Cambridge
CB1 2GA
Director Name | Mrs Deborah Stokes |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Alistair James Jeffery |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(47 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Businessman |
Country of Residence | Italy |
Correspondence Address | 1 Station Square Cambridge Cambridgeshire CB1 2GA |
Secretary Name | Mrs Emily Bourke |
---|---|
Status | Current |
Appointed | 24 March 2020(48 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 1 Station Square Cambridge CB1 2GA |
Director Name | Mrs Jill Amanda Baldwin |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2021(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Raymond Brown |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 April 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Church Lane Shepley Huddersfield West Yorkshire HD8 8AF |
Director Name | Mr Martin Roy Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX |
Director Name | Mr Ronald Mountain |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Ravenhead 173 Manygates Lane Sandal Wakefield West Yorkshire WF2 7DR |
Secretary Name | Mr Raymond Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Church Lane Shepley Huddersfield West Yorkshire HD8 8AF |
Director Name | Mr Paul Leanard Butt |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(19 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 09 February 2007) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Roundwood House, Red Lane Wigthorpe Worksop Nottinghamshire S81 8BP |
Director Name | Ian Charles Lambert |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 July 2006) |
Role | Company Director |
Correspondence Address | 30 Park Road Walkden Worsley Manchester Greater Manchester M28 7DY |
Secretary Name | Mr Nicholas John Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(26 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY |
Director Name | Mr Nicholas John Shepherd |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(27 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY |
Director Name | Robin Anthony Birkett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 215 Plains Road Nottingham Nottinghamshire NG3 5RF |
Director Name | Mr Richard John Martin |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(35 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Howell Gardens Thurnscoe Rotherham South Yorkshire S63 0UB |
Director Name | Grahame Ernest Fredrick Aylott |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 October 2009) |
Role | Company Director |
Correspondence Address | 3 Grange Park Swanland North Ferriby North Humberside HU14 3NA |
Director Name | Richard William Marlow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ashopton Road Upper Newbold Chesterfield Derbyshire S41 8WD |
Director Name | Mr Stephen Paul Baker |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy Cuddington Green Malpas Cheshire SY14 7BQ Wales |
Director Name | Mr Gary Little |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(39 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY |
Director Name | Mr Robert Charles Golden |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(39 years, 11 months after company formation) |
Appointment Duration | 5 days (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY |
Director Name | Mr Alistair James Jeffery |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 September 2011(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Derwent House 150 Arundel Gate Sheffield S1 2FN |
Director Name | Mr Andrew James Voss |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 22 September 2011(39 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 June 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Station Square Cambridge CB1 2GA |
Director Name | Ms Vicky Oakes |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(40 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2013) |
Role | Collections Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX |
Director Name | Mr Sean Lawson |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(40 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 July 2015) |
Role | Head Of Corporate Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Derwent House 150 Arundel Gate Sheffield S1 2FN |
Director Name | Mr Kenneth William Maynard |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Derwent House 150 Arundel Gate Sheffield South Yorkshire S1 2FN |
Director Name | Mr Mark Allan Baird |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Westfield House 60 Charter Row Sheffield SF1 3FZ |
Website | bluestonecm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2426628 |
Telephone region | Sheffield |
Registered Address | Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Bluestone Capital Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,400,000 |
Net Worth | £218,000 |
Cash | £1,495,000 |
Current Liabilities | £4,126,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
23 August 2012 | Delivered on: 28 August 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
12 April 1991 | Delivered on: 17 April 1991 Satisfied on: 27 July 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
---|---|
19 February 2021 | Resolutions
|
5 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
25 January 2021 | Statement of capital following an allotment of shares on 22 January 2021
|
30 July 2020 | Second filing of a statement of capital following an allotment of shares on 10 June 2020
|
2 July 2020 | Registered office address changed from Westfield House 60 Charter Row Sheffield SF1 3FZ England to Westfield House 60 Charter Row Sheffield S1 3FZ on 2 July 2020 (1 page) |
23 June 2020 | Statement of capital following an allotment of shares on 10 June 2020
|
19 June 2020 | Termination of appointment of Mark Allan Baird as a director on 19 June 2020 (1 page) |
17 June 2020 | Resolutions
|
22 April 2020 | Resolutions
|
22 April 2020 | Resolutions
|
22 April 2020 | Memorandum and Articles of Association (51 pages) |
21 April 2020 | Sub-division of shares on 24 March 2020 (4 pages) |
21 April 2020 | Consolidation of shares on 24 March 2020 (4 pages) |
17 April 2020 | Change of share class name or designation (2 pages) |
30 March 2020 | Statement of capital following an allotment of shares on 24 March 2020
|
26 March 2020 | Appointment of Mrs Emily Bourke as a secretary on 24 March 2020 (2 pages) |
13 March 2020 | Register inspection address has been changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS (1 page) |
5 March 2020 | Resolutions
|
5 March 2020 | Memorandum and Articles of Association (51 pages) |
13 February 2020 | Memorandum and Articles of Association (46 pages) |
6 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
31 January 2020 | Full accounts made up to 30 June 2019 (27 pages) |
30 January 2020 | Resolutions
|
30 January 2020 | Change of name notice (2 pages) |
25 April 2019 | Full accounts made up to 30 June 2018 (18 pages) |
25 March 2019 | Appointment of Mr Mark Allan Baird as a director on 21 March 2019 (2 pages) |
25 March 2019 | Appointment of Mr Alistair James Jeffery as a director on 25 March 2019 (2 pages) |
5 February 2019 | Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL (1 page) |
5 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
16 July 2018 | Director's details changed for Mr Peter Timothy Mcguinness on 16 July 2018 (2 pages) |
16 July 2018 | Director's details changed for Mr Andrew James Voss on 16 July 2018 (2 pages) |
16 July 2018 | Registered office address changed from Derwent House 150 Arundel Gate Sheffield S1 2FN to Westgate House 60 Charter Row Sheffield SF1 3FZ on 16 July 2018 (1 page) |
16 July 2018 | Registered office address changed from Westgate House 60 Charter Row Sheffield SF1 3FZ England to Westfield House 60 Charter Row Sheffield SF1 3FZ on 16 July 2018 (1 page) |
24 April 2018 | Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 24 April 2018 (2 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (18 pages) |
23 February 2018 | Satisfaction of charge 2 in full (1 page) |
12 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
3 April 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (17 pages) |
3 April 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (17 pages) |
6 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
6 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
6 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (142 pages) |
6 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
6 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (142 pages) |
6 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
19 December 2016 | Termination of appointment of Alistair James Jeffery as a director on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Alistair James Jeffery as a director on 19 December 2016 (1 page) |
27 July 2016 | Appointment of Mrs Deborah Stokes as a director on 1 June 2016 (2 pages) |
27 July 2016 | Appointment of Mrs Deborah Stokes as a director on 1 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Kenneth William Maynard as a director on 18 May 2016 (1 page) |
28 June 2016 | Termination of appointment of Kenneth William Maynard as a director on 18 May 2016 (1 page) |
18 May 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (17 pages) |
18 May 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (17 pages) |
7 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (45 pages) |
7 March 2016 | Filing exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
7 March 2016 | Filing exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
7 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
7 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
7 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (45 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
1 February 2016 | Director's details changed for Alistair Jeffery on 12 January 2015 (2 pages) |
1 February 2016 | Director's details changed for Alistair Jeffery on 12 January 2015 (2 pages) |
21 July 2015 | Termination of appointment of Sean Lawson as a director on 8 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Sean Lawson as a director on 8 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Sean Lawson as a director on 8 July 2015 (1 page) |
11 June 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Melbourne House, 44-46 Aldwych London WC2B 4LL (1 page) |
11 June 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Melbourne House, 44-46 Aldwych London WC2B 4LL (1 page) |
11 June 2015 | Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL (1 page) |
11 June 2015 | Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
12 March 2015 | Appointment of Mr Kenneth William Maynard as a director on 10 September 2014 (2 pages) |
12 March 2015 | Appointment of Mr Kenneth William Maynard as a director on 10 September 2014 (2 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
19 September 2014 | Director's details changed for Mr Andrew James Voss on 19 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Andrew James Voss on 19 September 2014 (2 pages) |
7 August 2014 | Appointment of Mr Peter Timothy Mcguinness as a director on 22 April 2014 (2 pages) |
7 August 2014 | Appointment of Mr Peter Timothy Mcguinness as a director on 22 April 2014 (2 pages) |
21 May 2014 | Full accounts made up to 30 June 2013 (18 pages) |
21 May 2014 | Full accounts made up to 30 June 2013 (18 pages) |
18 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
19 November 2013 | Registered office address changed from 2 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX United Kingdom on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 2 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX United Kingdom on 19 November 2013 (1 page) |
28 February 2013 | Termination of appointment of Vicky Oakes as a director (1 page) |
28 February 2013 | Termination of appointment of Vicky Oakes as a director (1 page) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Register(s) moved to registered office address (1 page) |
6 February 2013 | Register(s) moved to registered office address (1 page) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Full accounts made up to 30 June 2012 (23 pages) |
20 September 2012 | Full accounts made up to 30 June 2012 (23 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Full accounts made up to 31 July 2011 (20 pages) |
19 December 2011 | Full accounts made up to 31 July 2011 (20 pages) |
24 November 2011 | Register(s) moved to registered inspection location (1 page) |
24 November 2011 | Register inspection address has been changed (1 page) |
24 November 2011 | Register inspection address has been changed (1 page) |
24 November 2011 | Register(s) moved to registered inspection location (1 page) |
4 November 2011 | Company name changed close credit management LIMITED\certificate issued on 04/11/11
|
4 November 2011 | Company name changed close credit management LIMITED\certificate issued on 04/11/11
|
2 November 2011 | Appointment of Mr Sean Lawson as a director (2 pages) |
2 November 2011 | Appointment of Ms Vicky Oakes as a director (2 pages) |
2 November 2011 | Appointment of Ms Vicky Oakes as a director (2 pages) |
2 November 2011 | Appointment of Mr Sean Lawson as a director (2 pages) |
24 October 2011 | Appointment of Alistair Jeffery as a director (3 pages) |
24 October 2011 | Appointment of Alistair Jeffery as a director (3 pages) |
20 October 2011 | Appointment of Mr Andrew James Voss as a director (2 pages) |
20 October 2011 | Appointment of Mr Andrew James Voss as a director (2 pages) |
19 October 2011 | Registered office address changed from Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY on 19 October 2011 (1 page) |
11 October 2011 | Termination of appointment of Gary Little as a director (1 page) |
11 October 2011 | Termination of appointment of Robert Golden as a director (1 page) |
11 October 2011 | Termination of appointment of Robert Golden as a director (1 page) |
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
11 October 2011 | Termination of appointment of Gary Little as a director (1 page) |
5 October 2011 | Second filing of AP01 previously delivered to Companies House
|
5 October 2011 | Second filing of AP01 previously delivered to Companies House
|
3 October 2011 | Appointment of Mr Robert Charles Golden as a director (3 pages) |
3 October 2011 | Appointment of Mr Robert Charles Golden as a director (3 pages) |
27 September 2011 | Registered office address changed from 2 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX on 27 September 2011 (2 pages) |
27 September 2011 | Registered office address changed from 2 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX on 27 September 2011 (2 pages) |
27 September 2011 | Termination of appointment of Nicholas Shepherd as a director (2 pages) |
27 September 2011 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages) |
27 September 2011 | Termination of appointment of Nicholas Shepherd as a director (2 pages) |
27 September 2011 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages) |
27 September 2011 | Statement of company's objects (2 pages) |
27 September 2011 | Termination of appointment of Nicholas Shepherd as a secretary (2 pages) |
27 September 2011 | Termination of appointment of Nicholas Shepherd as a secretary (2 pages) |
27 September 2011 | Statement of company's objects (2 pages) |
9 September 2011 | Appointment of Mr Gary Little as a director
|
9 September 2011 | Appointment of Mr Gary Little as a director
|
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Termination of appointment of Martin Smith as a director (1 page) |
27 January 2011 | Termination of appointment of Martin Smith as a director (1 page) |
26 January 2011 | Full accounts made up to 31 July 2010 (20 pages) |
26 January 2011 | Full accounts made up to 31 July 2010 (20 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Full accounts made up to 31 July 2009 (18 pages) |
10 March 2010 | Full accounts made up to 31 July 2009 (18 pages) |
11 February 2010 | Director's details changed for Nicholas John Shepherd on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Nicholas John Shepherd on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Nicholas John Shepherd on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Martin Roy Smith on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Nicholas John Shepherd on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Martin Roy Smith on 11 February 2010 (2 pages) |
19 October 2009 | Termination of appointment of Grahame Aylott as a director (1 page) |
19 October 2009 | Termination of appointment of Grahame Aylott as a director (1 page) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 July 2008 (19 pages) |
5 February 2009 | Full accounts made up to 31 July 2008 (19 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
16 June 2008 | Appointment terminated director richard marlow (1 page) |
16 June 2008 | Appointment terminated director richard marlow (1 page) |
16 June 2008 | Appointment terminated director stephen baker (1 page) |
16 June 2008 | Appointment terminated director stephen baker (1 page) |
9 May 2008 | Auditor's resignation (2 pages) |
9 May 2008 | Auditor's resignation (2 pages) |
17 January 2008 | Full accounts made up to 31 July 2007 (17 pages) |
17 January 2008 | Full accounts made up to 31 July 2007 (17 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (1 page) |
4 May 2007 | Full accounts made up to 31 July 2006 (15 pages) |
4 May 2007 | Full accounts made up to 31 July 2006 (15 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
12 July 2006 | Director resigned (1 page) |
5 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
5 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
1 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
3 May 2005 | Full accounts made up to 31 July 2004 (13 pages) |
3 May 2005 | Full accounts made up to 31 July 2004 (13 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: longley hall longley lane sheffield S5 7FB (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: longley hall longley lane sheffield S5 7FB (1 page) |
18 November 2004 | Location of register of members (1 page) |
18 November 2004 | Location of register of members (1 page) |
19 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
19 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
15 May 2004 | Full accounts made up to 31 July 2003 (12 pages) |
15 May 2004 | Full accounts made up to 31 July 2003 (12 pages) |
29 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
29 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
27 February 2003 | Full accounts made up to 31 July 2002 (12 pages) |
27 February 2003 | Full accounts made up to 31 July 2002 (12 pages) |
8 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
8 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
26 November 2001 | Full accounts made up to 31 July 2001 (12 pages) |
26 November 2001 | Full accounts made up to 31 July 2001 (12 pages) |
9 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 31 July 2000 (15 pages) |
25 January 2001 | Full accounts made up to 31 July 2000 (15 pages) |
25 July 2000 | Return made up to 14/06/00; full list of members
|
25 July 2000 | Return made up to 14/06/00; full list of members
|
11 May 2000 | Full accounts made up to 31 July 1999 (13 pages) |
11 May 2000 | Full accounts made up to 31 July 1999 (13 pages) |
30 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 1999 | Return made up to 14/06/99; no change of members (6 pages) |
2 August 1999 | Return made up to 14/06/99; no change of members (6 pages) |
10 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
10 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
3 August 1998 | Return made up to 14/06/98; no change of members
|
3 August 1998 | Return made up to 14/06/98; no change of members
|
30 April 1998 | Full accounts made up to 31 July 1997 (13 pages) |
30 April 1998 | Full accounts made up to 31 July 1997 (13 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
7 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
6 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
6 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
31 July 1996 | Company name changed business advisory services (nort hern) LIMITED\certificate issued on 01/08/96 (2 pages) |
31 July 1996 | Company name changed business advisory services (nort hern) LIMITED\certificate issued on 01/08/96 (2 pages) |
2 July 1996 | Return made up to 14/06/96; no change of members
|
2 July 1996 | Return made up to 14/06/96; no change of members
|
5 February 1996 | Full accounts made up to 31 July 1995 (12 pages) |
5 February 1996 | Full accounts made up to 31 July 1995 (12 pages) |
5 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
16 June 1994 | Return made up to 14/06/94; full list of members (6 pages) |
16 June 1994 | Return made up to 14/06/94; full list of members (6 pages) |
10 June 1993 | Return made up to 14/06/93; no change of members
|
10 June 1993 | Return made up to 14/06/93; no change of members
|
29 June 1992 | Return made up to 14/06/92; no change of members (5 pages) |
29 June 1992 | Return made up to 14/06/92; no change of members (5 pages) |
27 August 1991 | Return made up to 14/06/91; full list of members (7 pages) |
27 August 1991 | Return made up to 14/06/91; full list of members (7 pages) |
16 May 1991 | Resolutions
|
13 May 1991 | Ad 12/03/91--------- £ si 9600@1=9600 £ ic 400/10000 (3 pages) |
13 May 1991 | Ad 12/03/91--------- £ si 9600@1=9600 £ ic 400/10000 (3 pages) |
2 May 1991 | Memorandum and Articles of Association (5 pages) |
2 May 1991 | Memorandum and Articles of Association (5 pages) |
11 April 1991 | Resolutions
|
11 April 1991 | Resolutions
|
26 October 1990 | Return made up to 14/06/90; full list of members (7 pages) |
26 October 1990 | Return made up to 14/06/90; full list of members (7 pages) |
8 August 1989 | Return made up to 14/06/89; full list of members (6 pages) |
8 August 1989 | Return made up to 14/06/89; full list of members (6 pages) |
14 July 1988 | Return made up to 01/06/88; full list of members (10 pages) |
14 July 1988 | Return made up to 01/06/88; full list of members (10 pages) |
15 May 1987 | Return made up to 28/05/87; full list of members (4 pages) |
15 May 1987 | Return made up to 28/05/87; full list of members (4 pages) |
3 May 1986 | Return made up to 02/05/86; full list of members (4 pages) |
3 May 1986 | Return made up to 02/05/86; full list of members (4 pages) |
27 October 1971 | Certificate of incorporation (1 page) |
27 October 1971 | Certificate of incorporation (1 page) |
27 October 1971 | Incorporation (19 pages) |
27 October 1971 | Incorporation (19 pages) |