Sheffield
S8 7UJ
Director Name | Mr David George Thorpe |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2016(43 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 356 Meadowhead Sheffield S8 7UJ |
Director Name | Barry Giles |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(18 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 July 2010) |
Role | Company Director |
Correspondence Address | Flat 4 Clover Court Backmoor Road Sheffield South Yorkshire S8 8LB |
Director Name | Edna Mary Wheeler |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(18 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 16 March 1995) |
Role | Secretary |
Correspondence Address | Flat 19 Clover Court Backmoor Road Sheffield South Yorkshire S8 8BL |
Secretary Name | Edna Mary Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | Flat 19 Clover Court Backmoor Road Sheffield South Yorkshire S8 8BL |
Secretary Name | Mr David Stuart McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 August 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whirlow Court Road Ecclesall Sheffield South Yorkshire S11 9NT |
Director Name | Dereck Wharton |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 September 2008) |
Role | Retired |
Correspondence Address | 17 Clover Court Backmoor Road Sheffield South Yorkshire S8 8LB |
Director Name | Joanna Glaves |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(32 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2008) |
Role | Customer Options Consultant |
Correspondence Address | 8 Clover Court Backmoor Road, Norton Sheffield South Yorkshrie S8 8LB |
Director Name | Christine Buxton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 December 2013) |
Role | Retired |
Correspondence Address | 7 Clover Court Backmoor Road Sheffield South Yorkshrie S8 8LB |
Director Name | Kay Stacey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(36 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 33 Norton Park Drive Sheffield South Yorkshire S8 8GP |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(32 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 January 2015) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield Southyorkshire S8 0TB |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2016) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | 356 Meadowhead Sheffield S8 7UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Andrew Stewart Sharp 5.00% Ordinary |
---|---|
1 at £1 | C.a. Marsden 5.00% Ordinary |
1 at £1 | Holly Leigh Brown 5.00% Ordinary |
1 at £1 | Jayne M. Furniss 5.00% Ordinary |
1 at £1 | Jill Fox 5.00% Ordinary |
1 at £1 | Matthew James Lockett 5.00% Ordinary |
1 at £1 | Miss Samantha Jane Cook 5.00% Ordinary |
1 at £1 | Mr Adrian George Elliott 5.00% Ordinary |
1 at £1 | Mr Albert Miles 5.00% Ordinary |
1 at £1 | Mr Barry Giles 5.00% Ordinary |
1 at £1 | Mr David George Thorpe & Mrs Margaret Thorpe 5.00% Ordinary |
1 at £1 | Mr Dean Gavin Marsden & Mrs Christine Anne Marsden 5.00% Ordinary |
1 at £1 | Mr Dereck Wharton 5.00% Ordinary |
1 at £1 | Mr John Robert Sowerby 5.00% Ordinary |
1 at £1 | Mr M. Gordon 5.00% Ordinary |
1 at £1 | Mrs I. Crossland 5.00% Ordinary |
1 at £1 | Mrs Susan Melia 5.00% Ordinary |
1 at £1 | Ms Wendy Elizabeth Grant 5.00% Ordinary |
1 at £1 | Philip Carrington 5.00% Ordinary |
1 at £1 | S. Stacey & Mrs Kay Stacey 5.00% Ordinary |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
6 March 2020 | Confirmation statement made on 6 March 2020 with updates (6 pages) |
---|---|
3 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
5 November 2019 | Termination of appointment of Kay Stacey as a director on 31 October 2019 (1 page) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 August 2016 | Appointment of Mr David George Thorpe as a director on 10 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr David George Thorpe as a director on 10 August 2016 (2 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 June 2016 | Registered office address changed from C/O Fairways 356 Meadowhead Sheffield S8 7UJ England to C/O Fairways 356 Meadowhead Sheffield S8 7UJ on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Fairways 356 Meadowhead Sheffield S8 7UJ on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from C/O Fairways 356 Meadowhead Sheffield S8 7UJ England to C/O Fairways 356 Meadowhead Sheffield S8 7UJ on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Fairways 356 Meadowhead Sheffield S8 7UJ on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr John Mcdonald as a secretary on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr John Mcdonald as a secretary on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 May 2016 (1 page) |
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 8 March 2016 (1 page) |
1 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
1 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
9 March 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
9 March 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Kay Stacey on 31 January 2015 (2 pages) |
9 March 2015 | Director's details changed for Kay Stacey on 31 January 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
29 January 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
9 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
9 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
9 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
2 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
9 December 2013 | Termination of appointment of Christine Buxton as a director (1 page) |
9 December 2013 | Termination of appointment of Christine Buxton as a director (1 page) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (16 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (16 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (16 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (16 pages) |
30 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (16 pages) |
30 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (16 pages) |
19 October 2010 | Termination of appointment of Barry Giles as a director (2 pages) |
19 October 2010 | Termination of appointment of Barry Giles as a director (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (17 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (17 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (17 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 March 2009 | Director appointed kay stacey (1 page) |
25 March 2009 | Director appointed kay stacey (1 page) |
18 March 2009 | Return made up to 07/03/09; full list of members (9 pages) |
18 March 2009 | Return made up to 07/03/09; full list of members (9 pages) |
11 February 2009 | Director appointed christine buxton (1 page) |
11 February 2009 | Director appointed christine buxton (1 page) |
6 November 2008 | Appointment terminated director joanna glaves (1 page) |
6 November 2008 | Appointment terminated director dereck wharton (1 page) |
6 November 2008 | Appointment terminated director dereck wharton (1 page) |
6 November 2008 | Appointment terminated director joanna glaves (1 page) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 June 2008 | Return made up to 07/03/08; full list of members (10 pages) |
17 June 2008 | Return made up to 07/03/08; full list of members (10 pages) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield S11 8TR (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield S11 8TR (1 page) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
14 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
14 September 2005 | New director appointed (1 page) |
14 September 2005 | New director appointed (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (1 page) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 April 2005 | Return made up to 07/03/05; change of members (6 pages) |
15 April 2005 | Return made up to 07/03/05; change of members (6 pages) |
12 March 2004 | Return made up to 07/03/04; change of members (7 pages) |
12 March 2004 | Return made up to 07/03/04; change of members (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
26 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
26 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
4 March 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
4 March 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
20 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
18 March 2002 | Return made up to 07/03/02; no change of members (7 pages) |
18 March 2002 | Return made up to 07/03/02; no change of members (7 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
21 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
30 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
30 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 March 2000 | Return made up to 07/03/00; no change of members (6 pages) |
23 March 2000 | Return made up to 07/03/00; no change of members (6 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
27 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
27 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
14 March 1999 | Return made up to 07/03/99; full list of members (7 pages) |
14 March 1999 | Return made up to 07/03/99; full list of members (7 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
11 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
11 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: 320-322 langssett road hillsborough sheffield S61 2UF (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: 320-322 langssett road hillsborough sheffield S61 2UF (1 page) |
14 August 1997 | Full accounts made up to 30 September 1996 (8 pages) |
14 August 1997 | Full accounts made up to 30 September 1996 (8 pages) |
10 March 1997 | Return made up to 07/03/97; no change of members (5 pages) |
10 March 1997 | Return made up to 07/03/97; no change of members (5 pages) |
25 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
25 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
29 February 1996 | Return made up to 07/03/96; no change of members
|
29 February 1996 | Return made up to 07/03/96; no change of members
|
1 June 1995 | Return made up to 07/03/95; full list of members
|
1 June 1995 | New secretary appointed (2 pages) |
1 June 1995 | New secretary appointed (2 pages) |
1 June 1995 | Return made up to 07/03/95; full list of members
|