Eaton Fold, Stoney Middleton
Hope Valley
Derbyshire
S32 4TY
Director Name | Mr Roger Harvey Sparks |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eyrie Eaton Fold Stoney Middleton S32 4TY |
Director Name | Mr Jonathan Kendal Sparks |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(38 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Holbrook Industrial Estate Longacre Way Holbrook Sheffield S20 3FS |
Director Name | Mrs Helen Louise Pantry |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2010(38 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cliffefield Works Cliffefield Road Sheffield S8 9DH |
Secretary Name | Mrs Helen Louise Pantry |
---|---|
Status | Current |
Appointed | 01 February 2016(44 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Cliffefield Works Cliffefield Road Sheffield S8 9DH |
Director Name | Mrs Hazel Mary Rowan |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 April 2004) |
Role | Launderette Operator |
Country of Residence | England |
Correspondence Address | 18 Norton Park Crescent Sheffield South Yorkshire S8 8GN |
Director Name | Mrs Eunice Mary Sparks |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 March 1995) |
Role | Launderette Operator |
Correspondence Address | 16 Norton Park Crescent Sheffield South Yorkshire S8 8GN |
Secretary Name | Mrs Eunice Mary Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | 16 Norton Park Crescent Sheffield South Yorkshire S8 8GN |
Secretary Name | Mrs Joan Valerie Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(21 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eyrie Eaton Fold, Stoney Middleton Hope Valley Derbyshire S32 4TY |
Registered Address | Unit 5 Holbrook Industrial Estate Longacre Way Holbrook Sheffield S20 3FS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £167,838 |
Cash | £20,821 |
Current Liabilities | £2,983 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
16 November 2023 | Registered office address changed from Cliffefield Works Cliffefield Road Sheffield S8 9DH England to Unit 5 Holbrook Industrial Estate Longacre Way Holbrook Sheffield S20 3FS on 16 November 2023 (1 page) |
---|---|
16 November 2023 | Cessation of Roger Harvey Sparks as a person with significant control on 11 November 2023 (1 page) |
16 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
16 November 2023 | Cessation of Joan Valerie Sparks as a person with significant control on 11 November 2023 (1 page) |
25 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
12 December 2022 | Secretary's details changed for Mrs Helen Louise Frith on 2 June 2021 (1 page) |
12 December 2022 | Director's details changed for Mrs Helen Louise Frith on 2 July 2021 (2 pages) |
12 December 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
10 December 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
3 November 2020 | Director's details changed for Mrs Helen Louise Frith on 1 January 2019 (2 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
3 November 2020 | Notification of Helen Louise Frith as a person with significant control on 10 March 2020 (2 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
17 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
28 March 2016 | Micro company accounts made up to 30 June 2015 (7 pages) |
28 March 2016 | Micro company accounts made up to 30 June 2015 (7 pages) |
11 February 2016 | Registered office address changed from Eyrie Eaton Fold Stoney Middleton Derbyshire S32 4TY to Cliffefield Works Cliffefield Road Sheffield S8 9DH on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Joan Valerie Sparks as a secretary on 1 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Joan Valerie Sparks as a secretary on 1 February 2016 (1 page) |
11 February 2016 | Registered office address changed from Eyrie Eaton Fold Stoney Middleton Derbyshire S32 4TY to Cliffefield Works Cliffefield Road Sheffield S8 9DH on 11 February 2016 (1 page) |
11 February 2016 | Appointment of Mrs Helen Louise Frith as a secretary on 1 February 2016 (2 pages) |
11 February 2016 | Appointment of Mrs Helen Louise Frith as a secretary on 1 February 2016 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Mrs Helen Louise Frith on 2 January 2014 (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Mrs Helen Louise Frith on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mrs Helen Louise Frith on 2 January 2014 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 January 2011 | Appointment of Mrs Helen Louise Frith as a director (2 pages) |
14 January 2011 | Appointment of Mr Jonathan Kendal Sparks as a director (2 pages) |
14 January 2011 | Appointment of Mr Jonathan Kendal Sparks as a director (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Appointment of Mrs Helen Louise Frith as a director (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Roger Harvey Sparks on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Joan Valerie Sparks on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Joan Valerie Sparks on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Roger Harvey Sparks on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Joan Valerie Sparks on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Roger Harvey Sparks on 5 January 2010 (2 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 January 2006 | Director's particulars changed (1 page) |
21 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2006 | Director's particulars changed (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 6 sunnybank chatworth road rowsley matlock DE4 2DX (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 6 sunnybank chatworth road rowsley matlock DE4 2DX (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Return made up to 31/12/04; full list of members
|
29 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: cliffefield works cliffefield road sheffield S8 9DH (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: cliffefield works cliffefield road sheffield S8 9DH (1 page) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
17 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |