Sheffield
South Yorkshire
S10 3PA
Director Name | Stuart Williams |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2000(30 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 32 Churchdale Road Sheffield S12 4XT |
Secretary Name | Margaret Ann Beaumont |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2003(33 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Tom Lane Sheffield South Yorkshire S10 3PA |
Director Name | John Nicholas Marples |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | 5 Brooklands Crescent Sheffield South Yorkshire S10 4GE |
Director Name | John Marples |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | 7 Marston Close Dronfield Woodhouse Sheffield S18 5RX |
Secretary Name | John Marples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 7 Marston Close Dronfield Woodhouse Sheffield S18 5RX |
Director Name | Jane Elizabeth Lowe |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(25 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | Folds Head Calver Hope Valley |
Secretary Name | Louise Gloag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(30 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Flat 29 Hallam Rock 151 Crabtree Road Sheffield South Yorkshire S5 7BA |
Registered Address | 59 Tom Lane Sheffield South Yorkshire S10 3PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £55,353 |
Cash | £13,903 |
Current Liabilities | £5,657 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
5 January 2000 | Delivered on: 8 January 2000 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Outstanding |
---|---|
6 February 1989 | Delivered on: 10 February 1989 Persons entitled: Yorkshire Bank PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 132/134 harvest lane sheffield tog with fixtures & fittings (other than trade). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 September 1986 | Delivered on: 11 September 1986 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 675 sq yds of land in harvest lane sheffield title no syk 117796 including all fixtures and fittings (other than trade fixtures & fittings) plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 September 1986 | Delivered on: 11 September 1986 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the junction of platt street and woodside lane sheffield formerly k/a the wheatsheaf inn platt street and 1 woodside lane now k/a 2 platt street sheffield. Title no ywe 16896. including all fixtures and fittings (other than trade fixtures & fittings) plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Director's details changed for Stuart Williams on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Stuart Williams on 28 January 2010 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 132/154 harvest lane, sheffield. S3 8EF (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 132/154 harvest lane, sheffield. S3 8EF (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
5 February 2003 | Resolutions
|
5 February 2003 | Resolutions
|
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members
|
25 February 2002 | Return made up to 31/12/01; full list of members
|
29 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Return made up to 31/12/00; full list of members
|
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
10 February 2000 | Ad 25/01/00--------- £ si 10@1=10 £ ic 42/52 (2 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Memorandum and Articles of Association (7 pages) |
10 February 2000 | Ad 25/01/00--------- £ si 10@1=10 £ ic 42/52 (2 pages) |
10 February 2000 | Memorandum and Articles of Association (7 pages) |
10 February 2000 | Resolutions
|
1 February 2000 | £ ic 142/42 05/01/00 £ sr 100@1=100 (1 page) |
1 February 2000 | £ ic 142/42 05/01/00 £ sr 100@1=100 (1 page) |
26 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
26 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
8 January 2000 | Particulars of mortgage/charge (4 pages) |
8 January 2000 | Particulars of mortgage/charge (4 pages) |
21 December 1999 | Memorandum and Articles of Association (4 pages) |
21 December 1999 | Memorandum and Articles of Association (4 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Resolutions
|
9 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members
|
18 January 1999 | Return made up to 31/12/98; no change of members
|
6 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members
|
28 January 1998 | Return made up to 31/12/97; full list of members
|
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members
|
15 January 1997 | Return made up to 31/12/96; no change of members
|
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members
|
16 January 1996 | Return made up to 31/12/95; no change of members
|
12 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |