Sheffield
S11 8FT
Director Name | Judith Ramsay Inch |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2003(34 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 364 - 366 Cemetery Road Sheffield S11 8FT |
Director Name | Jennifer Sheila Riddle |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 - 366 Cemetery Road Sheffield S11 8FT |
Director Name | Mr John Raynor Easthope |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1994) |
Role | Managing Director |
Correspondence Address | 8 Carson Road Billericay Essex CM11 1SA |
Director Name | Mr Willem Frederick Van Noortwijk |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 December 1990(21 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 21 December 2001) |
Role | Group Chief Executive |
Correspondence Address | Courtine 3a Hellevoetsluis Holland |
Secretary Name | Mr Robert William Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 37 Hopwood Gardens Tunbridge Wells Kent TN4 9PT |
Secretary Name | Mr John Raynor Easthope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 8 Carson Road Billericay Essex CM11 1SA |
Secretary Name | Marian Jane Mahaffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 July 2004) |
Role | Book Keeper |
Correspondence Address | 6 Wrenbrook Road Bishops Stortford Hertfordshire CM23 3PH |
Secretary Name | Jeremy Wilton Fozzard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(35 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 September 2019) |
Role | Accountant |
Correspondence Address | 5 Ducketts Wharf South Street Bishops Stortford Herts CM23 3AR |
Website | www.cullenmetcalfe.com/ |
---|---|
Email address | [email protected] |
Telephone | 01279 813442 |
Telephone region | Bishops Stortford |
Registered Address | 364 - 366 Cemetery Road Sheffield S11 8FT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Judith Ramsay Inch 50.00% Ordinary |
---|---|
50 at £1 | Mr James Douglas Ritchie Inch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,277 |
Cash | £8,657 |
Current Liabilities | £34,601 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
9 May 2002 | Delivered on: 17 May 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
6 September 2019 | Director's details changed for Jennifer Sheila Riddle on 6 September 2019 (2 pages) |
6 September 2019 | Termination of appointment of Jeremy Wilton Fozzard as a secretary on 6 September 2019 (1 page) |
31 May 2019 | Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR to 2 Broomgrove Road Sheffield S10 2LR on 31 May 2019 (1 page) |
10 April 2019 | Appointment of Jennifer Sheila Riddle as a director on 1 March 2019 (2 pages) |
10 October 2018 | Director's details changed for Judith Ramsay Inch on 28 September 2018 (2 pages) |
10 October 2018 | Change of details for James Douglas Ritchie Inch as a person with significant control on 28 September 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr James Douglas Ritchie Inch on 28 September 2018 (2 pages) |
10 October 2018 | Change of details for Judith Ramsay Inch as a person with significant control on 28 September 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 July 2014 | Registered office address changed from Maurice House Millars Three Southmill Road Bishops Stortford Hertfordshire CM23 3DH on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Maurice House Millars Three Southmill Road Bishops Stortford Hertfordshire CM23 3DH on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Maurice House Millars Three Southmill Road Bishops Stortford Hertfordshire CM23 3DH on 9 July 2014 (1 page) |
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 October 2009 | Director's details changed for Mr James Douglas Ritchie Inch on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Mr James Douglas Ritchie Inch on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Judith Ramsay Inch on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Judith Ramsay Inch on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Judith Ramsay Inch on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr James Douglas Ritchie Inch on 1 October 2009 (2 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
20 November 2007 | Return made up to 02/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 02/10/07; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
4 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
30 December 2004 | Return made up to 02/10/04; full list of members (7 pages) |
30 December 2004 | Return made up to 02/10/04; full list of members (7 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
8 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
25 June 2003 | New director appointed (1 page) |
25 June 2003 | New director appointed (1 page) |
4 November 2002 | Return made up to 02/10/02; full list of members (6 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 November 2002 | Return made up to 02/10/02; full list of members (6 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
6 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
24 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
5 June 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
5 June 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
10 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
10 November 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
10 November 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
19 October 1998 | Accounts for a dormant company made up to 30 June 1998 (9 pages) |
19 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
19 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
19 October 1998 | Accounts for a dormant company made up to 30 June 1998 (9 pages) |
30 December 1997 | New secretary appointed (4 pages) |
30 December 1997 | New secretary appointed (4 pages) |
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | Secretary resigned (2 pages) |
28 October 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
28 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
28 October 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
28 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
28 October 1996 | Return made up to 03/10/96; no change of members (6 pages) |
28 October 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
28 October 1996 | Return made up to 03/10/96; no change of members (6 pages) |
28 October 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
27 October 1995 | Return made up to 03/10/95; full list of members (6 pages) |
27 October 1995 | Return made up to 03/10/95; full list of members (6 pages) |
27 October 1995 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
27 October 1995 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |