Sheffield
S8 0XF
Director Name | Mr Paul Andrew Oyibo |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(57 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Plasterer |
Country of Residence | England |
Correspondence Address | 6 Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Mr Michael Richard Venables |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(57 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Mr Roy Wardle |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 October 2003) |
Role | Retired |
Correspondence Address | Flat 9 Hornby Court Sheffield South Yorkshire S11 7LA |
Director Name | Mr Charles Parkin |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 May 2007) |
Role | Retired |
Correspondence Address | Flat 11 Hornby Court Sheffield South Yorkshire S11 7LA |
Secretary Name | Mr Robert Lockwood Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Whiteley Lane Fulwood Sheffield S10 4GL |
Secretary Name | Mr Roy Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(25 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 October 2003) |
Role | Company Director |
Correspondence Address | Flat 9 Hornby Court Sheffield South Yorkshire S11 7LA |
Director Name | Martin Neil Davies |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2003(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2004) |
Role | Retired |
Correspondence Address | 12 Hornby Court High Storss Rise Sheffield South Yorkshire S11 7LA |
Secretary Name | Martin Neil Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2003(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2004) |
Role | Retired |
Correspondence Address | 12 Hornby Court High Storss Rise Sheffield South Yorkshire S11 7LA |
Director Name | Kathleen Margaret Wardle |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2004(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 May 2007) |
Role | Company Director |
Correspondence Address | Flat 9 Hornby Court High Storrs Rise Sheffield South Yorkshire S11 7LA |
Secretary Name | Kathleen Margaret Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2004(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 May 2007) |
Role | Company Director |
Correspondence Address | Flat 9 Hornby Court High Storrs Rise Sheffield South Yorkshire S11 7LA |
Director Name | Frederick Richard Venables |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2009) |
Role | Company Director |
Correspondence Address | Flat 2 Hornby Court High Storrs Rise Sheffield South Yorkshire S11 7LA |
Secretary Name | Christine Eyre Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | Flat 12 Hornby Court High Storrs Rise Sheffield South Yorkshire S11 7LA |
Director Name | Christine Eyre Lawrence |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hornby Court High Storrs Rise Sheffield South Yorkshire S11 7LA |
Director Name | Mr Michael Richard Venables |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(43 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 January 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 Greystones Hall Road Sheffield S Yorks S11 7BA |
Director Name | Mr Steve Graham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 January 2019) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Kenbourne Road Nether Edge Sheffield S7 1NJ |
Secretary Name | Mr Michael Richard Venables |
---|---|
Status | Resigned |
Appointed | 01 March 2012(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2014) |
Role | Company Director |
Correspondence Address | 27 Greystones Hall Road Sheffield South Yorkshire S11 7BA |
Director Name | Mr Lawrence Edward Higgins |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Broadfield Court Broadfield Way Sheffield S8 0XF |
Secretary Name | Mr Lawrence Edward Higgins |
---|---|
Status | Resigned |
Appointed | 10 February 2014(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 June 2019) |
Role | Company Director |
Correspondence Address | 6 Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Mr John Lawrence Murray |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2022) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 6 Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Mr Edmund James Tringham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 2022) |
Role | Financial Crime Manager |
Country of Residence | England |
Correspondence Address | 6 Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Miss Amanda Marie Higgins |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2023(57 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 02 January 2024) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 6 Broadfield Court Broadfield Way Sheffield S8 0XF |
Registered Address | 6 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 50 other UK companies use this postal address |
1 at £1 | C. Roney 8.33% Ordinary |
---|---|
1 at £1 | Jonathan Hornbuckle 8.33% Ordinary |
1 at £1 | Lawrence Higgins & Marguerite Higgins 8.33% Ordinary |
1 at £1 | M.r. Venables 8.33% Ordinary |
1 at £1 | Miss J. Tingle 8.33% Ordinary |
1 at £1 | Mrs Johnson 8.33% Ordinary |
1 at £1 | Mrs M.j. Parkin 8.33% Ordinary |
1 at £1 | Mrs S.r. Redfern 8.33% Ordinary |
1 at £1 | Ms I.m. Broughton 8.33% Ordinary |
1 at £1 | Paul Oyibo 8.33% Ordinary |
2 at £1 | S.d. Graham 16.67% Ordinary |
Latest Accounts | 18 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 18 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 18 April |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
---|---|
8 June 2020 | Accounts for a dormant company made up to 18 April 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
25 June 2019 | Accounts for a dormant company made up to 18 April 2019 (2 pages) |
17 June 2019 | Termination of appointment of Lawrence Edward Higgins as a secretary on 17 June 2019 (1 page) |
17 June 2019 | Termination of appointment of Lawrence Edward Higgins as a director on 17 June 2019 (1 page) |
20 March 2019 | Appointment of Mr Edmud James Tringham as a director on 15 March 2019 (2 pages) |
20 March 2019 | Director's details changed for Mr Edmud James Tringham on 15 March 2019 (2 pages) |
30 January 2019 | Termination of appointment of Michael Richard Venables as a director on 28 January 2019 (1 page) |
24 January 2019 | Appointment of Mr John Lawrence Murray as a director on 14 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Steve Graham as a director on 14 January 2019 (1 page) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
9 August 2018 | Accounts for a dormant company made up to 18 April 2018 (2 pages) |
19 December 2017 | Cessation of Lawrence Edward Higgins as a person with significant control on 17 December 2017 (1 page) |
19 December 2017 | Cessation of Lawrence Edward Higgins as a person with significant control on 17 December 2017 (1 page) |
19 December 2017 | Notification of a person with significant control statement (2 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
19 December 2017 | Notification of a person with significant control statement (2 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
22 May 2017 | Accounts for a dormant company made up to 18 April 2017 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 18 April 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
15 November 2016 | Accounts for a dormant company made up to 18 April 2016 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 18 April 2016 (2 pages) |
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
10 June 2015 | Accounts for a dormant company made up to 18 April 2015 (2 pages) |
10 June 2015 | Accounts for a dormant company made up to 18 April 2015 (2 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
19 June 2014 | Accounts for a dormant company made up to 18 April 2014 (2 pages) |
19 June 2014 | Accounts for a dormant company made up to 18 April 2014 (2 pages) |
13 May 2014 | Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF on 13 May 2014 (1 page) |
12 February 2014 | Appointment of Mr Lawrence Edward Higgins as a secretary (2 pages) |
12 February 2014 | Termination of appointment of Michael Venables as a secretary (1 page) |
12 February 2014 | Termination of appointment of Michael Venables as a secretary (1 page) |
12 February 2014 | Appointment of Mr Lawrence Edward Higgins as a director (2 pages) |
12 February 2014 | Appointment of Mr Lawrence Edward Higgins as a director (2 pages) |
12 February 2014 | Appointment of Mr Lawrence Edward Higgins as a secretary (2 pages) |
20 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
11 June 2013 | Accounts for a dormant company made up to 18 April 2013 (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 18 April 2013 (2 pages) |
20 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Accounts for a dormant company made up to 18 April 2012 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 18 April 2012 (2 pages) |
12 April 2012 | Termination of appointment of Christine Lawrence as a director (1 page) |
12 April 2012 | Termination of appointment of Christine Lawrence as a director (1 page) |
4 April 2012 | Termination of appointment of Christine Lawrence as a secretary (1 page) |
4 April 2012 | Termination of appointment of Christine Lawrence as a secretary (1 page) |
19 March 2012 | Appointment of Mr Michael Richard Venables as a secretary (2 pages) |
19 March 2012 | Appointment of Mr Michael Richard Venables as a secretary (2 pages) |
8 March 2012 | Appointment of Mr Steve Graham as a director (2 pages) |
8 March 2012 | Appointment of Mr Steve Graham as a director (2 pages) |
23 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Accounts for a dormant company made up to 18 April 2011 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 18 April 2011 (2 pages) |
27 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 18 April 2010 (2 pages) |
25 August 2010 | Accounts for a dormant company made up to 18 April 2010 (2 pages) |
4 June 2010 | Registered office address changed from Wellington House 39 Wellington Street Sheffield. South Yorkshire S1 1XB on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Wellington House 39 Wellington Street Sheffield. South Yorkshire S1 1XB on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Wellington House 39 Wellington Street Sheffield. South Yorkshire S1 1XB on 4 June 2010 (1 page) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (9 pages) |
23 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (9 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Appointment of Michael Richard Venables as a director (2 pages) |
28 October 2009 | Appointment of Michael Richard Venables as a director (2 pages) |
13 October 2009 | Termination of appointment of Frederick Venables as a director (1 page) |
13 October 2009 | Appointment of Christine Eyre Lawrence as a director (2 pages) |
13 October 2009 | Appointment of Christine Eyre Lawrence as a director (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 18 April 2009 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 18 April 2009 (2 pages) |
13 October 2009 | Termination of appointment of Frederick Venables as a director (1 page) |
14 January 2009 | Accounts for a dormant company made up to 18 April 2008 (2 pages) |
14 January 2009 | Accounts for a dormant company made up to 18 April 2008 (2 pages) |
6 January 2009 | Secretary's change of particulars / christine lawrence / 16/12/2008 (1 page) |
6 January 2009 | Return made up to 17/12/08; full list of members (7 pages) |
6 January 2009 | Director's change of particulars / frederick venables / 16/12/2008 (1 page) |
6 January 2009 | Secretary's change of particulars / christine lawrence / 16/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / frederick venables / 16/12/2008 (1 page) |
6 January 2009 | Return made up to 17/12/08; full list of members (7 pages) |
14 January 2008 | Return made up to 17/12/07; full list of members (5 pages) |
14 January 2008 | Return made up to 17/12/07; full list of members (5 pages) |
14 January 2008 | Location of debenture register (1 page) |
14 January 2008 | Location of debenture register (1 page) |
12 July 2007 | Accounts made up to 18 April 2007 (2 pages) |
12 July 2007 | Accounts made up to 18 April 2007 (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
3 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
24 August 2006 | Accounts made up to 18 April 2006 (2 pages) |
24 August 2006 | Accounts made up to 18 April 2006 (2 pages) |
17 January 2006 | Return made up to 17/12/05; full list of members (6 pages) |
17 January 2006 | Return made up to 17/12/05; full list of members (6 pages) |
17 January 2006 | Location of register of members (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: wellington house, 39 welllington street, sheffield. S1 1XB (1 page) |
17 January 2006 | Location of debenture register (1 page) |
17 January 2006 | Location of debenture register (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: wellington house, 39 welllington street, sheffield. S1 1XB (1 page) |
17 January 2006 | Location of register of members (1 page) |
20 July 2005 | Accounts made up to 18 April 2005 (2 pages) |
20 July 2005 | Accounts made up to 18 April 2005 (2 pages) |
7 July 2005 | New secretary appointed;new director appointed (2 pages) |
7 July 2005 | New secretary appointed;new director appointed (2 pages) |
29 December 2004 | Return made up to 17/12/04; full list of members
|
29 December 2004 | Return made up to 17/12/04; full list of members
|
2 July 2004 | Accounts made up to 18 April 2004 (2 pages) |
2 July 2004 | Accounts made up to 18 April 2004 (2 pages) |
7 January 2004 | Return made up to 17/12/03; full list of members
|
7 January 2004 | New secretary appointed;new director appointed (2 pages) |
7 January 2004 | Return made up to 17/12/03; full list of members
|
7 January 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2003 | Accounts made up to 18 April 2003 (2 pages) |
15 September 2003 | Accounts made up to 18 April 2003 (2 pages) |
2 January 2003 | Return made up to 17/12/02; full list of members (12 pages) |
2 January 2003 | Return made up to 17/12/02; full list of members (12 pages) |
19 August 2002 | Total exemption small company accounts made up to 18 April 2002 (2 pages) |
19 August 2002 | Total exemption small company accounts made up to 18 April 2002 (2 pages) |
2 January 2002 | Return made up to 17/12/01; full list of members (12 pages) |
2 January 2002 | Return made up to 17/12/01; full list of members (12 pages) |
8 October 2001 | Accounts made up to 18 April 2001 (2 pages) |
8 October 2001 | Accounts made up to 18 April 2001 (2 pages) |
28 January 2001 | Return made up to 17/12/00; full list of members (11 pages) |
28 January 2001 | Return made up to 17/12/00; full list of members (11 pages) |
15 December 2000 | Accounts for a small company made up to 18 April 2000 (4 pages) |
15 December 2000 | Accounts for a small company made up to 18 April 2000 (4 pages) |
30 January 2000 | Return made up to 17/12/99; full list of members (11 pages) |
30 January 2000 | Return made up to 17/12/99; full list of members (11 pages) |
4 January 2000 | Accounts for a small company made up to 18 April 1999 (4 pages) |
4 January 2000 | Accounts for a small company made up to 18 April 1999 (4 pages) |
6 February 1999 | Accounts for a small company made up to 18 April 1998 (6 pages) |
6 February 1999 | Accounts for a small company made up to 18 April 1998 (6 pages) |
29 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
9 February 1998 | Full accounts made up to 18 April 1997 (6 pages) |
9 February 1998 | Full accounts made up to 18 April 1997 (6 pages) |
30 December 1997 | Return made up to 17/12/97; full list of members
|
30 December 1997 | Return made up to 17/12/97; full list of members
|
11 February 1997 | Full accounts made up to 18 April 1996 (6 pages) |
11 February 1997 | Full accounts made up to 18 April 1996 (6 pages) |
7 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
18 December 1995 | Return made up to 17/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 17/12/95; no change of members (4 pages) |
6 April 1995 | Return made up to 17/12/94; full list of members (6 pages) |
6 April 1995 | Return made up to 17/12/94; full list of members (6 pages) |