Fulwood Road
Sheffield
S10 3QH
Director Name | Mr Tobias Vogelberg |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2021(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 356 Meadow Head Sheffield S8 7UJ |
Secretary Name | Fairways Sheffield Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2024(48 years, 7 months after company formation) |
Appointment Duration | 1 month |
Correspondence Address | 356 Meadow Head Sheffield S8 7UJ |
Director Name | Daphne Gabbertas |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1973 |
Appointment Duration | 25 years, 11 months (resigned 29 April 1999) |
Role | Retired |
Correspondence Address | 28 Storth Park Fulwood Road Sheffield S10 3QH |
Secretary Name | Daphne Gabbertas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1973 |
Appointment Duration | 23 years, 11 months (resigned 23 April 1997) |
Role | Retired |
Correspondence Address | 28 Storth Park Fulwood Road Sheffield S10 3QH |
Director Name | Mrs Denise Laura James |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 April 1994) |
Role | Not Employed |
Correspondence Address | 39 Storth Park Sheffield South Yorkshire S10 3QH |
Director Name | Mr John Edward Caborn |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 1993) |
Role | Estates Manager |
Correspondence Address | 35 Storth Park Sheffield South Yorkshire S10 3QH |
Director Name | Prof Deryck Norman De Garrs Allen |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 1993) |
Role | Retired |
Correspondence Address | 18 Storth Park Sheffield South Yorkshire S10 3QH |
Secretary Name | Prof Eric Edward Sainsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(15 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Storth Park Fulwood Road Sheffield South Yorkshire S10 3QH |
Director Name | Mr John Morton Brown |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1993) |
Role | Retired |
Correspondence Address | 15 Storth Park Sheffield South Yorkshire S10 3QH |
Secretary Name | Mr John Edward Caborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 1993) |
Role | Estates Manager |
Correspondence Address | 35 Storth Park Sheffield South Yorkshire S10 3QH |
Director Name | Gladys Iris Burdall |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1998) |
Role | Retired |
Correspondence Address | 25 Storth Park Fulwood Road Sheffield South Yorkshire S10 3QH |
Director Name | Colin Paul Fox |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(20 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 April 1999) |
Role | Piano Tuner/Technician |
Correspondence Address | 35 Storth Park Fulwood Road Sheffield Yorkshire S10 3QH |
Secretary Name | Kenneth Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(21 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 08 May 2002) |
Role | Retired |
Correspondence Address | 33 Storth Park Fulwood Road Sheffield S10 3QH |
Director Name | Richard Joseph Corcoran |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2002) |
Role | Retired |
Correspondence Address | 13 Storth Park Fulwood Road Sheffield South Yorkshire S10 3QH |
Director Name | Moira Elsie Carson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(25 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 09 May 2007) |
Role | Housewife |
Correspondence Address | 39 Storth Park Fulwood Road Sheffield South Yorkshire S10 3QH |
Director Name | Margaret Corcoran |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(25 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2002) |
Role | Bank Official |
Correspondence Address | 13 Storth Park Fulwood Road Sheffield South Yorkshire S10 3QH |
Secretary Name | Andrew West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2004) |
Role | University Administrator |
Correspondence Address | 4 Storth Park Fulwood Road Sheffield South Yorkshire S10 3QH |
Secretary Name | Colin Paul Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(28 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 09 May 2007) |
Role | Piano Tuner |
Correspondence Address | 35 Storth Park Fulwood Road Sheffield Yorkshire S10 3QH |
Director Name | Diane Edson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2009) |
Role | Retired |
Correspondence Address | 18 Storth Park Fulwood Road Sheffield South Yorkshire S10 3QH |
Director Name | Ian Doubleday |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(31 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 April 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Storth Park Fulwood Road Sheffield South Yorkshire S10 3QH |
Director Name | Mary Doubleday |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Storth Park Fulwood Road Sheffield South Yorkshire S10 3QH |
Secretary Name | Mary Doubleday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Storth Park Fulwood Road Sheffield South Yorkshire S10 3QH |
Director Name | Judith Ann Dodd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(32 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 April 2009) |
Role | Self Employed |
Correspondence Address | 11 Storth Park Fulwood Road Sheffield South Yorkshire S10 3QH |
Director Name | Frederick Harry James Jukes |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(33 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Storth Park Fulwood Road Sheffield S10 3QH |
Director Name | Mrs Ann Jukes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(35 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 19 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Storth Park Fulwood Road Sheffield S10 3QH |
Director Name | Mrs Elizabeth Mary Mitchell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 April 2013) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 6 Storth Park Fulwood Road Sheffield South Yorkshire S10 3QH |
Secretary Name | Mrs Elizabeth Mary Mitchell |
---|---|
Status | Resigned |
Appointed | 02 April 2012(36 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 2013) |
Role | Company Director |
Correspondence Address | 6 Storth Park Fulwood Road Sheffield S10 3QH |
Director Name | Mr Mark Egglestone |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(37 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 10 April 2018) |
Role | Independent Living Co-Ordinator |
Country of Residence | England |
Correspondence Address | 21 Storth Park Fulwood Road Sheffield S10 3QH |
Secretary Name | Mr Mark Egglestone |
---|---|
Status | Resigned |
Appointed | 06 April 2013(37 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 10 April 2018) |
Role | Company Director |
Correspondence Address | 21 Storth Park Fulwood Road Sheffield S10 3QH |
Director Name | Mrs Kathryn Farbrother |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Storth Park Fulwood Road Sheffield S10 3QH |
Director Name | Mr Frank Eric Green |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Storth Park Fulwood Road Sheffield S10 3QH |
Secretary Name | Mrs Kathryn Farbrother |
---|---|
Status | Resigned |
Appointed | 10 April 2018(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2024) |
Role | Company Director |
Correspondence Address | 15 Storth Park Fulwood Road Sheffield S10 3QH |
Registered Address | 356 Meadow Head 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 30 other UK companies use this postal address |
6 at £1 | Ann Jukes & Frederick Jukes 7.32% Ordinary |
---|---|
- | OTHER 43.90% - |
4 at £1 | Nominees Of Builders Ideal Homes Hancock & Firth 4.88% Ordinary |
2 at £1 | Ann Taylor 2.44% Ordinary |
2 at £1 | Brenda Richards 2.44% Ordinary |
2 at £1 | Constance West 2.44% Ordinary |
2 at £1 | Daphne Bedford 2.44% Ordinary |
2 at £1 | Diane Edson 2.44% Ordinary |
2 at £1 | Elizabeth Mitchell & Nicolas Mitchell 2.44% Ordinary |
2 at £1 | Gordon Lentell 2.44% Ordinary |
2 at £1 | Heather Bradford 2.44% Ordinary |
2 at £1 | Mr John Graham Ward & Mrs Julie Ward 2.44% Ordinary |
2 at £1 | Mr John Pilling 2.44% Ordinary |
2 at £1 | Mr William Mills 2.44% Ordinary |
2 at £1 | Mrs Audrey G. Sainsbury 2.44% Ordinary |
2 at £1 | Mrs Marie E. Williams 2.44% Ordinary |
2 at £1 | Neville Reaney & Betty Reaney 2.44% Ordinary |
2 at £1 | Patricia Cunningham 2.44% Ordinary |
2 at £1 | Patricia Kenning 2.44% Ordinary |
2 at £1 | Philip Vaughan Whitworth & Lynn Whitworth 2.44% Ordinary |
2 at £1 | Trevor Brown & Andrea Brown 2.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,728 |
Cash | £69,984 |
Current Liabilities | £1,351 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
25 April 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
10 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
14 April 2022 | Confirmation statement made on 5 April 2022 with updates (7 pages) |
28 July 2021 | Appointment of Mr Tobias Vogelberg as a director on 24 July 2021 (2 pages) |
27 July 2021 | Termination of appointment of Frederick Harry James Jukes as a director on 24 July 2021 (1 page) |
27 July 2021 | Appointment of Mrs Elizabeth Mary Mitchell as a director on 24 July 2021 (2 pages) |
11 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
30 April 2021 | Termination of appointment of Ian Doubleday as a director on 27 April 2021 (1 page) |
9 April 2021 | Confirmation statement made on 5 April 2021 with updates (7 pages) |
9 April 2021 | Termination of appointment of Robert Smith as a director on 15 March 2021 (1 page) |
11 April 2020 | Confirmation statement made on 5 April 2020 with updates (7 pages) |
18 February 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
6 April 2019 | Confirmation statement made on 5 April 2019 with updates (7 pages) |
4 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 April 2018 | Registered office address changed from 21 Storth Park Fulwood Road Sheffield S10 3QH to 15 Storth Park Fulwood Road Sheffield S10 3QH on 11 April 2018 (1 page) |
10 April 2018 | Termination of appointment of Mark Egglestone as a secretary on 10 April 2018 (1 page) |
10 April 2018 | Appointment of Mrs Kathryn Farbrother as a director on 10 April 2018 (2 pages) |
10 April 2018 | Appointment of Mrs Kathryn Farbrother as a secretary on 10 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Mark Egglestone as a director on 10 April 2018 (1 page) |
10 April 2018 | Termination of appointment of Mary Doubleday as a director on 10 April 2018 (1 page) |
10 April 2018 | Appointment of Mr Frank Eric Green as a director on 10 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (7 pages) |
27 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 May 2017 | Appointment of Mr Robert Smith as a director on 21 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (8 pages) |
4 May 2017 | Termination of appointment of Ann Jukes as a director on 19 April 2017 (1 page) |
4 May 2017 | Appointment of Mr Robert Smith as a director on 21 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (8 pages) |
4 May 2017 | Termination of appointment of Ann Jukes as a director on 19 April 2017 (1 page) |
15 February 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 February 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
18 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Director's details changed for Mrs Ann Jukes on 1 September 2014 (2 pages) |
16 May 2015 | Director's details changed for Mrs Ann Jukes on 1 September 2014 (2 pages) |
16 May 2015 | Director's details changed for Mrs Ann Jukes on 1 September 2014 (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 March 2014 | Termination of appointment of Joseph Sharples as a director (1 page) |
18 March 2014 | Termination of appointment of Joseph Sharples as a director (1 page) |
29 April 2013 | Director's details changed for John Luke Fillingham on 27 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Joseph James Ernest Sharples on 27 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Frederick Harry James Jukes on 27 April 2013 (2 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (13 pages) |
29 April 2013 | Director's details changed for Frederick Harry James Jukes on 27 April 2013 (2 pages) |
29 April 2013 | Director's details changed for John Luke Fillingham on 27 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Joseph James Ernest Sharples on 27 April 2013 (2 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (13 pages) |
15 April 2013 | Registered office address changed from C/O Mrs E M Mitchell 6 Storth Park Fulwood Road Sheffield S10 3QH England on 15 April 2013 (1 page) |
15 April 2013 | Appointment of Mr Mark Egglestone as a director (2 pages) |
15 April 2013 | Registered office address changed from C/O Mrs E M Mitchell 6 Storth Park Fulwood Road Sheffield S10 3QH England on 15 April 2013 (1 page) |
15 April 2013 | Appointment of Mr Mark Egglestone as a director (2 pages) |
13 April 2013 | Termination of appointment of Elizabeth Mitchell as a director (1 page) |
13 April 2013 | Appointment of Mr Mark Egglestone as a secretary (2 pages) |
13 April 2013 | Appointment of Mr Mark Egglestone as a secretary (2 pages) |
13 April 2013 | Termination of appointment of Elizabeth Mitchell as a director (1 page) |
5 April 2013 | Termination of appointment of Elizabeth Mitchell as a secretary (1 page) |
5 April 2013 | Termination of appointment of Elizabeth Mitchell as a secretary (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 May 2012 | Registered office address changed from 25 Storth Park Fulwood Road Fulwood Sheffield S Yorks S10 3QH on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 25 Storth Park Fulwood Road Fulwood Sheffield S Yorks S10 3QH on 11 May 2012 (1 page) |
10 May 2012 | Appointment of Mrs Elizabeth Mary Mitchell as a secretary (1 page) |
10 May 2012 | Appointment of Mrs Elizabeth Mary Mitchell as a secretary (1 page) |
10 May 2012 | Termination of appointment of Mary Doubleday as a secretary (1 page) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (13 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (13 pages) |
10 May 2012 | Termination of appointment of Mary Doubleday as a secretary (1 page) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (13 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (13 pages) |
9 May 2011 | Termination of appointment of Constance West as a director (1 page) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (13 pages) |
9 May 2011 | Appointment of Mrs Ann Jukes as a director (2 pages) |
9 May 2011 | Termination of appointment of Constance West as a director (1 page) |
9 May 2011 | Appointment of Mrs Elizabeth Mary Mitchell as a director (2 pages) |
9 May 2011 | Appointment of Mrs Elizabeth Mary Mitchell as a director (2 pages) |
9 May 2011 | Appointment of Mrs Ann Jukes as a director (2 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (13 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Resolutions
|
4 May 2010 | Termination of appointment of Betty Reaney as a director (1 page) |
4 May 2010 | Director's details changed for Ian Doubleday on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Joseph James Ernest Sharples on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Joseph James Ernest Sharples on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Ian Doubleday on 2 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (24 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (24 pages) |
4 May 2010 | Director's details changed for Constance West on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Joseph James Ernest Sharples on 2 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (24 pages) |
4 May 2010 | Director's details changed for Frederick Harry James Jukes on 2 May 2010 (2 pages) |
4 May 2010 | Termination of appointment of Betty Reaney as a director (1 page) |
4 May 2010 | Director's details changed for Ian Doubleday on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Constance West on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for John Luke Fillingham on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Frederick Harry James Jukes on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mary Doubleday on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mary Doubleday on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mary Doubleday on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for John Luke Fillingham on 2 May 2010 (2 pages) |
4 May 2010 | Termination of appointment of Betty Reaney as a director (1 page) |
4 May 2010 | Termination of appointment of Betty Reaney as a director (1 page) |
4 May 2010 | Director's details changed for Frederick Harry James Jukes on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Constance West on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for John Luke Fillingham on 2 May 2010 (2 pages) |
5 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 May 2009 | Return made up to 02/05/09; full list of members (23 pages) |
20 May 2009 | Return made up to 02/05/09; full list of members (23 pages) |
19 May 2009 | Appointment terminated director judith dodd (1 page) |
19 May 2009 | Appointment terminated director judith dodd (1 page) |
14 May 2009 | Director appointed constance west (1 page) |
14 May 2009 | Director appointed john luke fillingham (1 page) |
14 May 2009 | Director appointed constance west (1 page) |
14 May 2009 | Director appointed frederick harry james jukes (1 page) |
14 May 2009 | Director appointed john luke fillingham (1 page) |
14 May 2009 | Director appointed frederick harry james jukes (1 page) |
5 May 2009 | Appointment terminated director diane edson (1 page) |
5 May 2009 | Appointment terminated director john ward (1 page) |
5 May 2009 | Appointment terminated director diane edson (1 page) |
5 May 2009 | Appointment terminated director john ward (1 page) |
4 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 June 2008 | Return made up to 02/05/08; full list of members (10 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 25 storth park fulwood road fulwood sheffield s yorks S10 3QH (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 25 storth park fulwood road fulwood sheffield s yorks S10 3QH (1 page) |
30 June 2008 | Return made up to 02/05/08; full list of members (10 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 35 storth park fulwood road sheffield south yorkshire S10 3QH (2 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 35 storth park fulwood road sheffield south yorkshire S10 3QH (2 pages) |
19 June 2008 | Director appointed judith ann dodd (1 page) |
19 June 2008 | Director appointed judith ann dodd (1 page) |
19 June 2008 | Director appointed joseph james ernest sharples (2 pages) |
19 June 2008 | Director appointed joseph james ernest sharples (2 pages) |
16 June 2008 | Appointment terminated director marie williams (1 page) |
16 June 2008 | Appointment terminated director audrey sainsbury (1 page) |
16 June 2008 | Appointment terminated director marie williams (1 page) |
16 June 2008 | Appointment terminated director audrey sainsbury (1 page) |
16 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 August 2007 | Return made up to 02/05/07; full list of members (27 pages) |
31 August 2007 | Return made up to 02/05/07; full list of members (27 pages) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Secretary resigned;director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | Secretary resigned;director resigned (1 page) |
7 June 2007 | New secretary appointed;new director appointed (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New secretary appointed;new director appointed (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (1 page) |
1 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 July 2006 | Return made up to 02/05/06; change of members (9 pages) |
14 July 2006 | Return made up to 02/05/06; change of members (9 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
5 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 June 2005 | Return made up to 02/05/05; change of members
|
15 June 2005 | Return made up to 02/05/05; change of members
|
18 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
27 July 2004 | Return made up to 02/05/04; full list of members (24 pages) |
27 July 2004 | Return made up to 02/05/04; full list of members (24 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 4 storth park fulwood road sheffield S10 3QH (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 4 storth park fulwood road sheffield S10 3QH (1 page) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 May 2004 | Director resigned (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (2 pages) |
14 May 2004 | Secretary resigned;director resigned (2 pages) |
14 May 2004 | New secretary appointed;new director appointed (2 pages) |
14 May 2004 | Director resigned (2 pages) |
14 May 2004 | Director resigned (2 pages) |
14 May 2004 | New secretary appointed;new director appointed (2 pages) |
14 May 2004 | Secretary resigned;director resigned (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
16 June 2003 | Return made up to 02/05/03; change of members
|
16 June 2003 | Return made up to 02/05/03; change of members
|
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
31 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 May 2002 | Return made up to 02/05/02; change of members
|
16 May 2002 | Return made up to 02/05/02; change of members
|
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 02/05/01; full list of members (10 pages) |
17 May 2001 | Return made up to 02/05/01; full list of members (10 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 May 2000 | Return made up to 02/05/00; change of members
|
8 May 2000 | Return made up to 02/05/00; change of members
|
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Return made up to 02/05/99; change of members
|
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Return made up to 02/05/99; change of members
|
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
16 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 May 1998 | Return made up to 02/05/98; full list of members (8 pages) |
10 May 1998 | Return made up to 02/05/98; full list of members (8 pages) |
12 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 May 1997 | Return made up to 02/05/97; change of members
|
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Return made up to 02/05/97; change of members
|
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
25 April 1996 | Return made up to 02/05/96; full list of members (8 pages) |
25 April 1996 | Return made up to 02/05/96; full list of members (8 pages) |
11 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Return made up to 02/05/95; change of members (8 pages) |
9 May 1995 | Return made up to 02/05/95; change of members (8 pages) |
29 August 1975 | Incorporation (13 pages) |
29 August 1975 | Incorporation (13 pages) |