Company NameR. Anthonies Limited
Company StatusActive
Company Number01050191
CategoryPrivate Limited Company
Incorporation Date17 April 1972(52 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Robert Mark Anthonies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(27 years, 12 months after company formation)
Appointment Duration24 years
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address67 Sandygate Park
Sheffield
S10 5TZ
Director NameMrs Rachael Joy Anthonies
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(34 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Sandygate Park
Sheffield
S10 5TZ
Secretary NameMrs Rachael Joy Anthonies
NationalityBritish
StatusCurrent
Appointed01 April 2007(34 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Sandygate Park
Sheffield
S10 5TZ
Director NameMr Richard Thomas Anthonies
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(45 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address12 Springfield Close
Eckington
Sheffield
S21 4GS
Director NameMr Rodney Anthonies
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(20 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 March 2001)
RoleHeating Engineer
Correspondence AddressLow Coppice House Manchester Road
Sheffield
South Yorkshire
S10 5PX
Director NameMrs Sheila Anthonies
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(20 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 April 2007)
RoleSecretary
Correspondence AddressLow Coppice House Manchester Road
Sheffield
South Yorkshire
S10 5PX
Secretary NameMrs Sheila Anthonies
NationalityBritish
StatusResigned
Appointed16 November 1992(20 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 April 2007)
RoleCompany Director
Correspondence AddressLow Coppice House Manchester Road
Sheffield
South Yorkshire
S10 5PX

Location

Registered AddressB1 Redlands Business Centre
3 - 5 Tapton House Road
Sheffield
South Yorkshire
S10 5BY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,883
Cash£466
Current Liabilities£3,872

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

25 October 2023Micro company accounts made up to 30 June 2023 (3 pages)
4 May 2023Registered office address changed from 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH United Kingdom to B1 Redlands Business Centre 3 - 5 Tapton House Road Sheffield South Yorkshire S10 5BY on 4 May 2023 (1 page)
1 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
10 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
20 May 2021Registered office address changed from 283 South Road Sheffield S6 3TA to 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH on 20 May 2021 (1 page)
31 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 30 June 2019 (8 pages)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 30 June 2018 (8 pages)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 August 2017Appointment of Mr Richard Thomas Anthonies as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Mr Richard Thomas Anthonies as a director on 1 August 2017 (2 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
18 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(5 pages)
18 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(5 pages)
7 March 2016Director's details changed for Mr Robert Mark Anthonies on 1 March 2016 (2 pages)
7 March 2016Secretary's details changed for Mrs Rachael Joy Anthonies on 1 March 2016 (1 page)
7 March 2016Director's details changed for Mrs Rachael Joy Anthonies on 1 March 2016 (2 pages)
7 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
7 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
7 March 2016Director's details changed for Mrs Rachael Joy Anthonies on 1 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Robert Mark Anthonies on 1 March 2016 (2 pages)
7 March 2016Secretary's details changed for Mrs Rachael Joy Anthonies on 1 March 2016 (1 page)
3 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1,000
(5 pages)
3 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1,000
(5 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
29 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 September 2012Registered office address changed from 110 Bushey Wood Road Dore Sheffield Yorkshire S17 3QD United Kingdom on 26 September 2012 (1 page)
26 September 2012Previous accounting period extended from 6 June 2012 to 30 June 2012 (1 page)
26 September 2012Registered office address changed from 110 Bushey Wood Road Dore Sheffield Yorkshire S17 3QD United Kingdom on 26 September 2012 (1 page)
26 September 2012Previous accounting period extended from 6 June 2012 to 30 June 2012 (1 page)
26 September 2012Previous accounting period extended from 6 June 2012 to 30 June 2012 (1 page)
16 April 2012Total exemption small company accounts made up to 6 June 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 6 June 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 6 June 2011 (6 pages)
1 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
1 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 6 June 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 6 June 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 6 June 2010 (6 pages)
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Robert Mark Anthonies on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Robert Mark Anthonies on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Mrs Rachael Joy Anthonies on 29 March 2010 (2 pages)
30 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mrs Rachael Joy Anthonies on 29 March 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 6 June 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 6 June 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 6 June 2009 (6 pages)
22 April 2009Return made up to 29/03/09; full list of members (3 pages)
22 April 2009Return made up to 29/03/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 6 June 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 6 June 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 6 June 2008 (6 pages)
28 April 2008Director and secretary's change of particulars / rachael anthonies / 25/01/2008 (2 pages)
28 April 2008Location of register of members (1 page)
28 April 2008Director and secretary's change of particulars / rachael anthonies / 25/01/2008 (2 pages)
28 April 2008Registered office changed on 28/04/2008 from 56 fletcher avenue dronfield S18 1RX (1 page)
28 April 2008Return made up to 29/03/08; full list of members (3 pages)
28 April 2008Return made up to 29/03/08; full list of members (3 pages)
28 April 2008Location of register of members (1 page)
28 April 2008Location of debenture register (1 page)
28 April 2008Registered office changed on 28/04/2008 from 110 bushey wood road dore sheffield yorkshire S17 3QD (1 page)
28 April 2008Registered office changed on 28/04/2008 from 56 fletcher avenue dronfield S18 1RX (1 page)
28 April 2008Director's change of particulars / robert anthonies / 25/01/2008 (2 pages)
28 April 2008Director's change of particulars / robert anthonies / 25/01/2008 (2 pages)
28 April 2008Registered office changed on 28/04/2008 from 110 bushey wood road dore sheffield yorkshire S17 3QD (1 page)
28 April 2008Location of debenture register (1 page)
16 January 2008Total exemption small company accounts made up to 6 June 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 6 June 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 6 June 2007 (7 pages)
26 June 2007Total exemption small company accounts made up to 6 June 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 6 June 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 6 June 2006 (7 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007Return made up to 29/03/07; full list of members (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Return made up to 29/03/07; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 6 June 2005 (7 pages)
7 April 2006Total exemption small company accounts made up to 6 June 2005 (7 pages)
7 April 2006Total exemption small company accounts made up to 6 June 2005 (7 pages)
5 April 2006Return made up to 29/03/06; full list of members (2 pages)
5 April 2006Return made up to 29/03/06; full list of members (2 pages)
28 April 2005Return made up to 29/03/05; full list of members (2 pages)
28 April 2005Return made up to 29/03/05; full list of members (2 pages)
11 February 2005Total exemption small company accounts made up to 6 June 2004 (4 pages)
11 February 2005Total exemption small company accounts made up to 6 June 2004 (4 pages)
11 February 2005Total exemption small company accounts made up to 6 June 2004 (4 pages)
28 September 2004Full accounts made up to 5 June 2003 (5 pages)
28 September 2004Full accounts made up to 5 June 2003 (5 pages)
28 September 2004Full accounts made up to 5 June 2003 (5 pages)
7 May 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/05/04
(7 pages)
7 May 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/05/04
(7 pages)
10 May 2003Full accounts made up to 5 June 2002 (4 pages)
10 May 2003Full accounts made up to 5 June 2002 (4 pages)
10 May 2003Full accounts made up to 5 June 2002 (4 pages)
6 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 06/04/03
(5 pages)
6 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 06/04/03
(5 pages)
22 April 2002Return made up to 29/03/02; full list of members (6 pages)
22 April 2002Full accounts made up to 5 June 2001 (5 pages)
22 April 2002Full accounts made up to 5 June 2001 (5 pages)
22 April 2002Return made up to 29/03/02; full list of members (6 pages)
22 April 2002Full accounts made up to 5 June 2001 (5 pages)
4 April 2001Full accounts made up to 5 June 2000 (5 pages)
4 April 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2001Full accounts made up to 5 June 2000 (5 pages)
4 April 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2001Full accounts made up to 5 June 2000 (5 pages)
13 April 2000Accounts for a small company made up to 5 June 1999 (4 pages)
13 April 2000Accounts for a small company made up to 5 June 1999 (4 pages)
13 April 2000Accounts for a small company made up to 5 June 1999 (4 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Return made up to 29/03/00; full list of members (6 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Return made up to 29/03/00; full list of members (6 pages)
2 April 1999Return made up to 29/03/99; no change of members (4 pages)
2 April 1999Full accounts made up to 5 June 1998 (4 pages)
2 April 1999Full accounts made up to 5 June 1998 (4 pages)
2 April 1999Full accounts made up to 5 June 1998 (4 pages)
2 April 1999Return made up to 29/03/99; no change of members (4 pages)
27 April 1998Return made up to 21/03/98; full list of members (6 pages)
27 April 1998Return made up to 21/03/98; full list of members (6 pages)
2 April 1998Full accounts made up to 5 June 1997 (3 pages)
2 April 1998Full accounts made up to 5 June 1997 (3 pages)
2 April 1998Full accounts made up to 5 June 1997 (3 pages)
15 April 1997Return made up to 20/04/97; no change of members (4 pages)
15 April 1997Return made up to 20/04/97; no change of members (4 pages)
13 February 1997Full accounts made up to 5 June 1996 (4 pages)
13 February 1997Full accounts made up to 5 June 1996 (4 pages)
13 February 1997Full accounts made up to 5 June 1996 (4 pages)
29 April 1996Return made up to 20/04/96; no change of members (4 pages)
29 April 1996Return made up to 20/04/96; no change of members (4 pages)
22 April 1996Full accounts made up to 5 June 1995 (4 pages)
22 April 1996Full accounts made up to 5 June 1995 (4 pages)
22 April 1996Full accounts made up to 5 June 1995 (4 pages)
4 May 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)