Company NameStorth Park Management Limited
DirectorsJohn Luke Fillingham and Tobias Vogelberg
Company StatusActive
Company Number01224573
CategoryPrivate Limited Company
Incorporation Date29 August 1975(48 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Luke Fillingham
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2009(33 years, 8 months after company formation)
Appointment Duration15 years
RoleProject Manager Buildings
Country of ResidenceUnited Kingdom
Correspondence Address32 Storth Park
Fulwood Road
Sheffield
S10 3QH
Director NameMr Tobias Vogelberg
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2021(45 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address356 Meadow Head
Sheffield
S8 7UJ
Secretary NameFairways Sheffield Property Management Limited (Corporation)
StatusCurrent
Appointed01 April 2024(48 years, 7 months after company formation)
Appointment Duration1 month
Correspondence Address356 Meadow Head
Sheffield
S8 7UJ
Director NameDaphne Gabbertas
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1973
Appointment Duration25 years, 11 months (resigned 29 April 1999)
RoleRetired
Correspondence Address28 Storth Park
Fulwood Road
Sheffield
S10 3QH
Secretary NameDaphne Gabbertas
NationalityBritish
StatusResigned
Appointed27 May 1973
Appointment Duration23 years, 11 months (resigned 23 April 1997)
RoleRetired
Correspondence Address28 Storth Park
Fulwood Road
Sheffield
S10 3QH
Director NameMrs Denise Laura James
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(15 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 April 1994)
RoleNot Employed
Correspondence Address39 Storth Park
Sheffield
South Yorkshire
S10 3QH
Director NameMr John Edward Caborn
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 May 1993)
RoleEstates Manager
Correspondence Address35 Storth Park
Sheffield
South Yorkshire
S10 3QH
Director NameProf Deryck Norman De Garrs Allen
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 May 1993)
RoleRetired
Correspondence Address18 Storth Park
Sheffield
South Yorkshire
S10 3QH
Secretary NameProf Eric Edward Sainsbury
NationalityBritish
StatusResigned
Appointed02 May 1991(15 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Storth Park
Fulwood Road
Sheffield
South Yorkshire
S10 3QH
Director NameMr John Morton Brown
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleRetired
Correspondence Address15 Storth Park
Sheffield
South Yorkshire
S10 3QH
Secretary NameMr John Edward Caborn
NationalityBritish
StatusResigned
Appointed30 April 1992(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 May 1993)
RoleEstates Manager
Correspondence Address35 Storth Park
Sheffield
South Yorkshire
S10 3QH
Director NameGladys Iris Burdall
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(17 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1998)
RoleRetired
Correspondence Address25 Storth Park
Fulwood Road
Sheffield
South Yorkshire
S10 3QH
Director NameColin Paul Fox
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(20 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 April 1999)
RolePiano Tuner/Technician
Correspondence Address35 Storth Park
Fulwood Road
Sheffield
Yorkshire
S10 3QH
Secretary NameKenneth Richardson
NationalityBritish
StatusResigned
Appointed23 April 1997(21 years, 8 months after company formation)
Appointment Duration5 years (resigned 08 May 2002)
RoleRetired
Correspondence Address33 Storth Park
Fulwood Road
Sheffield
S10 3QH
Director NameRichard Joseph Corcoran
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(23 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2002)
RoleRetired
Correspondence Address13 Storth Park
Fulwood Road
Sheffield
South Yorkshire
S10 3QH
Director NameMoira Elsie Carson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(25 years, 8 months after company formation)
Appointment Duration6 years (resigned 09 May 2007)
RoleHousewife
Correspondence Address39 Storth Park
Fulwood Road
Sheffield
South Yorkshire
S10 3QH
Director NameMargaret Corcoran
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(25 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2002)
RoleBank Official
Correspondence Address13 Storth Park
Fulwood Road
Sheffield
South Yorkshire
S10 3QH
Secretary NameAndrew West
NationalityBritish
StatusResigned
Appointed09 May 2002(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2004)
RoleUniversity Administrator
Correspondence Address4 Storth Park
Fulwood Road
Sheffield
South Yorkshire
S10 3QH
Secretary NameColin Paul Fox
NationalityBritish
StatusResigned
Appointed05 May 2004(28 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 May 2007)
RolePiano Tuner
Correspondence Address35 Storth Park
Fulwood Road
Sheffield
Yorkshire
S10 3QH
Director NameDiane Edson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(31 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2009)
RoleRetired
Correspondence Address18 Storth Park
Fulwood Road
Sheffield
South Yorkshire
S10 3QH
Director NameIan Doubleday
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(31 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Storth Park
Fulwood Road
Sheffield
South Yorkshire
S10 3QH
Director NameMary Doubleday
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(31 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Storth Park
Fulwood Road
Sheffield
South Yorkshire
S10 3QH
Secretary NameMary Doubleday
NationalityBritish
StatusResigned
Appointed09 May 2007(31 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Storth Park
Fulwood Road
Sheffield
South Yorkshire
S10 3QH
Director NameJudith Ann Dodd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(32 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 April 2009)
RoleSelf Employed
Correspondence Address11 Storth Park
Fulwood Road
Sheffield
South Yorkshire
S10 3QH
Director NameFrederick Harry James Jukes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(33 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Storth Park
Fulwood Road
Sheffield
S10 3QH
Director NameMrs Ann Jukes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(35 years, 7 months after company formation)
Appointment Duration6 years (resigned 19 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Storth Park
Fulwood Road
Sheffield
S10 3QH
Director NameMrs Elizabeth Mary Mitchell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(35 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 April 2013)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address6 Storth Park
Fulwood Road
Sheffield
South Yorkshire
S10 3QH
Secretary NameMrs Elizabeth Mary Mitchell
StatusResigned
Appointed02 April 2012(36 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 April 2013)
RoleCompany Director
Correspondence Address6 Storth Park
Fulwood Road
Sheffield
S10 3QH
Director NameMr Mark Egglestone
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(37 years, 7 months after company formation)
Appointment Duration5 years (resigned 10 April 2018)
RoleIndependent Living Co-Ordinator
Country of ResidenceEngland
Correspondence Address21 Storth Park
Fulwood Road
Sheffield
S10 3QH
Secretary NameMr Mark Egglestone
StatusResigned
Appointed06 April 2013(37 years, 7 months after company formation)
Appointment Duration5 years (resigned 10 April 2018)
RoleCompany Director
Correspondence Address21 Storth Park
Fulwood Road
Sheffield
S10 3QH
Director NameMrs Kathryn Farbrother
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(42 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Storth Park
Fulwood Road
Sheffield
S10 3QH
Director NameMr Frank Eric Green
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(42 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Storth Park
Fulwood Road
Sheffield
S10 3QH
Secretary NameMrs Kathryn Farbrother
StatusResigned
Appointed10 April 2018(42 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2024)
RoleCompany Director
Correspondence Address15 Storth Park
Fulwood Road
Sheffield
S10 3QH

Location

Registered Address356 Meadow Head
Sheffield
S8 7UJ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6 at £1Ann Jukes & Frederick Jukes
7.32%
Ordinary
-OTHER
43.90%
-
4 at £1Nominees Of Builders Ideal Homes Hancock & Firth
4.88%
Ordinary
2 at £1Ann Taylor
2.44%
Ordinary
2 at £1Brenda Richards
2.44%
Ordinary
2 at £1Constance West
2.44%
Ordinary
2 at £1Daphne Bedford
2.44%
Ordinary
2 at £1Diane Edson
2.44%
Ordinary
2 at £1Elizabeth Mitchell & Nicolas Mitchell
2.44%
Ordinary
2 at £1Gordon Lentell
2.44%
Ordinary
2 at £1Heather Bradford
2.44%
Ordinary
2 at £1Mr John Graham Ward & Mrs Julie Ward
2.44%
Ordinary
2 at £1Mr John Pilling
2.44%
Ordinary
2 at £1Mr William Mills
2.44%
Ordinary
2 at £1Mrs Audrey G. Sainsbury
2.44%
Ordinary
2 at £1Mrs Marie E. Williams
2.44%
Ordinary
2 at £1Neville Reaney & Betty Reaney
2.44%
Ordinary
2 at £1Patricia Cunningham
2.44%
Ordinary
2 at £1Patricia Kenning
2.44%
Ordinary
2 at £1Philip Vaughan Whitworth & Lynn Whitworth
2.44%
Ordinary
2 at £1Trevor Brown & Andrea Brown
2.44%
Ordinary

Financials

Year2014
Net Worth£73,728
Cash£69,984
Current Liabilities£1,351

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 April 2024 (3 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

25 April 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
10 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
14 April 2022Confirmation statement made on 5 April 2022 with updates (7 pages)
28 July 2021Appointment of Mr Tobias Vogelberg as a director on 24 July 2021 (2 pages)
27 July 2021Termination of appointment of Frederick Harry James Jukes as a director on 24 July 2021 (1 page)
27 July 2021Appointment of Mrs Elizabeth Mary Mitchell as a director on 24 July 2021 (2 pages)
11 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
30 April 2021Termination of appointment of Ian Doubleday as a director on 27 April 2021 (1 page)
9 April 2021Confirmation statement made on 5 April 2021 with updates (7 pages)
9 April 2021Termination of appointment of Robert Smith as a director on 15 March 2021 (1 page)
11 April 2020Confirmation statement made on 5 April 2020 with updates (7 pages)
18 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 April 2019Confirmation statement made on 5 April 2019 with updates (7 pages)
4 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 April 2018Registered 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 2018Termination of appointment of Mark Egglestone as a secretary on 10 April 2018 (1 page)
10 April 2018Appointment of Mrs Kathryn Farbrother as a director on 10 April 2018 (2 pages)
10 April 2018Appointment of Mrs Kathryn Farbrother as a secretary on 10 April 2018 (2 pages)
10 April 2018Termination of appointment of Mark Egglestone as a director on 10 April 2018 (1 page)
10 April 2018Termination of appointment of Mary Doubleday as a director on 10 April 2018 (1 page)
10 April 2018Appointment of Mr Frank Eric Green as a director on 10 April 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (7 pages)
27 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 May 2017Appointment of Mr Robert Smith as a director on 21 April 2017 (2 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (8 pages)
4 May 2017Termination of appointment of Ann Jukes as a director on 19 April 2017 (1 page)
4 May 2017Appointment of Mr Robert Smith as a director on 21 April 2017 (2 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (8 pages)
4 May 2017Termination of appointment of Ann Jukes as a director on 19 April 2017 (1 page)
15 February 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 February 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 82
(12 pages)
1 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 82
(12 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 82
(12 pages)
16 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 82
(12 pages)
16 May 2015Director's details changed for Mrs Ann Jukes on 1 September 2014 (2 pages)
16 May 2015Director's details changed for Mrs Ann Jukes on 1 September 2014 (2 pages)
16 May 2015Director's details changed for Mrs Ann Jukes on 1 September 2014 (2 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 82
(12 pages)
17 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 82
(12 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 March 2014Termination of appointment of Joseph Sharples as a director (1 page)
18 March 2014Termination of appointment of Joseph Sharples as a director (1 page)
29 April 2013Director's details changed for John Luke Fillingham on 27 April 2013 (2 pages)
29 April 2013Director's details changed for Joseph James Ernest Sharples on 27 April 2013 (2 pages)
29 April 2013Director's details changed for Frederick Harry James Jukes on 27 April 2013 (2 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (13 pages)
29 April 2013Director's details changed for Frederick Harry James Jukes on 27 April 2013 (2 pages)
29 April 2013Director's details changed for John Luke Fillingham on 27 April 2013 (2 pages)
29 April 2013Director's details changed for Joseph James Ernest Sharples on 27 April 2013 (2 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (13 pages)
15 April 2013Registered 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 2013Appointment of Mr Mark Egglestone as a director (2 pages)
15 April 2013Registered 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 2013Appointment of Mr Mark Egglestone as a director (2 pages)
13 April 2013Termination of appointment of Elizabeth Mitchell as a director (1 page)
13 April 2013Appointment of Mr Mark Egglestone as a secretary (2 pages)
13 April 2013Appointment of Mr Mark Egglestone as a secretary (2 pages)
13 April 2013Termination of appointment of Elizabeth Mitchell as a director (1 page)
5 April 2013Termination of appointment of Elizabeth Mitchell as a secretary (1 page)
5 April 2013Termination of appointment of Elizabeth Mitchell as a secretary (1 page)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 May 2012Registered office address changed from 25 Storth Park Fulwood Road Fulwood Sheffield S Yorks S10 3QH on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 25 Storth Park Fulwood Road Fulwood Sheffield S Yorks S10 3QH on 11 May 2012 (1 page)
10 May 2012Appointment of Mrs Elizabeth Mary Mitchell as a secretary (1 page)
10 May 2012Appointment of Mrs Elizabeth Mary Mitchell as a secretary (1 page)
10 May 2012Termination of appointment of Mary Doubleday as a secretary (1 page)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (13 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (13 pages)
10 May 2012Termination of appointment of Mary Doubleday as a secretary (1 page)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (13 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (13 pages)
9 May 2011Termination of appointment of Constance West as a director (1 page)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (13 pages)
9 May 2011Appointment of Mrs Ann Jukes as a director (2 pages)
9 May 2011Termination of appointment of Constance West as a director (1 page)
9 May 2011Appointment of Mrs Elizabeth Mary Mitchell as a director (2 pages)
9 May 2011Appointment of Mrs Elizabeth Mary Mitchell as a director (2 pages)
9 May 2011Appointment of Mrs Ann Jukes as a director (2 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (13 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 May 2010Termination of appointment of Betty Reaney as a director (1 page)
4 May 2010Director's details changed for Ian Doubleday on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Joseph James Ernest Sharples on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Joseph James Ernest Sharples on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Ian Doubleday on 2 May 2010 (2 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (24 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (24 pages)
4 May 2010Director's details changed for Constance West on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Joseph James Ernest Sharples on 2 May 2010 (2 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (24 pages)
4 May 2010Director's details changed for Frederick Harry James Jukes on 2 May 2010 (2 pages)
4 May 2010Termination of appointment of Betty Reaney as a director (1 page)
4 May 2010Director's details changed for Ian Doubleday on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Constance West on 2 May 2010 (2 pages)
4 May 2010Director's details changed for John Luke Fillingham on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Frederick Harry James Jukes on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Mary Doubleday on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Mary Doubleday on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Mary Doubleday on 2 May 2010 (2 pages)
4 May 2010Director's details changed for John Luke Fillingham on 2 May 2010 (2 pages)
4 May 2010Termination of appointment of Betty Reaney as a director (1 page)
4 May 2010Termination of appointment of Betty Reaney as a director (1 page)
4 May 2010Director's details changed for Frederick Harry James Jukes on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Constance West on 2 May 2010 (2 pages)
4 May 2010Director's details changed for John Luke Fillingham on 2 May 2010 (2 pages)
5 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 May 2009Return made up to 02/05/09; full list of members (23 pages)
20 May 2009Return made up to 02/05/09; full list of members (23 pages)
19 May 2009Appointment terminated director judith dodd (1 page)
19 May 2009Appointment terminated director judith dodd (1 page)
14 May 2009Director appointed constance west (1 page)
14 May 2009Director appointed john luke fillingham (1 page)
14 May 2009Director appointed constance west (1 page)
14 May 2009Director appointed frederick harry james jukes (1 page)
14 May 2009Director appointed john luke fillingham (1 page)
14 May 2009Director appointed frederick harry james jukes (1 page)
5 May 2009Appointment terminated director diane edson (1 page)
5 May 2009Appointment terminated director john ward (1 page)
5 May 2009Appointment terminated director diane edson (1 page)
5 May 2009Appointment terminated director john ward (1 page)
4 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 June 2008Return made up to 02/05/08; full list of members (10 pages)
30 June 2008Registered office changed on 30/06/2008 from 25 storth park fulwood road fulwood sheffield s yorks S10 3QH (1 page)
30 June 2008Registered office changed on 30/06/2008 from 25 storth park fulwood road fulwood sheffield s yorks S10 3QH (1 page)
30 June 2008Return made up to 02/05/08; full list of members (10 pages)
24 June 2008Registered office changed on 24/06/2008 from 35 storth park fulwood road sheffield south yorkshire S10 3QH (2 pages)
24 June 2008Registered office changed on 24/06/2008 from 35 storth park fulwood road sheffield south yorkshire S10 3QH (2 pages)
19 June 2008Director appointed judith ann dodd (1 page)
19 June 2008Director appointed judith ann dodd (1 page)
19 June 2008Director appointed joseph james ernest sharples (2 pages)
19 June 2008Director appointed joseph james ernest sharples (2 pages)
16 June 2008Appointment terminated director marie williams (1 page)
16 June 2008Appointment terminated director audrey sainsbury (1 page)
16 June 2008Appointment terminated director marie williams (1 page)
16 June 2008Appointment terminated director audrey sainsbury (1 page)
16 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 August 2007Return made up to 02/05/07; full list of members (27 pages)
31 August 2007Return made up to 02/05/07; full list of members (27 pages)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Secretary resigned;director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (1 page)
7 June 2007Secretary resigned;director resigned (1 page)
7 June 2007New secretary appointed;new director appointed (1 page)
7 June 2007Director resigned (1 page)
7 June 2007New secretary appointed;new director appointed (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (1 page)
1 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 July 2006Return made up to 02/05/06; change of members (9 pages)
14 July 2006Return made up to 02/05/06; change of members (9 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
5 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 June 2005Return made up to 02/05/05; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 June 2005Return made up to 02/05/05; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 July 2004New secretary appointed;new director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed;new director appointed (2 pages)
29 July 2004New director appointed (2 pages)
27 July 2004Return made up to 02/05/04; full list of members (24 pages)
27 July 2004Return made up to 02/05/04; full list of members (24 pages)
28 May 2004Registered office changed on 28/05/04 from: 4 storth park fulwood road sheffield S10 3QH (1 page)
28 May 2004Registered office changed on 28/05/04 from: 4 storth park fulwood road sheffield S10 3QH (1 page)
20 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 May 2004Director resigned (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (2 pages)
14 May 2004Secretary resigned;director resigned (2 pages)
14 May 2004New secretary appointed;new director appointed (2 pages)
14 May 2004Director resigned (2 pages)
14 May 2004Director resigned (2 pages)
14 May 2004New secretary appointed;new director appointed (2 pages)
14 May 2004Secretary resigned;director resigned (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
16 June 2003Return made up to 02/05/03; change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
16 June 2003Return made up to 02/05/03; change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
31 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 May 2002Return made up to 02/05/02; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/02
(12 pages)
16 May 2002Return made up to 02/05/02; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/02
(12 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Return made up to 02/05/01; full list of members (10 pages)
17 May 2001Return made up to 02/05/01; full list of members (10 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 May 2000Return made up to 02/05/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 May 2000Return made up to 02/05/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 May 1999New director appointed (2 pages)
22 May 1999Return made up to 02/05/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 May 1999New director appointed (2 pages)
22 May 1999Return made up to 02/05/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 May 1998Return made up to 02/05/98; full list of members (8 pages)
10 May 1998Return made up to 02/05/98; full list of members (8 pages)
12 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 May 1997Return made up to 02/05/97; change of members
  • 363(287) ‐ Registered office changed on 08/05/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Return made up to 02/05/97; change of members
  • 363(287) ‐ Registered office changed on 08/05/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
22 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
25 April 1996Return made up to 02/05/96; full list of members (8 pages)
25 April 1996Return made up to 02/05/96; full list of members (8 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Return made up to 02/05/95; change of members (8 pages)
9 May 1995Return made up to 02/05/95; change of members (8 pages)
29 August 1975Incorporation (13 pages)
29 August 1975Incorporation (13 pages)