Endcliffe Vale Road
Sheffield
Yorkshire
S10 3FN
Secretary Name | Mr John Stephen McDonald |
---|---|
Status | Current |
Appointed | 01 October 2016(46 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 356 Meadow Head Sheffield S8 7UJ |
Director Name | Mr John White |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2016(46 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 356 Meadow Head Sheffield S8 7UJ |
Director Name | Marian Patricia Whitney |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 356 Meadow Head Sheffield S8 7UJ |
Director Name | Anne Chatterton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(48 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 356 Meadow Head Sheffield S8 7UJ |
Director Name | Roger Alfred Coates |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(48 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 356 Meadow Head Sheffield S8 7UJ |
Director Name | Carol Lesley Pollard |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(51 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 356 Meadow Head Sheffield S8 7UJ |
Director Name | Mr Andrew John Martindale |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 356 Meadow Head Sheffield S8 7UJ |
Director Name | Mr Evander Aldine Harrison Bramhall |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(20 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 12 October 1999) |
Role | Retired Chief Accountant |
Correspondence Address | 4 The Glen Encliffe Vale Road Sheffield South Yorkshire S10 5FN |
Director Name | Mrs Felicity Mary Craven |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 December 1995) |
Role | Charities Consultant |
Correspondence Address | 10 The Glen Endcliffe Vale Road Sheffield South Yorkshire S10 3FN |
Director Name | Mr John Revill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 1994) |
Role | Group Financial Controller |
Correspondence Address | 7 The Glade Endcliffe Vale Road Sheffield South Yorkshire S10 3FQ |
Director Name | Elaine Ingram |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 December 1995) |
Role | Marketing Manager |
Correspondence Address | 1 The Glade Endcliffe Vale Road Sheffield South Yorkshire S10 3FQ |
Director Name | Bernard Hilton |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(21 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 08 September 1992) |
Role | Business Consultant |
Correspondence Address | 18 The Glen Sheffield South Yorkshire S10 3FN |
Director Name | Mr Geoffrey Phillip Gummer |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(21 years, 12 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 22 October 1991) |
Role | Retired |
Correspondence Address | 50 The Glen Sheffield South Yorkshire S10 3FN |
Director Name | Dr Kathleen Mary Forman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 1993) |
Role | Medical Practitioner |
Correspondence Address | 34 The Glen Sheffield South Yorkshire S10 3FN |
Director Name | Mr Robert Stanley Fearnehough |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(21 years, 12 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 22 October 1991) |
Role | Retired |
Correspondence Address | 46 The Glen Sheffield South Yorkshire S10 3FN |
Secretary Name | Mr David Alistair Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(21 years, 12 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | 33 Townhead Road Dore Sheffield South Yorkshire S17 3GD |
Director Name | Mr James Harron McDonald |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 1994) |
Role | Engineer |
Correspondence Address | 6 The Glen Sheffield South Yorkshire S10 3FN |
Director Name | Mrs Joyce Sylvia Flowers |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 December 1995) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 The Glen Endcliffe Vale Road Sheffield S Yorks S10 3FN |
Director Name | Mr Sidney Lawrence Kenny-Levick |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(24 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 06 September 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 The Glen Endcliffe Vale Road Sheffield South Yorkshire S10 3FN |
Director Name | Derek Stephen Roe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 December 1997) |
Role | Bank Manager |
Correspondence Address | 24 The Glen Endcliffe Vale Road Sheffield South Yorkshire S10 3FN |
Director Name | Geoffrey Bruce Kangley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | 48 The Glen Sheffield South Yorkshire S10 3FN |
Director Name | Bernard Hilton |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 October 2000) |
Role | Retired |
Correspondence Address | 18 The Glen Sheffield South Yorkshire S10 3FN |
Director Name | Frank Peach |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 2001) |
Role | Retired |
Correspondence Address | 68 The Glen Endcliffe Vale Road Sheffield S10 3FN |
Director Name | Mrs Evelyn Harris |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(27 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 20 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 56 The Glen Encliffe Vale Road Sheffield S10 3FN |
Director Name | Cameron George Naish |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2001) |
Role | Civil Servant |
Correspondence Address | 28 The Glen Sheffield South Yorkshire S10 3FN |
Director Name | Mr Roy Warnock Smith |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(30 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 September 2011) |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | 22 The Glen Sheffield South Yorkshire S10 3FN |
Director Name | Dr Bruce William Richards |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(31 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 December 2017) |
Role | Retired Medical Practitioner |
Country of Residence | England |
Correspondence Address | 15 The Glade Endcliffe Vale Road Sheffield South Yorkshire S10 3FQ |
Director Name | Mr David Jacob |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 September 2008) |
Role | Co Director |
Correspondence Address | 72 The Glen Endcliffe Vale Road Sheffield S10 3FN |
Director Name | Mrs Margaret Ruth Morgan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(38 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 24 The Glen Endcliffe Vale Road Sheffield S10 3FN |
Director Name | Mr John Robert Lees |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(38 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 The Glade Sheffield Sty Yorks S10 3FQ |
Director Name | Mrs Vivienne Bennett |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(41 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 November 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 32 The Glen Endcliffe Vale Road Sheffield S10 3FN |
Director Name | Ms Judith Anne Johnson-Hart |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 May 2015) |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 54 The Glen Endcliffe Vale Road Sheffield S10 3FN |
Director Name | Christine McMullen |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(46 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 356 Meadow Head Sheffield S8 7UJ |
Secretary Name | Eadon Lockwood & Riddle (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(34 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 October 2016) |
Correspondence Address | 33 Townhead Road Sheffield South Yorkshire S17 3GD |
Registered Address | 356 Meadow Head Sheffield S8 7UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 52.27% - |
---|---|
2 at £10 | Margaret Cynthia Hilton 4.55% Ordinary |
1 at £10 | A. Bell 2.27% Ordinary |
1 at £10 | Bruce William Richards 2.27% Ordinary |
1 at £10 | Mary Barbara Charles 2.27% Ordinary |
1 at £10 | Mr Richard Douglas Old 2.27% Ordinary |
1 at £10 | Mrs Barbara Hartley 2.27% Ordinary |
1 at £10 | Mrs D. Latham 2.27% Ordinary |
1 at £10 | Mrs E. Elston 2.27% Ordinary |
1 at £10 | Mrs Evelyn Harris 2.27% Ordinary |
1 at £10 | Mrs Frada Wilenski 2.27% Ordinary |
1 at £10 | Mrs L. Naish & Mr C.g. Naish 2.27% Ordinary |
1 at £10 | Mrs Margaret Ruth Morgan 2.27% Ordinary |
1 at £10 | Mrs S.d.m. Ollis 2.27% Ordinary |
1 at £10 | Mrs Vera Mary Franklin 2.27% Ordinary |
1 at £10 | Ms J.a. Johnson-hart & Mrs Hilda Hart 2.27% Ordinary |
1 at £10 | Ms R.s. Matthews 2.27% Ordinary |
1 at £10 | Ms Vivienne Bennett 2.27% Ordinary |
1 at £10 | Reverend John Wood & Anne Veronica Wood 2.27% Ordinary |
1 at £10 | Rhona Marian Louisa Kellaway 2.27% Ordinary |
1 at £10 | Winifred Joan Johnson 2.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £440 |
Cash | £29,426 |
Current Liabilities | £28,986 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
10 March 2021 | Confirmation statement made on 5 March 2021 with updates (7 pages) |
---|---|
2 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (7 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 5 March 2019 with updates (7 pages) |
24 October 2018 | Termination of appointment of David Richard Walker as a director on 8 October 2018 (1 page) |
24 October 2018 | Termination of appointment of Margaret Ruth Morgan as a director on 8 October 2018 (1 page) |
24 October 2018 | Appointment of Anne Chatterton as a director on 8 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of John Robert Lees as a director on 8 October 2018 (1 page) |
24 October 2018 | Appointment of Roger Alfred Coates as a director on 8 October 2018 (2 pages) |
19 September 2018 | Termination of appointment of Margaret Ruth Morgan as a director on 17 October 2017 (1 page) |
19 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 September 2018 | Appointment of Mrs Margaret Ruth Morgan as a director on 4 December 2017 (2 pages) |
2 May 2018 | Appointment of Mrs Margaret Ruth Morgan as a director on 16 October 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (7 pages) |
5 December 2017 | Termination of appointment of Bruce William Richards as a director on 4 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Bruce William Richards as a director on 4 December 2017 (1 page) |
22 November 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
1 November 2017 | Appointment of Marian Patricia Whitney as a director on 16 October 2017 (2 pages) |
1 November 2017 | Appointment of Marian Patricia Whitney as a director on 16 October 2017 (2 pages) |
4 September 2017 | Termination of appointment of Christine Mcmullen as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Christine Mcmullen as a director on 31 August 2017 (1 page) |
27 April 2017 | Current accounting period extended from 25 March 2018 to 31 March 2018 (1 page) |
27 April 2017 | Current accounting period extended from 25 March 2018 to 31 March 2018 (1 page) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
20 October 2016 | Appointment of Mr John White as a director on 11 October 2016 (2 pages) |
20 October 2016 | Appointment of Christine Mcmullen as a director on 11 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr John White as a director on 11 October 2016 (2 pages) |
20 October 2016 | Appointment of Christine Mcmullen as a director on 11 October 2016 (2 pages) |
19 October 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Eadon Lockwood & Riddle as a secretary on 1 October 2016 (1 page) |
19 October 2016 | Appointment of Mr John Stephen Mcdonald as a secretary on 1 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr John Stephen Mcdonald as a secretary on 1 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Eadon Lockwood & Riddle as a secretary on 1 October 2016 (1 page) |
4 May 2016 | Termination of appointment of Margaret Ruth Morgan as a director on 11 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Margaret Ruth Morgan as a director on 11 April 2016 (1 page) |
17 March 2016 | Register 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 2016 | Register(s) moved to registered inspection location 888 Ecclesall Road Sheffield S11 8TP (1 page) |
17 March 2016 | Register 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 2016 | Register(s) moved to registered inspection location 888 Ecclesall Road Sheffield S11 8TP (1 page) |
17 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
9 December 2015 | Termination of appointment of Evelyn Harris as a director on 20 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Evelyn Harris as a director on 20 November 2015 (1 page) |
23 October 2015 | Appointment of Mr David Richard Walker as a director on 29 September 2015 (2 pages) |
23 October 2015 | Appointment of Mr David Richard Walker as a director on 29 September 2015 (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
20 May 2015 | Termination of appointment of Judith Anne Johnson-Hart as a director on 6 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Judith Anne Johnson-Hart as a director on 6 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Judith Anne Johnson-Hart as a director on 6 May 2015 (1 page) |
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
31 October 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
14 August 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (14 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (14 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (14 pages) |
16 November 2012 | Appointment of Mr Edward Alan Wydenbach as a director (2 pages) |
16 November 2012 | Appointment of Mr Edward Alan Wydenbach as a director (2 pages) |
22 October 2012 | Registered office address changed from 3 Sharrow Lane Sheffield South Yorkshire S11 8AE on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 3 Sharrow Lane Sheffield South Yorkshire S11 8AE on 22 October 2012 (1 page) |
6 September 2012 | Termination of appointment of Frada Wilenski as a director (1 page) |
6 September 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
6 September 2012 | Termination of appointment of Frada Wilenski as a director (1 page) |
6 September 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (14 pages) |
17 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (14 pages) |
17 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (14 pages) |
2 February 2012 | Appointment of Ms Judith Anne Johnson-Hart as a director (2 pages) |
2 February 2012 | Appointment of Mrs Vivienne Bennett as a director (2 pages) |
2 February 2012 | Appointment of Ms Judith Anne Johnson-Hart as a director (2 pages) |
2 February 2012 | Appointment of Mrs Vivienne Bennett as a director (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 25 March 2011 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 25 March 2011 (2 pages) |
16 November 2011 | Termination of appointment of Roy Smith as a director (1 page) |
16 November 2011 | Termination of appointment of Roy Smith as a director (1 page) |
16 November 2011 | Termination of appointment of Sidney Kenny-Levick as a director (1 page) |
16 November 2011 | Termination of appointment of Sidney Kenny-Levick as a director (1 page) |
6 April 2011 | Register(s) moved to registered office address (1 page) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Register(s) moved to registered office address (1 page) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
20 September 2010 | Total exemption small company accounts made up to 25 March 2010 (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 25 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (27 pages) |
4 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (27 pages) |
4 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (27 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Director's details changed for Jhon Robert Lees on 5 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Jhon Robert Lees on 5 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Jhon Robert Lees on 5 March 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Eadon Lockwood & Riddle on 5 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Margaret Ruth Morgan on 5 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Sidney Lawrence Kenny-Levick on 5 March 2010 (2 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Director's details changed for Dr Bruce William Richards on 5 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Margaret Ruth Morgan on 5 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Evelyn Harris on 5 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Frada Wilenski on 5 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Roy Warnock Smith on 5 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Evelyn Harris on 5 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Roy Warnock Smith on 5 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Frada Wilenski on 5 March 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Eadon Lockwood & Riddle on 5 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Roy Warnock Smith on 5 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Sidney Lawrence Kenny-Levick on 5 March 2010 (2 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Director's details changed for Evelyn Harris on 5 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Margaret Ruth Morgan on 5 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Frada Wilenski on 5 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Dr Bruce William Richards on 5 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Sidney Lawrence Kenny-Levick on 5 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Dr Bruce William Richards on 5 March 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Eadon Lockwood & Riddle on 5 March 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 25 March 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 25 March 2009 (2 pages) |
23 June 2009 | Director appointed jhon robert lees (2 pages) |
23 June 2009 | Director appointed jhon robert lees (2 pages) |
7 May 2009 | Director appointed mrs margaret ruth morgan (1 page) |
7 May 2009 | Director appointed mrs margaret ruth morgan (1 page) |
1 May 2009 | Return made up to 05/03/09; full list of members (26 pages) |
1 May 2009 | Return made up to 05/03/09; full list of members (26 pages) |
30 April 2009 | Appointment terminated director david jacob (1 page) |
30 April 2009 | Appointment terminated director david jacob (1 page) |
30 April 2009 | Secretary's change of particulars / eadon lockwood & riddle / 01/01/2009 (1 page) |
30 April 2009 | Secretary's change of particulars / eadon lockwood & riddle / 01/01/2009 (1 page) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Location of register of members (1 page) |
29 September 2008 | Total exemption small company accounts made up to 25 March 2008 (2 pages) |
29 September 2008 | Total exemption small company accounts made up to 25 March 2008 (2 pages) |
29 July 2008 | Return made up to 05/03/08; full list of members (25 pages) |
29 July 2008 | Return made up to 05/03/08; full list of members (25 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
15 November 2007 | Total exemption small company accounts made up to 25 March 2007 (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 25 March 2007 (2 pages) |
15 April 2007 | Return made up to 05/03/07; no change of members (9 pages) |
15 April 2007 | Return made up to 05/03/07; no change of members (9 pages) |
22 September 2006 | Total exemption small company accounts made up to 25 March 2006 (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 25 March 2006 (2 pages) |
12 May 2006 | Return made up to 05/03/06; full list of members (19 pages) |
12 May 2006 | Return made up to 05/03/06; full list of members (19 pages) |
16 November 2005 | Total exemption small company accounts made up to 25 March 2005 (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 25 March 2005 (2 pages) |
29 April 2005 | Return made up to 05/03/05; change of members (9 pages) |
29 April 2005 | Return made up to 05/03/05; change of members (9 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 25 March 2004 (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 25 March 2004 (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
21 April 2004 | Return made up to 05/03/04; change of members (9 pages) |
21 April 2004 | Return made up to 05/03/04; change of members (9 pages) |
5 December 2003 | Accounts for a small company made up to 25 March 2003 (3 pages) |
5 December 2003 | Accounts for a small company made up to 25 March 2003 (3 pages) |
12 April 2003 | Return made up to 05/03/03; full list of members (19 pages) |
12 April 2003 | Return made up to 05/03/03; full list of members (19 pages) |
18 October 2002 | Accounts for a small company made up to 25 March 2002 (3 pages) |
18 October 2002 | Accounts for a small company made up to 25 March 2002 (3 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
11 April 2002 | Return made up to 05/03/02; change of members
|
11 April 2002 | Return made up to 05/03/02; change of members
|
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
13 November 2001 | Accounts for a small company made up to 25 March 2001 (1 page) |
13 November 2001 | Accounts for a small company made up to 25 March 2001 (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
3 April 2001 | Return made up to 05/03/01; change of members (8 pages) |
3 April 2001 | Return made up to 05/03/01; change of members (8 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
13 November 2000 | Accounts for a small company made up to 25 March 2000 (3 pages) |
13 November 2000 | Accounts for a small company made up to 25 March 2000 (3 pages) |
30 March 2000 | Return made up to 05/03/00; full list of members (8 pages) |
30 March 2000 | Return made up to 05/03/00; full list of members (8 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 2,paradise street sheffield S1 1UE (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 2,paradise street sheffield S1 1UE (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
13 October 1999 | Accounts for a small company made up to 25 March 1999 (3 pages) |
13 October 1999 | Accounts for a small company made up to 25 March 1999 (3 pages) |
3 April 1999 | Return made up to 08/03/99; change of members
|
3 April 1999 | Return made up to 08/03/99; change of members
|
15 January 1999 | Accounts for a small company made up to 25 March 1998 (3 pages) |
15 January 1999 | Accounts for a small company made up to 25 March 1998 (3 pages) |
31 March 1998 | Return made up to 08/03/98; full list of members
|
31 March 1998 | Return made up to 08/03/98; full list of members
|
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
18 September 1997 | Accounts for a small company made up to 25 March 1997 (3 pages) |
18 September 1997 | Accounts for a small company made up to 25 March 1997 (3 pages) |
11 September 1996 | Accounts for a small company made up to 25 March 1996 (4 pages) |
11 September 1996 | Accounts for a small company made up to 25 March 1996 (4 pages) |
28 March 1996 | Return made up to 08/03/96; full list of members
|
28 March 1996 | Return made up to 08/03/96; full list of members
|
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
12 December 1995 | Accounts for a small company made up to 25 March 1995 (4 pages) |
12 December 1995 | Accounts for a small company made up to 25 March 1995 (4 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
31 March 1995 | Return made up to 08/03/95; change of members (8 pages) |
31 March 1995 | Return made up to 08/03/95; change of members (8 pages) |
1 December 1994 | Accounts for a small company made up to 25 March 1994 (3 pages) |
1 December 1994 | Accounts for a small company made up to 25 March 1994 (3 pages) |
27 September 1994 | New director appointed (2 pages) |
27 September 1994 | New director appointed (2 pages) |
23 September 1994 | Director resigned (2 pages) |
23 September 1994 | Director resigned (2 pages) |
20 April 1994 | New director appointed (2 pages) |
20 April 1994 | New director appointed (2 pages) |
19 April 1994 | Return made up to 08/03/94; full list of members
|
19 April 1994 | Return made up to 08/03/94; full list of members
|
13 January 1994 | Accounts for a small company made up to 25 March 1993 (2 pages) |
13 January 1994 | Accounts for a small company made up to 25 March 1993 (2 pages) |
2 December 1993 | Director resigned (2 pages) |
2 December 1993 | Director resigned (2 pages) |
8 April 1993 | Return made up to 08/03/93; change of members
|
8 April 1993 | Return made up to 08/03/93; change of members
|
30 March 1993 | New director appointed (2 pages) |
30 March 1993 | New director appointed (2 pages) |
23 December 1992 | Accounts for a small company made up to 25 March 1992 (2 pages) |
23 December 1992 | New director appointed (1 page) |
23 December 1992 | Accounts for a small company made up to 25 March 1992 (2 pages) |
23 December 1992 | New director appointed (1 page) |
15 December 1992 | Director resigned (2 pages) |
15 December 1992 | Director resigned (2 pages) |
2 October 1992 | Director resigned (2 pages) |
2 October 1992 | Director resigned (2 pages) |
5 May 1992 | Return made up to 08/03/92; change of members
|
5 May 1992 | New director appointed (2 pages) |
5 May 1992 | New director appointed (2 pages) |
5 May 1992 | Return made up to 08/03/92; change of members
|
12 December 1991 | Accounts for a small company made up to 25 March 1991 (2 pages) |
12 December 1991 | Accounts for a small company made up to 25 March 1991 (2 pages) |
19 June 1991 | Return made up to 28/02/91; full list of members (12 pages) |
19 June 1991 | Return made up to 28/02/91; full list of members (12 pages) |
19 October 1990 | Accounts for a small company made up to 25 March 1990 (2 pages) |
19 October 1990 | Accounts for a small company made up to 25 March 1990 (2 pages) |
5 April 1990 | Return made up to 08/03/90; change of members (5 pages) |
5 April 1990 | Director resigned;new director appointed (2 pages) |
5 April 1990 | Director resigned;new director appointed (2 pages) |
5 April 1990 | Return made up to 08/03/90; change of members (5 pages) |
12 March 1990 | Accounts for a small company made up to 25 March 1989 (2 pages) |
12 March 1990 | Return made up to 08/02/89; change of members (5 pages) |
12 March 1990 | Return made up to 08/02/89; change of members (5 pages) |
12 March 1990 | Accounts for a small company made up to 25 March 1989 (2 pages) |
27 February 1990 | Return made up to 25/12/87; full list of members (5 pages) |
27 February 1990 | Return made up to 25/12/87; full list of members (5 pages) |
20 February 1990 | Accounts for a small company made up to 25 March 1988 (2 pages) |
20 February 1990 | Return made up to 31/12/88; full list of members (12 pages) |
20 February 1990 | Return made up to 31/12/88; full list of members (12 pages) |
20 February 1990 | Accounts for a small company made up to 25 March 1988 (2 pages) |
21 July 1989 | Registered office changed on 21/07/89 from: oakes croft 19 sheffield road woodhouse sheffield S13 7EQ (1 page) |
21 July 1989 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1989 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1989 | Registered office changed on 21/07/89 from: oakes croft 19 sheffield road woodhouse sheffield S13 7EQ (1 page) |
1 September 1988 | Full accounts made up to 25 March 1987 (6 pages) |
1 September 1988 | Full accounts made up to 25 March 1987 (6 pages) |
23 April 1987 | Return made up to 25/12/86; full list of members (5 pages) |
23 April 1987 | Return made up to 25/12/86; full list of members (5 pages) |
23 April 1987 | Full accounts made up to 25 March 1986 (4 pages) |
23 April 1987 | Full accounts made up to 25 March 1986 (4 pages) |
1 March 1970 | Certificate of incorporation (1 page) |
1 March 1970 | Certificate of incorporation (1 page) |