Shaw |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(25 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 May 1992) |
Role | Engineering |
Correspondence Address | 8 Norfolk Park Drive Sheffield S2 3QG |
Director Name | Mr James Brian Short |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(25 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 September 2006) |
Role | Retired |
Correspondence Address | 6 Norfolk Park Drive Sheffield South Yorkshire S2 3QG |
Secretary Name | Miss Sheila Mary Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 September 1997) |
Role | Company Director |
Correspondence Address | 2 Norfolk Park Drive Sheffield South Yorkshire S2 3QG |
Director Name | Mr Gary Bunting |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 June 2000) |
Role | Joiner |
Correspondence Address | 19 Norfolk Park Drive Sheffield South Yorkshire S2 3QG |
Secretary Name | Miss Margaret Anne Greatorex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(31 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 07 September 2006) |
Role | Company Director |
Correspondence Address | 23 Norfolk Park Drive Sheffield South Yorkshire S2 3QG |
Director Name | Joan Bailey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(34 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 06 September 2007) |
Role | Insurance Clerk |
Correspondence Address | 4 Norfolk Park Drive Sheffield South Yorkshire S2 3QG |
Director Name | Winifred Pauline Cynthia Grant |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(34 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paradise Square Sheffield S1 2DE |
Director Name | Ian Andrew Collier |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(36 years, 12 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 October 2019) |
Role | Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Stewart Road Sheffield S11 8XS |
Director Name | Sohagi Patel |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2011) |
Role | Traniee Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paradise Square Sheffield South Yorkshire S1 2DE |
Director Name | Peter Graham Whittingham |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(40 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 August 2017) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paradise Square Sheffield South Yorkshire S1 2DE |
Secretary Name | Robert Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(40 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 06 September 2010) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paradise Square Sheffield South Yorkshire S1 2DE |
Secretary Name | Karen Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(44 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 January 2020) |
Role | Company Director |
Correspondence Address | Edmund Winder Watts Ltd Paradise House 35 Paradise Street Sheffield S3 8PZ |
Director Name | Jeffrey Richard Fearn |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(46 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edmund Winder Watts Ltd Paradise House 35 Paradise Street Sheffield S3 8PZ |
Telephone | 0114 2521920 |
---|---|
Telephone region | Sheffield |
Registered Address | Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £39,588 |
Net Worth | £10,544 |
Cash | £18,840 |
Current Liabilities | £10,483 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Appointment of Mr John Robert Hanby as a secretary on 10 February 2020 (2 pages) |
20 January 2020 | Registered office address changed from 25 Stewart Road Sheffield S11 8XS England to Edmund Winder Watts Ltd Paradise House 35 Paradise Street Sheffield S3 8PZ on 20 January 2020 (1 page) |
20 January 2020 | Termination of appointment of Karen Tomlinson as a secretary on 10 January 2020 (1 page) |
30 October 2019 | Termination of appointment of Ian Andrew Collier as a director on 30 October 2019 (1 page) |
30 October 2019 | Confirmation statement made on 15 October 2019 with updates (6 pages) |
14 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 15 October 2018 with updates (6 pages) |
17 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 January 2018 | Director's details changed for Robert Parkin on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Ian Andrew Collier on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Jeffrey Richard Fearn on 17 January 2018 (2 pages) |
17 January 2018 | Secretary's details changed for Karen Tomlinson on 17 January 2018 (1 page) |
19 December 2017 | Registered office address changed from 1 Paradise Square Sheffield S1 2DE to 25 Stewart Road Sheffield S11 8XS on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 1 Paradise Square Sheffield S1 2DE to 25 Stewart Road Sheffield S11 8XS on 19 December 2017 (1 page) |
23 October 2017 | Confirmation statement made on 15 October 2017 with updates (6 pages) |
23 October 2017 | Confirmation statement made on 15 October 2017 with updates (6 pages) |
15 August 2017 | Termination of appointment of Peter Graham Whittingham as a director on 3 August 2017 (1 page) |
15 August 2017 | Appointment of Mr Michael Hanson as a director on 2 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Peter Graham Whittingham as a director on 3 August 2017 (1 page) |
15 August 2017 | Appointment of Mr Michael Hanson as a director on 2 August 2017 (2 pages) |
7 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (8 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (8 pages) |
23 September 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
23 September 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
4 October 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
4 October 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
11 November 2014 | Appointment of Mr Ron Robinson as a director on 1 October 2009 (2 pages) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Appointment of Mr Ron Robinson as a director on 1 October 2009 (2 pages) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Appointment of Mr Ron Robinson as a director on 1 October 2009 (2 pages) |
24 September 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
24 September 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
11 September 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
11 September 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (11 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (11 pages) |
9 October 2012 | Appointment of Jeffrey Richard Fearn as a director (3 pages) |
9 October 2012 | Appointment of Jeffrey Richard Fearn as a director (3 pages) |
3 October 2012 | Termination of appointment of Winifred Grant as a director (1 page) |
3 October 2012 | Termination of appointment of Winifred Grant as a director (1 page) |
17 September 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
17 September 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
29 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (10 pages) |
29 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (10 pages) |
22 August 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
22 August 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
7 June 2011 | Termination of appointment of Sohagi Patel as a director (1 page) |
7 June 2011 | Termination of appointment of Sohagi Patel as a director (1 page) |
9 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (11 pages) |
9 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (11 pages) |
20 September 2010 | Termination of appointment of Robert Parkin as a secretary (2 pages) |
20 September 2010 | Appointment of Karen Tomlinson as a secretary (3 pages) |
20 September 2010 | Appointment of Karen Tomlinson as a secretary (3 pages) |
20 September 2010 | Termination of appointment of Robert Parkin as a secretary (2 pages) |
20 September 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
20 September 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
14 November 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
14 November 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
27 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (18 pages) |
27 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (18 pages) |
15 October 2009 | Director's details changed for Sohagi Patel on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Winifred Pauline Cynthia Grant on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Winifred Pauline Cynthia Grant on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter Graham Whittingham on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Robert Parkin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Sohagi Patel on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Sohagi Patel on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Robert Parkin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ian Andrew Collier on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Winifred Pauline Cynthia Grant on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Robert Parkin on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Peter Graham Whittingham on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ian Andrew Collier on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ian Andrew Collier on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter Graham Whittingham on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Robert Parkin on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Robert Parkin on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Robert Parkin on 1 October 2009 (1 page) |
13 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
13 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
14 November 2008 | Return made up to 15/10/08; full list of members (16 pages) |
14 November 2008 | Return made up to 15/10/08; full list of members (16 pages) |
13 November 2008 | Appointment terminated director joan bailey (1 page) |
13 November 2008 | Appointment terminated director joan bailey (1 page) |
1 August 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
1 August 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
28 December 2007 | Return made up to 15/10/07; change of members (9 pages) |
28 December 2007 | Return made up to 15/10/07; change of members (9 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Return made up to 15/10/06; full list of members
|
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Return made up to 15/10/06; full list of members
|
18 December 2006 | New secretary appointed;new director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New secretary appointed;new director appointed (2 pages) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | Secretary resigned;director resigned (1 page) |
23 November 2006 | Secretary resigned;director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
9 August 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
9 August 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
7 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
7 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
8 December 2005 | Return made up to 15/10/05; full list of members (13 pages) |
8 December 2005 | Return made up to 15/10/05; full list of members (13 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
14 December 2004 | Return made up to 15/10/04; full list of members (13 pages) |
14 December 2004 | Return made up to 15/10/04; full list of members (13 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
30 October 2003 | Return made up to 15/10/03; full list of members (13 pages) |
30 October 2003 | Return made up to 15/10/03; full list of members (13 pages) |
27 January 2003 | Return made up to 15/10/02; full list of members (13 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Return made up to 15/10/02; full list of members (13 pages) |
21 October 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
21 October 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
21 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
21 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
30 October 2001 | Return made up to 15/10/01; full list of members (12 pages) |
30 October 2001 | Return made up to 15/10/01; full list of members (12 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Return made up to 15/10/00; change of members
|
13 November 2000 | Return made up to 15/10/00; change of members
|
13 November 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
21 October 1999 | Return made up to 15/10/99; no change of members (7 pages) |
21 October 1999 | Return made up to 15/10/99; no change of members (7 pages) |
13 September 1999 | Full accounts made up to 30 June 1999 (9 pages) |
13 September 1999 | Full accounts made up to 30 June 1999 (9 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: 23 norfolk park drive sheffield south yorkshire S2 3QG (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 23 norfolk park drive sheffield south yorkshire S2 3QG (1 page) |
5 November 1998 | Return made up to 15/10/98; full list of members (7 pages) |
5 November 1998 | Return made up to 15/10/98; full list of members (7 pages) |
1 October 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
1 October 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
22 October 1997 | Return made up to 15/10/97; change of members (6 pages) |
22 October 1997 | Return made up to 15/10/97; change of members (6 pages) |
2 October 1997 | Secretary resigned;director resigned (1 page) |
2 October 1997 | Secretary resigned;director resigned (1 page) |
25 September 1997 | Full accounts made up to 30 June 1997 (11 pages) |
25 September 1997 | Full accounts made up to 30 June 1997 (11 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 2 norfolk park drive sheffield S2 3QG (1 page) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 2 norfolk park drive sheffield S2 3QG (1 page) |
24 September 1997 | New secretary appointed (2 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
27 October 1996 | Return made up to 22/10/96; full list of members (8 pages) |
27 October 1996 | Return made up to 22/10/96; full list of members (8 pages) |
17 October 1995 | Return made up to 22/10/95; change of members (8 pages) |
17 October 1995 | Return made up to 22/10/95; change of members (8 pages) |
21 March 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
21 March 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |