Company NameEndcliffe Vale Lessees Limited
Company StatusActive
Company Number00974907
CategoryPrivate Limited Company
Incorporation Date18 March 1970(54 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Edward Alan Wydenbach
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2012(42 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Glen
Endcliffe Vale Road
Sheffield
Yorkshire
S10 3FN
Secretary NameMr John Stephen McDonald
StatusCurrent
Appointed01 October 2016(46 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address356 Meadow Head
Sheffield
S8 7UJ
Director NameMr John White
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(46 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address356 Meadow Head
Sheffield
S8 7UJ
Director NameMarian Patricia Whitney
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(47 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address356 Meadow Head
Sheffield
S8 7UJ
Director NameAnne Chatterton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(48 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address356 Meadow Head
Sheffield
S8 7UJ
Director NameRoger Alfred Coates
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(48 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address356 Meadow Head
Sheffield
S8 7UJ
Director NameCarol Lesley Pollard
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(51 years after company formation)
Appointment Duration3 years, 1 month
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address356 Meadow Head
Sheffield
S8 7UJ
Director NameMr Andrew John Martindale
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(51 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address356 Meadow Head
Sheffield
S8 7UJ
Director NameMr Evander Aldine Harrison Bramhall
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(20 years, 7 months after company formation)
Appointment Duration9 years (resigned 12 October 1999)
RoleRetired Chief Accountant
Correspondence Address4 The Glen
Encliffe Vale Road
Sheffield
South Yorkshire
S10 5FN
Director NameMrs Felicity Mary Craven
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(20 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 December 1995)
RoleCharities Consultant
Correspondence Address10 The Glen
Endcliffe Vale Road
Sheffield
South Yorkshire
S10 3FN
Director NameMr John Revill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 1994)
RoleGroup Financial Controller
Correspondence Address7 The Glade
Endcliffe Vale Road
Sheffield
South Yorkshire
S10 3FQ
Director NameElaine Ingram
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(21 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 December 1995)
RoleMarketing Manager
Correspondence Address1 The Glade
Endcliffe Vale Road
Sheffield
South Yorkshire
S10 3FQ
Director NameBernard Hilton
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(21 years, 12 months after company formation)
Appointment Duration6 months (resigned 08 September 1992)
RoleBusiness Consultant
Correspondence Address18 The Glen
Sheffield
South Yorkshire
S10 3FN
Director NameMr Geoffrey Phillip Gummer
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(21 years, 12 months after company formation)
Appointment Duration-1 years, 7 months (resigned 22 October 1991)
RoleRetired
Correspondence Address50 The Glen
Sheffield
South Yorkshire
S10 3FN
Director NameDr Kathleen Mary Forman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(21 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 1993)
RoleMedical Practitioner
Correspondence Address34 The Glen
Sheffield
South Yorkshire
S10 3FN
Director NameMr Robert Stanley Fearnehough
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(21 years, 12 months after company formation)
Appointment Duration-1 years, 7 months (resigned 22 October 1991)
RoleRetired
Correspondence Address46 The Glen
Sheffield
South Yorkshire
S10 3FN
Secretary NameMr David Alistair Humphrey
NationalityBritish
StatusResigned
Appointed08 March 1992(21 years, 12 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 July 2004)
RoleCompany Director
Correspondence Address33 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3GD
Director NameMr James Harron McDonald
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(22 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 1994)
RoleEngineer
Correspondence Address6 The Glen
Sheffield
South Yorkshire
S10 3FN
Director NameMrs Joyce Sylvia Flowers
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(22 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 1995)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 The Glen
Endcliffe Vale Road
Sheffield
S Yorks
S10 3FN
Director NameMr Sidney Lawrence Kenny-Levick
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(24 years after company formation)
Appointment Duration17 years, 5 months (resigned 06 September 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address26 The Glen
Endcliffe Vale Road
Sheffield
South Yorkshire
S10 3FN
Director NameDerek Stephen Roe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(24 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 1997)
RoleBank Manager
Correspondence Address24 The Glen
Endcliffe Vale Road
Sheffield
South Yorkshire
S10 3FN
Director NameGeoffrey Bruce Kangley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(24 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 25 October 2007)
RoleCompany Director
Correspondence Address48 The Glen
Sheffield
South Yorkshire
S10 3FN
Director NameBernard Hilton
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(25 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 October 2000)
RoleRetired
Correspondence Address18 The Glen
Sheffield
South Yorkshire
S10 3FN
Director NameFrank Peach
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(27 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 2001)
RoleRetired
Correspondence Address68 The Glen
Endcliffe Vale Road
Sheffield
S10 3FN
Director NameMrs Evelyn Harris
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(27 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 20 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address56 The Glen
Encliffe Vale Road
Sheffield
S10 3FN
Director NameCameron George Naish
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(29 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2001)
RoleCivil Servant
Correspondence Address28 The Glen
Sheffield
South Yorkshire
S10 3FN
Director NameMr Roy Warnock Smith
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(30 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 September 2011)
RoleSemi Retired
Country of ResidenceEngland
Correspondence Address22 The Glen
Sheffield
South Yorkshire
S10 3FN
Director NameDr Bruce William Richards
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(31 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 December 2017)
RoleRetired Medical Practitioner
Country of ResidenceEngland
Correspondence Address15 The Glade
Endcliffe Vale Road
Sheffield
South Yorkshire
S10 3FQ
Director NameMr David Jacob
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(34 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 September 2008)
RoleCo Director
Correspondence Address72 The Glen
Endcliffe Vale Road
Sheffield
S10 3FN
Director NameMrs Margaret Ruth Morgan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(38 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 24 The Glen
Endcliffe Vale Road
Sheffield
S10 3FN
Director NameMr John Robert Lees
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(38 years, 12 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 The Glade
Sheffield
Sty Yorks
S10 3FQ
Director NameMrs Vivienne Bennett
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(41 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32 The Glen
Endcliffe Vale Road
Sheffield
S10 3FN
Director NameMs Judith Anne Johnson-Hart
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(41 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 May 2015)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 54 The Glen
Endcliffe Vale Road
Sheffield
S10 3FN
Director NameChristine McMullen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(46 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address356 Meadow Head
Sheffield
S8 7UJ
Secretary NameEadon Lockwood & Riddle (Corporation)
StatusResigned
Appointed06 July 2004(34 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 October 2016)
Correspondence Address33 Townhead Road
Sheffield
South Yorkshire
S17 3GD

Location

Registered Address356 Meadow Head
Sheffield
S8 7UJ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
52.27%
-
2 at £10Margaret Cynthia Hilton
4.55%
Ordinary
1 at £10A. Bell
2.27%
Ordinary
1 at £10Bruce William Richards
2.27%
Ordinary
1 at £10Mary Barbara Charles
2.27%
Ordinary
1 at £10Mr Richard Douglas Old
2.27%
Ordinary
1 at £10Mrs Barbara Hartley
2.27%
Ordinary
1 at £10Mrs D. Latham
2.27%
Ordinary
1 at £10Mrs E. Elston
2.27%
Ordinary
1 at £10Mrs Evelyn Harris
2.27%
Ordinary
1 at £10Mrs Frada Wilenski
2.27%
Ordinary
1 at £10Mrs L. Naish & Mr C.g. Naish
2.27%
Ordinary
1 at £10Mrs Margaret Ruth Morgan
2.27%
Ordinary
1 at £10Mrs S.d.m. Ollis
2.27%
Ordinary
1 at £10Mrs Vera Mary Franklin
2.27%
Ordinary
1 at £10Ms J.a. Johnson-hart & Mrs Hilda Hart
2.27%
Ordinary
1 at £10Ms R.s. Matthews
2.27%
Ordinary
1 at £10Ms Vivienne Bennett
2.27%
Ordinary
1 at £10Reverend John Wood & Anne Veronica Wood
2.27%
Ordinary
1 at £10Rhona Marian Louisa Kellaway
2.27%
Ordinary
1 at £10Winifred Joan Johnson
2.27%
Ordinary

Financials

Year2014
Net Worth£440
Cash£29,426
Current Liabilities£28,986

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

10 March 2021Confirmation statement made on 5 March 2021 with updates (7 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (7 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 5 March 2019 with updates (7 pages)
24 October 2018Termination of appointment of David Richard Walker as a director on 8 October 2018 (1 page)
24 October 2018Termination of appointment of Margaret Ruth Morgan as a director on 8 October 2018 (1 page)
24 October 2018Appointment of Anne Chatterton as a director on 8 October 2018 (2 pages)
24 October 2018Termination of appointment of John Robert Lees as a director on 8 October 2018 (1 page)
24 October 2018Appointment of Roger Alfred Coates as a director on 8 October 2018 (2 pages)
19 September 2018Termination of appointment of Margaret Ruth Morgan as a director on 17 October 2017 (1 page)
19 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 September 2018Appointment of Mrs Margaret Ruth Morgan as a director on 4 December 2017 (2 pages)
2 May 2018Appointment of Mrs Margaret Ruth Morgan as a director on 16 October 2017 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (7 pages)
5 December 2017Termination of appointment of Bruce William Richards as a director on 4 December 2017 (1 page)
5 December 2017Termination of appointment of Bruce William Richards as a director on 4 December 2017 (1 page)
22 November 2017Micro company accounts made up to 25 March 2017 (2 pages)
22 November 2017Micro company accounts made up to 25 March 2017 (2 pages)
1 November 2017Appointment of Marian Patricia Whitney as a director on 16 October 2017 (2 pages)
1 November 2017Appointment of Marian Patricia Whitney as a director on 16 October 2017 (2 pages)
4 September 2017Termination of appointment of Christine Mcmullen as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Christine Mcmullen as a director on 31 August 2017 (1 page)
27 April 2017Current accounting period extended from 25 March 2018 to 31 March 2018 (1 page)
27 April 2017Current accounting period extended from 25 March 2018 to 31 March 2018 (1 page)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
20 October 2016Appointment of Mr John White as a director on 11 October 2016 (2 pages)
20 October 2016Appointment of Christine Mcmullen as a director on 11 October 2016 (2 pages)
20 October 2016Appointment of Mr John White as a director on 11 October 2016 (2 pages)
20 October 2016Appointment of Christine Mcmullen as a director on 11 October 2016 (2 pages)
19 October 2016Registered office address changed from 888 Ecclesall Road Sheffield Yorkshire S11 8TP to 356 Meadow Head Sheffield S8 7UJ on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 888 Ecclesall Road Sheffield Yorkshire S11 8TP to 356 Meadow Head Sheffield S8 7UJ on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Eadon Lockwood & Riddle as a secretary on 1 October 2016 (1 page)
19 October 2016Appointment of Mr John Stephen Mcdonald as a secretary on 1 October 2016 (2 pages)
19 October 2016Appointment of Mr John Stephen Mcdonald as a secretary on 1 October 2016 (2 pages)
19 October 2016Termination of appointment of Eadon Lockwood & Riddle as a secretary on 1 October 2016 (1 page)
4 May 2016Termination of appointment of Margaret Ruth Morgan as a director on 11 April 2016 (1 page)
4 May 2016Termination of appointment of Margaret Ruth Morgan as a director on 11 April 2016 (1 page)
17 March 2016Register inspection address has been changed from C/O Eadon Lockwood & Riddle 33 Townhead Road Sheffield S17 3GD England to 888 Ecclesall Road Sheffield S11 8TP (1 page)
17 March 2016Register(s) moved to registered inspection location 888 Ecclesall Road Sheffield S11 8TP (1 page)
17 March 2016Register inspection address has been changed from C/O Eadon Lockwood & Riddle 33 Townhead Road Sheffield S17 3GD England to 888 Ecclesall Road Sheffield S11 8TP (1 page)
17 March 2016Register(s) moved to registered inspection location 888 Ecclesall Road Sheffield S11 8TP (1 page)
17 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 440
(14 pages)
17 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 440
(14 pages)
9 December 2015Termination of appointment of Evelyn Harris as a director on 20 November 2015 (1 page)
9 December 2015Termination of appointment of Evelyn Harris as a director on 20 November 2015 (1 page)
23 October 2015Appointment of Mr David Richard Walker as a director on 29 September 2015 (2 pages)
23 October 2015Appointment of Mr David Richard Walker as a director on 29 September 2015 (2 pages)
15 October 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
20 May 2015Termination of appointment of Judith Anne Johnson-Hart as a director on 6 May 2015 (1 page)
20 May 2015Termination of appointment of Judith Anne Johnson-Hart as a director on 6 May 2015 (1 page)
20 May 2015Termination of appointment of Judith Anne Johnson-Hart as a director on 6 May 2015 (1 page)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 440
(14 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 440
(14 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 440
(14 pages)
31 October 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 440
(14 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 440
(14 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 440
(14 pages)
14 August 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
16 November 2012Appointment of Mr Edward Alan Wydenbach as a director (2 pages)
16 November 2012Appointment of Mr Edward Alan Wydenbach as a director (2 pages)
22 October 2012Registered office address changed from 3 Sharrow Lane Sheffield South Yorkshire S11 8AE on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 3 Sharrow Lane Sheffield South Yorkshire S11 8AE on 22 October 2012 (1 page)
6 September 2012Termination of appointment of Frada Wilenski as a director (1 page)
6 September 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
6 September 2012Termination of appointment of Frada Wilenski as a director (1 page)
6 September 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
17 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (14 pages)
17 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (14 pages)
17 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (14 pages)
2 February 2012Appointment of Ms Judith Anne Johnson-Hart as a director (2 pages)
2 February 2012Appointment of Mrs Vivienne Bennett as a director (2 pages)
2 February 2012Appointment of Ms Judith Anne Johnson-Hart as a director (2 pages)
2 February 2012Appointment of Mrs Vivienne Bennett as a director (2 pages)
23 December 2011Total exemption small company accounts made up to 25 March 2011 (2 pages)
23 December 2011Total exemption small company accounts made up to 25 March 2011 (2 pages)
16 November 2011Termination of appointment of Roy Smith as a director (1 page)
16 November 2011Termination of appointment of Roy Smith as a director (1 page)
16 November 2011Termination of appointment of Sidney Kenny-Levick as a director (1 page)
16 November 2011Termination of appointment of Sidney Kenny-Levick as a director (1 page)
6 April 2011Register(s) moved to registered office address (1 page)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
6 April 2011Register(s) moved to registered office address (1 page)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
20 September 2010Total exemption small company accounts made up to 25 March 2010 (2 pages)
20 September 2010Total exemption small company accounts made up to 25 March 2010 (2 pages)
4 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (27 pages)
4 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (27 pages)
4 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (27 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Director's details changed for Jhon Robert Lees on 5 March 2010 (2 pages)
29 April 2010Director's details changed for Jhon Robert Lees on 5 March 2010 (2 pages)
29 April 2010Director's details changed for Jhon Robert Lees on 5 March 2010 (2 pages)
28 April 2010Secretary's details changed for Eadon Lockwood & Riddle on 5 March 2010 (2 pages)
28 April 2010Director's details changed for Mrs Margaret Ruth Morgan on 5 March 2010 (2 pages)
28 April 2010Director's details changed for Sidney Lawrence Kenny-Levick on 5 March 2010 (2 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Director's details changed for Dr Bruce William Richards on 5 March 2010 (2 pages)
28 April 2010Director's details changed for Mrs Margaret Ruth Morgan on 5 March 2010 (2 pages)
28 April 2010Director's details changed for Evelyn Harris on 5 March 2010 (2 pages)
28 April 2010Director's details changed for Mrs Frada Wilenski on 5 March 2010 (2 pages)
28 April 2010Director's details changed for Roy Warnock Smith on 5 March 2010 (2 pages)
28 April 2010Director's details changed for Evelyn Harris on 5 March 2010 (2 pages)
28 April 2010Director's details changed for Roy Warnock Smith on 5 March 2010 (2 pages)
28 April 2010Director's details changed for Mrs Frada Wilenski on 5 March 2010 (2 pages)
28 April 2010Secretary's details changed for Eadon Lockwood & Riddle on 5 March 2010 (2 pages)
28 April 2010Director's details changed for Roy Warnock Smith on 5 March 2010 (2 pages)
28 April 2010Director's details changed for Sidney Lawrence Kenny-Levick on 5 March 2010 (2 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Director's details changed for Evelyn Harris on 5 March 2010 (2 pages)
28 April 2010Director's details changed for Mrs Margaret Ruth Morgan on 5 March 2010 (2 pages)
28 April 2010Director's details changed for Mrs Frada Wilenski on 5 March 2010 (2 pages)
28 April 2010Director's details changed for Dr Bruce William Richards on 5 March 2010 (2 pages)
28 April 2010Director's details changed for Sidney Lawrence Kenny-Levick on 5 March 2010 (2 pages)
28 April 2010Director's details changed for Dr Bruce William Richards on 5 March 2010 (2 pages)
28 April 2010Secretary's details changed for Eadon Lockwood & Riddle on 5 March 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 25 March 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 25 March 2009 (2 pages)
23 June 2009Director appointed jhon robert lees (2 pages)
23 June 2009Director appointed jhon robert lees (2 pages)
7 May 2009Director appointed mrs margaret ruth morgan (1 page)
7 May 2009Director appointed mrs margaret ruth morgan (1 page)
1 May 2009Return made up to 05/03/09; full list of members (26 pages)
1 May 2009Return made up to 05/03/09; full list of members (26 pages)
30 April 2009Appointment terminated director david jacob (1 page)
30 April 2009Appointment terminated director david jacob (1 page)
30 April 2009Secretary's change of particulars / eadon lockwood & riddle / 01/01/2009 (1 page)
30 April 2009Secretary's change of particulars / eadon lockwood & riddle / 01/01/2009 (1 page)
30 April 2009Location of register of members (1 page)
30 April 2009Location of register of members (1 page)
29 September 2008Total exemption small company accounts made up to 25 March 2008 (2 pages)
29 September 2008Total exemption small company accounts made up to 25 March 2008 (2 pages)
29 July 2008Return made up to 05/03/08; full list of members (25 pages)
29 July 2008Return made up to 05/03/08; full list of members (25 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
15 November 2007Total exemption small company accounts made up to 25 March 2007 (2 pages)
15 November 2007Total exemption small company accounts made up to 25 March 2007 (2 pages)
15 April 2007Return made up to 05/03/07; no change of members (9 pages)
15 April 2007Return made up to 05/03/07; no change of members (9 pages)
22 September 2006Total exemption small company accounts made up to 25 March 2006 (2 pages)
22 September 2006Total exemption small company accounts made up to 25 March 2006 (2 pages)
12 May 2006Return made up to 05/03/06; full list of members (19 pages)
12 May 2006Return made up to 05/03/06; full list of members (19 pages)
16 November 2005Total exemption small company accounts made up to 25 March 2005 (2 pages)
16 November 2005Total exemption small company accounts made up to 25 March 2005 (2 pages)
29 April 2005Return made up to 05/03/05; change of members (9 pages)
29 April 2005Return made up to 05/03/05; change of members (9 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
2 November 2004Total exemption small company accounts made up to 25 March 2004 (2 pages)
2 November 2004Total exemption small company accounts made up to 25 March 2004 (2 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
21 April 2004Return made up to 05/03/04; change of members (9 pages)
21 April 2004Return made up to 05/03/04; change of members (9 pages)
5 December 2003Accounts for a small company made up to 25 March 2003 (3 pages)
5 December 2003Accounts for a small company made up to 25 March 2003 (3 pages)
12 April 2003Return made up to 05/03/03; full list of members (19 pages)
12 April 2003Return made up to 05/03/03; full list of members (19 pages)
18 October 2002Accounts for a small company made up to 25 March 2002 (3 pages)
18 October 2002Accounts for a small company made up to 25 March 2002 (3 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
11 April 2002Return made up to 05/03/02; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 April 2002Return made up to 05/03/02; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
13 November 2001Accounts for a small company made up to 25 March 2001 (1 page)
13 November 2001Accounts for a small company made up to 25 March 2001 (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
3 April 2001Return made up to 05/03/01; change of members (8 pages)
3 April 2001Return made up to 05/03/01; change of members (8 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
13 November 2000Accounts for a small company made up to 25 March 2000 (3 pages)
13 November 2000Accounts for a small company made up to 25 March 2000 (3 pages)
30 March 2000Return made up to 05/03/00; full list of members (8 pages)
30 March 2000Return made up to 05/03/00; full list of members (8 pages)
19 January 2000Registered office changed on 19/01/00 from: 2,paradise street sheffield S1 1UE (1 page)
19 January 2000Registered office changed on 19/01/00 from: 2,paradise street sheffield S1 1UE (1 page)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
13 October 1999Accounts for a small company made up to 25 March 1999 (3 pages)
13 October 1999Accounts for a small company made up to 25 March 1999 (3 pages)
3 April 1999Return made up to 08/03/99; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 April 1999Return made up to 08/03/99; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 1999Accounts for a small company made up to 25 March 1998 (3 pages)
15 January 1999Accounts for a small company made up to 25 March 1998 (3 pages)
31 March 1998Return made up to 08/03/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 March 1998Return made up to 08/03/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
18 September 1997Accounts for a small company made up to 25 March 1997 (3 pages)
18 September 1997Accounts for a small company made up to 25 March 1997 (3 pages)
11 September 1996Accounts for a small company made up to 25 March 1996 (4 pages)
11 September 1996Accounts for a small company made up to 25 March 1996 (4 pages)
28 March 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
12 December 1995Accounts for a small company made up to 25 March 1995 (4 pages)
12 December 1995Accounts for a small company made up to 25 March 1995 (4 pages)
11 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
31 March 1995Return made up to 08/03/95; change of members (8 pages)
31 March 1995Return made up to 08/03/95; change of members (8 pages)
1 December 1994Accounts for a small company made up to 25 March 1994 (3 pages)
1 December 1994Accounts for a small company made up to 25 March 1994 (3 pages)
27 September 1994New director appointed (2 pages)
27 September 1994New director appointed (2 pages)
23 September 1994Director resigned (2 pages)
23 September 1994Director resigned (2 pages)
20 April 1994New director appointed (2 pages)
20 April 1994New director appointed (2 pages)
19 April 1994Return made up to 08/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 April 1994Return made up to 08/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 January 1994Accounts for a small company made up to 25 March 1993 (2 pages)
13 January 1994Accounts for a small company made up to 25 March 1993 (2 pages)
2 December 1993Director resigned (2 pages)
2 December 1993Director resigned (2 pages)
8 April 1993Return made up to 08/03/93; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 1993Return made up to 08/03/93; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 1993New director appointed (2 pages)
30 March 1993New director appointed (2 pages)
23 December 1992Accounts for a small company made up to 25 March 1992 (2 pages)
23 December 1992New director appointed (1 page)
23 December 1992Accounts for a small company made up to 25 March 1992 (2 pages)
23 December 1992New director appointed (1 page)
15 December 1992Director resigned (2 pages)
15 December 1992Director resigned (2 pages)
2 October 1992Director resigned (2 pages)
2 October 1992Director resigned (2 pages)
5 May 1992Return made up to 08/03/92; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 May 1992New director appointed (2 pages)
5 May 1992New director appointed (2 pages)
5 May 1992Return made up to 08/03/92; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 December 1991Accounts for a small company made up to 25 March 1991 (2 pages)
12 December 1991Accounts for a small company made up to 25 March 1991 (2 pages)
19 June 1991Return made up to 28/02/91; full list of members (12 pages)
19 June 1991Return made up to 28/02/91; full list of members (12 pages)
19 October 1990Accounts for a small company made up to 25 March 1990 (2 pages)
19 October 1990Accounts for a small company made up to 25 March 1990 (2 pages)
5 April 1990Return made up to 08/03/90; change of members (5 pages)
5 April 1990Director resigned;new director appointed (2 pages)
5 April 1990Director resigned;new director appointed (2 pages)
5 April 1990Return made up to 08/03/90; change of members (5 pages)
12 March 1990Accounts for a small company made up to 25 March 1989 (2 pages)
12 March 1990Return made up to 08/02/89; change of members (5 pages)
12 March 1990Return made up to 08/02/89; change of members (5 pages)
12 March 1990Accounts for a small company made up to 25 March 1989 (2 pages)
27 February 1990Return made up to 25/12/87; full list of members (5 pages)
27 February 1990Return made up to 25/12/87; full list of members (5 pages)
20 February 1990Accounts for a small company made up to 25 March 1988 (2 pages)
20 February 1990Return made up to 31/12/88; full list of members (12 pages)
20 February 1990Return made up to 31/12/88; full list of members (12 pages)
20 February 1990Accounts for a small company made up to 25 March 1988 (2 pages)
21 July 1989Registered office changed on 21/07/89 from: oakes croft 19 sheffield road woodhouse sheffield S13 7EQ (1 page)
21 July 1989Secretary resigned;new secretary appointed (2 pages)
21 July 1989Secretary resigned;new secretary appointed (2 pages)
21 July 1989Registered office changed on 21/07/89 from: oakes croft 19 sheffield road woodhouse sheffield S13 7EQ (1 page)
1 September 1988Full accounts made up to 25 March 1987 (6 pages)
1 September 1988Full accounts made up to 25 March 1987 (6 pages)
23 April 1987Return made up to 25/12/86; full list of members (5 pages)
23 April 1987Return made up to 25/12/86; full list of members (5 pages)
23 April 1987Full accounts made up to 25 March 1986 (4 pages)
23 April 1987Full accounts made up to 25 March 1986 (4 pages)
1 March 1970Certificate of incorporation (1 page)
1 March 1970Certificate of incorporation (1 page)