Vicar Lane
Sheffield
South Yorkshire
S1 2EX
Director Name | Miss Georgia Christina Morgan Crapper |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2012(38 years, 4 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Trainee Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage 193 Carr Lane Dronfield Woodhouse Derbyshire S18 8XF |
Director Name | Lucy Crapper |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2014(40 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | 88 High Storrs Road Sheffield South Yorkshire S11 7LE |
Director Name | Mr Daniel Cropper |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2014(40 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Totnes Road Manchester M21 9XF |
Director Name | Christine Margaret Crapper |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(17 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 7 Paradise Square Sheffield S1 2DE |
Director Name | Patrick Rodney Moxon Crapper |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(17 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 05 May 2013) |
Role | Chartered Surveyor |
Correspondence Address | C/O Patrick Crapper & Son St James House Vicar Lane Sheffield South Yorkshire S1 2EX |
Secretary Name | Christine Margaret Crapper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 March 2002) |
Role | Company Director |
Correspondence Address | Turners Croft Strawberry Lee Lane Totley Bents Sheffield South Yorkshire S17 3BA |
Secretary Name | Patrick Rodney Moxon Crapper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(28 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2004) |
Role | Chartered Surveyor |
Correspondence Address | The Penthouse Welburn 222 Graham Road Sheffield S10 3GS |
Secretary Name | Jean Rowlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 March 2011) |
Role | Secretary |
Correspondence Address | C/O Patrick Crapper & Son St James House Vicar Lane Sheffield South Yorkshire S1 2EX |
Registered Address | Progress House 206 White Lane Sheffield South Yorkshire S12 3GL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Birley |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
72 at £1 | Patrick Rodney Moxon Crapper 92.31% Ordinary A |
---|---|
2 at £1 | Daniel Michael Cropper 2.56% Ordinary B |
2 at £1 | Georgia Christina Morgan 2.56% Ordinary D |
2 at £1 | Lucy Jane Crapper 2.56% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £703,751 |
Cash | £41,646 |
Current Liabilities | £14,676 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (10 months, 4 weeks from now) |
16 August 1994 | Delivered on: 25 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 20 abbey lane sheffield t/n syk 121202 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
1 November 1974 | Delivered on: 5 November 1974 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties 6 rosedale rd, sheffield and 413/415 ecclesall road, sheffield. Outstanding |
1 November 1974 | Delivered on: 5 November 1974 Satisfied on: 21 April 2004 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 436 ecclesall road, sheffield. Fully Satisfied |
22 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
2 October 2023 | Total exemption full accounts made up to 5 April 2023 (9 pages) |
1 August 2023 | Secretary's details changed for Miss Georgia Christina Morgan Crapper on 31 July 2023 (1 page) |
31 July 2023 | Secretary's details changed for Miss Georgia Christina Morgan Crapper on 28 July 2023 (1 page) |
31 July 2023 | Secretary's details changed for Miss Georgia Christina Morgan Crapper on 28 July 2023 (1 page) |
28 July 2023 | Change of details for Ms Georgia Crapper as a person with significant control on 28 July 2023 (2 pages) |
28 July 2023 | Registered office address changed from Corner Cottage 193 Carr Lane Dronfield Woodhouse Derbyshire S18 8XF to Progress House 206 White Lane Sheffield South Yorkshire S12 3GL on 28 July 2023 (1 page) |
28 July 2023 | Director's details changed for Miss Georgia Christina Morgan Crapper on 28 July 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
19 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
29 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
25 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
22 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
27 September 2018 | Satisfaction of charge 2 in full (1 page) |
27 September 2018 | Satisfaction of charge 3 in full (2 pages) |
23 May 2018 | Confirmation statement made on 16 March 2018 with no updates (2 pages) |
11 December 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
10 November 2016 | Previous accounting period extended from 31 March 2016 to 5 April 2016 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
10 November 2016 | Previous accounting period extended from 31 March 2016 to 5 April 2016 (1 page) |
19 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 October 2014 | Appointment of Daniel Cropper as a director on 15 October 2014 (3 pages) |
31 October 2014 | Appointment of Lucy Crapper as a director on 15 October 2014 (3 pages) |
31 October 2014 | Appointment of Daniel Cropper as a director on 15 October 2014 (3 pages) |
31 October 2014 | Appointment of Lucy Crapper as a director on 15 October 2014 (3 pages) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
24 January 2014 | Director's details changed for Miss Georgia Christina Morgan Crapper on 22 October 2013 (2 pages) |
24 January 2014 | Director's details changed for Miss Georgia Christina Morgan Crapper on 22 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Miss Georgia Christina Morgan on 22 October 2013 (3 pages) |
6 November 2013 | Secretary's details changed for Miss Georgia Christina Morgan on 22 October 2013 (3 pages) |
6 November 2013 | Secretary's details changed for Miss Georgia Christina Morgan on 22 October 2013 (3 pages) |
6 November 2013 | Director's details changed for Miss Georgia Christina Morgan on 22 October 2013 (3 pages) |
4 November 2013 | Secretary's details changed (2 pages) |
4 November 2013 | Secretary's details changed for {officer_name} (2 pages) |
4 November 2013 | Secretary's details changed (2 pages) |
1 November 2013 | Registered office address changed from the Penthouse Welburn 222 Graham Road Sheffield S10 3GS on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from the Penthouse Welburn 222 Graham Road Sheffield S10 3GS on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from the Penthouse Welburn 222 Graham Road Sheffield S10 3GS on 1 November 2013 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
21 June 2013 | Termination of appointment of Patrick Crapper as a director (1 page) |
21 June 2013 | Termination of appointment of Patrick Crapper as a director (1 page) |
3 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
9 November 2012 | Change of share class name or designation (2 pages) |
9 November 2012 | Change of share class name or designation (2 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
30 May 2012 | Appointment of Miss Georgia Christina Morgan as a director (2 pages) |
30 May 2012 | Appointment of Miss Georgia Christina Morgan as a director (2 pages) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Appointment of Mrs Georgia Christina Morgan as a secretary (2 pages) |
29 March 2011 | Termination of appointment of Jean Rowlinson as a secretary (1 page) |
29 March 2011 | Appointment of Mrs Georgia Christina Morgan as a secretary (2 pages) |
29 March 2011 | Termination of appointment of Jean Rowlinson as a secretary (1 page) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
26 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Patrick Rodney Moxon Crapper on 16 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Jean Rowlinson on 16 March 2010 (1 page) |
25 March 2010 | Secretary's details changed for Jean Rowlinson on 16 March 2010 (1 page) |
25 March 2010 | Director's details changed for Patrick Rodney Moxon Crapper on 16 March 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
15 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
1 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
31 March 2008 | Secretary's change of particulars / jean rowlinson / 14/12/2007 (1 page) |
31 March 2008 | Secretary's change of particulars / jean rowlinson / 14/12/2007 (1 page) |
31 March 2008 | Location of register of members (1 page) |
31 March 2008 | Location of register of members (1 page) |
22 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
9 May 2007 | Return made up to 16/03/07; full list of members (2 pages) |
9 May 2007 | Location of register of members (1 page) |
9 May 2007 | Return made up to 16/03/07; full list of members (2 pages) |
9 May 2007 | Location of register of members (1 page) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
30 May 2006 | Return made up to 16/03/06; full list of members (2 pages) |
30 May 2006 | Return made up to 16/03/06; full list of members (2 pages) |
17 May 2006 | Return made up to 16/03/05; full list of members; amend
|
17 May 2006 | Return made up to 16/03/05; full list of members; amend
|
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
21 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
3 August 2004 | Return made up to 16/03/04; full list of members (7 pages) |
3 August 2004 | Return made up to 16/03/04; full list of members (7 pages) |
10 June 2004 | £ ic 91/78 07/05/04 £ sr 13@1=13 (1 page) |
10 June 2004 | £ ic 91/78 07/05/04 £ sr 13@1=13 (1 page) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | £ ic 104/91 05/04/04 £ sr 13@1=13 (1 page) |
4 May 2004 | £ ic 104/91 05/04/04 £ sr 13@1=13 (1 page) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
16 December 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
12 April 2003 | Return made up to 16/03/03; full list of members
|
12 April 2003 | Return made up to 16/03/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
29 March 2002 | Return made up to 16/03/02; full list of members
|
29 March 2002 | Return made up to 16/03/02; full list of members
|
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
14 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
14 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
14 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
14 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
14 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
26 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
26 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
27 June 2000 | Return made up to 16/03/00; full list of members (6 pages) |
27 June 2000 | Return made up to 16/03/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
13 May 1999 | Return made up to 16/03/99; full list of members
|
13 May 1999 | Return made up to 16/03/99; full list of members
|
16 November 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
16 November 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
16 November 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
9 March 1998 | Return made up to 16/03/98; no change of members (4 pages) |
9 March 1998 | Return made up to 16/03/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
20 July 1997 | Return made up to 16/03/97; no change of members
|
20 July 1997 | Return made up to 16/03/97; no change of members
|
6 December 1996 | Auditor's resignation (1 page) |
6 December 1996 | Auditor's resignation (1 page) |
23 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
23 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
15 March 1995 | Return made up to 16/03/95; change of members (6 pages) |
15 March 1995 | Return made up to 16/03/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
29 June 1994 | Memorandum and Articles of Association (10 pages) |
29 June 1994 | Memorandum and Articles of Association (10 pages) |
10 December 1984 | Accounts made up to 5 April 1983 (5 pages) |
10 December 1984 | Accounts made up to 5 April 1983 (5 pages) |
10 December 1984 | Accounts made up to 5 April 1983 (5 pages) |
2 February 1984 | Accounts made up to 5 April 1982 (5 pages) |
2 February 1984 | Accounts made up to 5 April 1982 (5 pages) |
2 February 1984 | Accounts made up to 5 April 1982 (5 pages) |
20 December 1973 | Certificate of incorporation (1 page) |
20 December 1973 | Certificate of incorporation (1 page) |