Company NameStumperlowe Mansions (Services) Limited
Company StatusActive
Company Number01000638
CategoryPrivate Limited Company
Incorporation Date25 January 1971(53 years, 2 months 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 Matthew David Stephens
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(40 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
South Yorkshire
S1 2DU
Director NameMs Ruth Grundy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(46 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
South Yorkshire
S1 2DU
Director NameDr Beverly Ann Cross
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(51 years, 1 month after company formation)
Appointment Duration2 years
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
South Yorkshire
S1 2DU
Director NameMrs Carolyn Collins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(51 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
South Yorkshire
S1 2DU
Director NameMr Benjamin Daniel Stubley
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(51 years, 2 months after company formation)
Appointment Duration2 years
RoleCustomer Services
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
South Yorkshire
S1 2DU
Director NameMr Ralph William Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(52 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Stumperlowe Mansions 38 Stumperlowe Mansions
Stumperlowe Lane
Sheffield
S10 3QQ
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed25 December 2012(41 years, 11 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressOmnia One 125 Queen Street
Sheffield
South Yorkshire
S1 2DU
Director NameMrs Mary Bottomley
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(19 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 1996)
RoleRetired
Correspondence Address18 Stumperlowe Mansions
Sheffield
South Yorkshire
S10 3QQ
Secretary NameMrs Audrey Vickers
NationalityBritish
StatusResigned
Appointed28 December 1990(19 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 February 1995)
RoleCompany Director
Correspondence Address6 Stumperlowe Mansions
Sheffield
South Yorkshire
S10 3QQ
Director NameTrevor Noble
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(23 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 1997)
RoleUniversity Lecturer
Correspondence Address36 Stumperlowe Mansions
Stumperlowe Lane
Sheffield
South Yorkshire
S10 3QQ
Director NameKatherine Mary Hughes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(24 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1998)
RoleSelf Employed Chiropodist
Correspondence Address26 Stumperlowe Mansions
Stumperlowe Lane Fulwood
Sheffield
S10 3QQ
Secretary NameKatherine Mary Hughes
NationalityBritish
StatusResigned
Appointed20 March 1995(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 March 1996)
RoleSelf Employed Chiropodist
Correspondence Address26 Stumperlowe Mansions
Stumperlowe Lane Fulwood
Sheffield
S10 3QQ
Director NameAlvine Brewin
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1996)
RoleRetired
Correspondence Address10 Stumperlowe Mansions
Sheffield
South Yorkshire
S10 3QQ
Secretary NameJoan Rosaline Frances Keen
NationalityBritish
StatusResigned
Appointed29 March 1996(25 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1999)
RoleLegal Executive
Correspondence Address6 Moorcroft Road
Fulwood
Sheffield
S Yorkshire
S10 4GB
Director NameBrian Scott Mc Carthy
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(25 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 1999)
RoleRetired Barrister
Correspondence AddressFlat 28 Stumperlowe Mansions
Sheffield
South Yorkshires
S10 3QQ
Director NameKathleen Gosling
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(25 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 July 2004)
RoleRetired
Correspondence AddressFlat 30 Stumperlowe Mansions
Sheffield
South Yorkshire
S10 3QQ
Director NameDorothy Brookes
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(26 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1998)
RoleRetired
Correspondence AddressFlat 25 Stumperlowe Mansions
Sheffield
South Yorkshire
S10 3QQ
Director NameMrs Rosemary Julian
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(27 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 August 1999)
RoleSecretary
Correspondence Address24 Stumperlowe Mansions
Stumperlowe Lane
Sheffield
South Yorkshire
S10 3QQ
Director NameAlan Gerard Outten
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(29 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 July 2000)
RoleComputer Programmer
Correspondence Address29 Stumperlowe Mansions
Stumperlowe Lane
Sheffield
South Yorkshire
S10 3QQ
Secretary NameAlan Gerard Outten
NationalityBritish
StatusResigned
Appointed19 January 2000(29 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 July 2000)
RoleComputer Programmer
Correspondence Address29 Stumperlowe Mansions
Stumperlowe Lane
Sheffield
South Yorkshire
S10 3QQ
Director NameDaniel Morgan Fairest
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(29 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2004)
RoleDesign Consultant
Correspondence Address16 Stumperlowe Mansions
Stumperlowe Lane
Sheffield
South Yorkshire
S10 3QQ
Director NameMarcus Alexander Oliver Bancroft
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(29 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 March 2003)
RoleSales Engineer
Correspondence Address12a Stumperlowe Mansions
Stumperlowe Lane
Sheffield
Southyorkshire
S10 3QQ
Director NamePaul Martin Lawless
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2000(29 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2002)
RoleManager
Correspondence Address32 Stumperlowe Mansions
Stumperlowe Lane
Sheffield
South Yorkshire
S10 3QQ
Director NameHilary Bedggood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2000(29 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2003)
RoleTeacher
Correspondence Address11 Stumperlowe Mansions
Stumperlowe Lane
Sheffield
South Yorkshire
S10 3QQ
Secretary NamePaul Martin Lawless
NationalityBritish
StatusResigned
Appointed15 July 2000(29 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 2003)
RoleManager
Correspondence Address32 Stumperlowe Mansions
Stumperlowe Lane
Sheffield
South Yorkshire
S10 3QQ
Secretary NameJohn Stephen McDonald
NationalityBritish
StatusResigned
Appointed01 September 2001(30 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2004)
RoleSurveyor
Correspondence Address81 Rosamond Avenue
Sheffield
South Yorkshire
S17 4LS
Director NameChristopher John Naylor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(31 years after company formation)
Appointment Duration13 years, 6 months (resigned 06 August 2015)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Stumperlowe Mansions
Stumperlowe Lane, Fulwood
Sheffield
South Yorkshire
S10 3QQ
Director NameYee Kwan Cheng
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(31 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 2003)
RoleQuantity Surveyor
Correspondence Address21 Stumperlowe Mansions
Stumperlowe Lane
Sheffield
South Yorkshire
S10 3QQ
Director NameRuth Mary Grundy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(31 years after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2004)
RoleTeacher
Correspondence Address21 Slayleigh Avenue
Fulwood
Sheffield
South Yorkshire
S10 3RA
Director NamePeter Fowler
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(36 years, 6 months after company formation)
Appointment Duration3 years (resigned 24 July 2010)
RoleRetired
Correspondence Address28 Stumperlowe Mansions
Stumperlowe Lane
Sheffield
South Yorkshire
S10 3QT
Director NameJeannette Hewett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(40 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 13 April 2023)
RoleMedical Receptionist
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
South Yorkshire
S1 2DU
Director NameCatherine Elizabeth Kenwright-Cadman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(41 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOmnia One 125 Queen Street
Sheffield
South Yorkshire
S1 2DU
Director NameMr Peter Geoffrey Cole
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2015(44 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
South Yorkshire
S1 2DU
Director NameMs Lucy Fulford-Smith
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(47 years, 10 months after company formation)
Appointment Duration4 years (resigned 09 December 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
South Yorkshire
S1 2DU
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed01 October 2004(33 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 December 2012)
Correspondence AddressRobert House Unit 7 Acorn Business
Park Woodseats Close
Sheffield
South Yorkshire
S8 0TB

Location

Registered AddressOmnia One
125 Queen Street
Sheffield
South Yorkshire
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Richard Hedley Charles
5.13%
Ordinary
2 at £1Mrs Ruth Mary Grundy
5.13%
Ordinary
2 at £1Oliver Twigg
5.13%
Ordinary
1 at £1Alison Parsons
2.56%
Ordinary
1 at £1Anderton Family Trust
2.56%
Ordinary
1 at £1Christopher Anthony
2.56%
Ordinary
1 at £1Christopher Naylor
2.56%
Ordinary
1 at £1Dr A. Altakie
2.56%
Ordinary
1 at £1Hyaugin Lee Francis Morris & Miss Alison Carr
2.56%
Ordinary
1 at £1Jeannette Hewett
2.56%
Ordinary
1 at £1Mascot Properties
2.56%
Ordinary
1 at £1Mathew Wiggett
2.56%
Ordinary
1 at £1Miss F.e. Shanks
2.56%
Ordinary
1 at £1Miss Julie Edwina Schofield
2.56%
Ordinary
1 at £1Miss Marie Hague
2.56%
Ordinary
1 at £1Mr Andrea Julie Neil Thomas Comer & Mrs Debra Ann Comer
2.56%
Ordinary
1 at £1Mr Charles Tordoff
2.56%
Ordinary
1 at £1Mr Julie Edwina Albert Naylor & Mrs Vivienne Naylor
2.56%
Ordinary
1 at £1Mr Julie Edwina Kristian Baggaley & Ms Lucy Coyne
2.56%
Ordinary
1 at £1Mr Julie Edwina Peter Geoffrey Cole & Mrs Jane Cole
2.56%
Ordinary
1 at £1Mr Matthew David Stephens
2.56%
Ordinary
1 at £1Mr Nissar Ali Khan Awan
2.56%
Ordinary
1 at £1Mr Richard Hedley Joseph Robert Freeman & Mr Mark Fletcher
2.56%
Ordinary
1 at £1Mr Steven Andrew Tweed
2.56%
Ordinary
1 at £1Mrs Baigent
2.56%
Ordinary
1 at £1Mrs Hyaugjin Lee Song
2.56%
Ordinary
1 at £1Mrs Patricia Mary Bancroft
2.56%
Ordinary
1 at £1Ms Catherine Elizabeth Kenwright
2.56%
Ordinary
1 at £1Ms R. Charles
2.56%
Ordinary
1 at £1Ms R. Julian
2.56%
Ordinary
1 at £1Niaz Ahmad
2.56%
Ordinary
1 at £1Pamela Kubler
2.56%
Ordinary
1 at £1R. Ashton
2.56%
Ordinary
1 at £1Reassure Limited & Nm Life Trustees Limited
2.56%
Ordinary
1 at £1S.p. Gaunt
2.56%
Ordinary
1 at £1Timothy Rushworth
2.56%
Ordinary

Financials

Year2014
Net Worth£22,953

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

22 December 2023Confirmation statement made on 12 December 2023 with updates (8 pages)
18 October 2023Appointment of Mr Ralph William Martin as a director on 18 October 2023 (2 pages)
1 September 2023Termination of appointment of Peter Geoffrey Cole as a director on 18 August 2023 (1 page)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
13 April 2023Termination of appointment of Jeannette Hewett as a director on 13 April 2023 (1 page)
22 December 2022Termination of appointment of Lucy Fulford-Smith as a director on 9 December 2022 (1 page)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
28 March 2022Appointment of Mr Benjamin Daniel Stubley as a director on 28 March 2022 (2 pages)
25 March 2022Appointment of Mrs Carolyn Collins as a director on 25 March 2022 (2 pages)
7 March 2022Director's details changed for Dr Beverly Ann Cross on 7 March 2022 (2 pages)
7 March 2022Appointment of Dr Beverly Ann Cross as a director on 7 March 2022 (2 pages)
23 February 2022Director's details changed for Ms Ruth Grundy on 23 February 2022 (2 pages)
23 February 2022Director's details changed for Mr Matthew David Stephens on 23 February 2022 (2 pages)
23 February 2022Director's details changed for Jeannette Hewett on 23 February 2022 (2 pages)
4 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
16 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 December 2018Confirmation statement made on 14 December 2018 with updates (7 pages)
20 December 2018Appointment of Ms Ruth Grundy as a director on 4 October 2017 (2 pages)
17 December 2018Appointment of Ms Lucy Fulford-Smith as a director on 5 December 2018 (2 pages)
24 September 2018Termination of appointment of Caroline Jennifer Walthew as a director on 24 August 2018 (1 page)
10 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
28 November 2017Micro company accounts made up to 30 September 2017 (4 pages)
28 November 2017Micro company accounts made up to 30 September 2017 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (9 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 39
(9 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 39
(9 pages)
6 August 2015Termination of appointment of Christopher John Naylor as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Christopher John Naylor as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Christopher John Naylor as a director on 6 August 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 May 2015Appointment of Mr Peter Geoffrey Cole as a director on 5 April 2015 (2 pages)
19 May 2015Appointment of Mr Peter Geoffrey Cole as a director on 5 April 2015 (2 pages)
19 May 2015Appointment of Mr Peter Geoffrey Cole as a director on 5 April 2015 (2 pages)
27 March 2015Termination of appointment of Catherine Elizabeth Kenwright-Cadman as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Catherine Elizabeth Kenwright-Cadman as a director on 27 March 2015 (1 page)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 37
(11 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 37
(11 pages)
21 November 2014Appointment of Miss Caroline Jennifer Walthew as a director on 9 October 2014 (2 pages)
21 November 2014Appointment of Miss Caroline Jennifer Walthew as a director on 9 October 2014 (2 pages)
21 November 2014Appointment of Miss Caroline Jennifer Walthew as a director on 9 October 2014 (2 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 March 2014Second filing of AR01 previously delivered to Companies House made up to 19 December 2013 (20 pages)
10 March 2014Second filing of AR01 previously delivered to Companies House made up to 19 December 2013 (20 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 37
  • ANNOTATION A second filed AR01 was registered on 10/03/2014.
(10 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 37
  • ANNOTATION A second filed AR01 was registered on 10/03/2014.
(10 pages)
9 January 2014Appointment of Catherine Elizabeth Kenwright-Cadman as a director (6 pages)
9 January 2014Appointment of Catherine Elizabeth Kenwright-Cadman as a director (6 pages)
27 February 2013Appointment of Omnia Estates Ltd as a secretary (3 pages)
27 February 2013Registered office address changed from , Robert House Unit 7 Acorn, Business Park Woodseats Close, Sheffield, South Yorkshire, S8 0TB on 27 February 2013 (2 pages)
27 February 2013Registered office address changed from , Robert House Unit 7 Acorn, Business Park Woodseats Close, Sheffield, South Yorkshire, S8 0TB on 27 February 2013 (2 pages)
27 February 2013Appointment of Omnia Estates Ltd as a secretary (3 pages)
25 February 2013Termination of appointment of The Mcdonald Partnership as a secretary (1 page)
25 February 2013Termination of appointment of The Mcdonald Partnership as a secretary (1 page)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (9 pages)
24 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (9 pages)
24 January 2013Secretary's details changed for The Mcdonald Partnership on 19 December 2012 (2 pages)
24 January 2013Secretary's details changed for The Mcdonald Partnership on 19 December 2012 (2 pages)
7 November 2012Termination of appointment of Steven Tweed as a director (1 page)
7 November 2012Termination of appointment of Steven Tweed as a director (1 page)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
15 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (19 pages)
15 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (19 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 March 2011Appointment of Matthew David Stephens as a director (3 pages)
31 March 2011Appointment of Matthew David Stephens as a director (3 pages)
30 March 2011Appointment of Jeannette Hewett as a director (3 pages)
30 March 2011Appointment of Jeannette Hewett as a director (3 pages)
19 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (17 pages)
19 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (17 pages)
19 October 2010Termination of appointment of Peter Fowler as a director (2 pages)
19 October 2010Termination of appointment of Peter Fowler as a director (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (13 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (13 pages)
16 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (18 pages)
16 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (18 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 February 2009Return made up to 19/12/08; full list of members (14 pages)
6 February 2009Return made up to 19/12/08; full list of members (14 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 July 2008Return made up to 19/12/07; full list of members (15 pages)
14 July 2008Return made up to 19/12/07; full list of members (15 pages)
25 June 2008Director appointed peter fowler (1 page)
25 June 2008Director appointed peter fowler (1 page)
2 June 2008Appointment terminated director simon rose (1 page)
2 June 2008Appointment terminated director simon rose (1 page)
13 May 2008Secretary's change of particulars the mcdonald partnership logged form (1 page)
13 May 2008Secretary's change of particulars the mcdonald partnership logged form (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road, sheffield, south yorkshire S11 8TR (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road, sheffield, south yorkshire S11 8TR (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
8 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 January 2007Return made up to 19/12/06; full list of members (11 pages)
15 January 2007Return made up to 19/12/06; full list of members (11 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
5 January 2006Return made up to 19/12/05; full list of members (11 pages)
5 January 2006Return made up to 19/12/05; full list of members (11 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Return made up to 19/12/04; change of members (12 pages)
24 December 2004Return made up to 19/12/04; change of members (12 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 356 meadowhead, sheffield, south yorkshire S8 7UJ (1 page)
14 October 2004Registered office changed on 14/10/04 from: 356 meadowhead, sheffield, south yorkshire S8 7UJ (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(24 pages)
6 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(24 pages)
23 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 January 2003Return made up to 19/12/02; change of members
  • 363(288) ‐ Director resigned
(14 pages)
9 January 2003Return made up to 19/12/02; change of members
  • 363(288) ‐ Director resigned
(14 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 March 2002Return made up to 19/12/01; change of members (10 pages)
20 March 2002Return made up to 19/12/01; change of members (10 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: 275 glossop road, sheffield, S10 2HB (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: 275 glossop road, sheffield, S10 2HB (1 page)
6 August 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
6 August 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 November 2000Return made up to 19/12/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 November 2000Return made up to 19/12/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Secretary resigned;director resigned (1 page)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Secretary resigned;director resigned (1 page)
31 July 2000New director appointed (2 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 July 1999Return made up to 19/12/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Return made up to 19/12/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
4 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Return made up to 19/12/96; full list of members (6 pages)
23 May 1997Return made up to 19/12/96; full list of members (6 pages)
23 May 1997New director appointed (2 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
17 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
17 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
12 April 1996New secretary appointed (2 pages)
12 April 1996New secretary appointed (2 pages)
12 April 1996Secretary resigned (1 page)
12 April 1996Secretary resigned (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996Return made up to 19/12/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 March 1996Return made up to 19/12/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 March 1996New director appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
25 January 1971Certificate of incorporation (2 pages)