Dronfield
Derbyshire
S18 8QA
Director Name | Mrs Helen Nicola Byrne |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2018(42 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Colmore Row Birmingham West Midlands B3 3BD |
Secretary Name | Mrs Helen Nicola Byrne |
---|---|
Status | Current |
Appointed | 25 April 2018(42 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 122 Colmore Row Birmingham West Midlands B3 3BD |
Director Name | Mr Paul Frazer Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 122 Colmore Row Birmingham West Midlands B3 3BD |
Director Name | Mr Peter Eric Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(15 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 25 April 2018) |
Role | Financial And Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Even Acre 40 Northern Common Dronfield Woodhouse Sheffield South Yorkshire S18 5XJ |
Secretary Name | Mr Peter Eric Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(15 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Even Acre 40 Northern Common Dronfield Woodhouse Sheffield South Yorkshire S18 5XJ |
Director Name | Andrew Herring |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF |
Registered Address | First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Peter Eric Jones 50.00% Ordinary A |
---|---|
50 at £1 | Sheila Ann Jones 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £464,711 |
Cash | £11,559 |
Current Liabilities | £543,125 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
14 February 2012 | Delivered on: 16 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 & 60 artisan view, sheffield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
---|---|
14 February 2012 | Delivered on: 16 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 & 25 romsdal road, sheffield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
14 February 2012 | Delivered on: 16 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 & 52 artisan view, sheffield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
14 February 2012 | Delivered on: 16 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 romsdal road, sheffield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
12 August 2011 | Delivered on: 18 August 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 2 & 3 52 parkers road all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
23 November 2012 | Delivered on: 24 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 abbey lane, sheffield, t/no: SYK196191 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
23 November 2012 | Delivered on: 24 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 and 21 romsdal road, sheffield, t/no: SYK171619 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill see image for full details. Outstanding |
20 January 1986 | Delivered on: 25 January 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37, 41, 43 and 49 findon street, sheffield. Outstanding |
14 February 2012 | Delivered on: 16 February 2012 Satisfied on: 18 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: 31 abbey lane, sheffield, t/no: SYK196191 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
14 February 2012 | Delivered on: 16 February 2012 Satisfied on: 18 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: 19 & 21 romsdal road, sheffield, t/no: SYK171619 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
28 July 1986 | Delivered on: 13 August 1986 Satisfied on: 17 December 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, 9, 11, 13, 15, 17, 19 & 21 burwell road & 2, 4,6 & 8 borough road, sh effield. Fully Satisfied |
10 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 30 October 2019 with updates (5 pages) |
8 August 2019 | Satisfaction of charge 7 in full (2 pages) |
8 August 2019 | Satisfaction of charge 8 in full (2 pages) |
8 August 2019 | Satisfaction of charge 6 in full (2 pages) |
8 August 2019 | Satisfaction of charge 9 in full (2 pages) |
8 August 2019 | Satisfaction of charge 3 in full (2 pages) |
2 August 2019 | Resolutions
|
30 July 2019 | Change of share class name or designation (2 pages) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
4 December 2018 | Change of details for Mrs Sheila Ann Jones as a person with significant control on 16 November 2018 (2 pages) |
3 December 2018 | Director's details changed for Mrs Sheila Ann Jones on 16 November 2018 (2 pages) |
3 December 2018 | Director's details changed for Mrs Sheila Ann Jones on 16 November 2018 (2 pages) |
3 December 2018 | Change of details for Mrs Sheila Ann Jones as a person with significant control on 16 November 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
12 November 2018 | Secretary's details changed for Mrs Helen Nicola Byrne on 17 September 2018 (1 page) |
12 November 2018 | Director's details changed for Mr Paul Frazer Jones on 17 September 2018 (2 pages) |
9 November 2018 | Director's details changed for Mrs Helen Nicola Byrne on 17 September 2018 (2 pages) |
14 May 2018 | Appointment of Mr Paul Frazer Jones as a director on 3 May 2018 (2 pages) |
10 May 2018 | Appointment of Mrs Helen Nicola Byrne as a secretary on 25 April 2018 (2 pages) |
10 May 2018 | Termination of appointment of Peter Eric Jones as a secretary on 25 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Peter Eric Jones as a director on 25 April 2018 (1 page) |
10 May 2018 | Cessation of Peter Eric Jones as a person with significant control on 25 April 2018 (1 page) |
9 May 2018 | Appointment of Mrs Helen Nicola Byrne as a director on 24 April 2018 (2 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
24 November 2017 | Director's details changed for Andrew Herring on 21 November 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
24 November 2017 | Director's details changed for Andrew Herring on 21 November 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Appointment of Andrew Herring as a director on 12 October 2017 (3 pages) |
1 November 2017 | Appointment of Andrew Herring as a director on 12 October 2017 (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
18 March 2015 | Change of share class name or designation (2 pages) |
18 March 2015 | Change of share class name or designation (2 pages) |
12 March 2015 | Resolutions
|
12 March 2015 | Resolutions
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: cathedral chambers 18-24 campo lane sheffield S1 2EF (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: cathedral chambers 18-24 campo lane sheffield S1 2EF (1 page) |
15 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
27 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 January 2006 | Return made up to 30/10/05; full list of members (3 pages) |
9 January 2006 | Return made up to 30/10/05; full list of members (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 January 2005 | Return made up to 30/10/04; full list of members (7 pages) |
17 January 2005 | Return made up to 30/10/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 December 2003 | Return made up to 30/10/03; full list of members (8 pages) |
5 December 2003 | Return made up to 30/10/03; full list of members (8 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 January 2003 | Return made up to 30/10/02; full list of members (7 pages) |
10 January 2003 | Return made up to 30/10/02; full list of members (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 December 2001 | Return made up to 30/10/01; full list of members (6 pages) |
18 December 2001 | Return made up to 30/10/01; full list of members (6 pages) |
11 January 2001 | Return made up to 30/10/00; full list of members (6 pages) |
11 January 2001 | Return made up to 30/10/00; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
30 November 1998 | Return made up to 30/10/98; full list of members
|
30 November 1998 | Return made up to 30/10/98; full list of members
|
31 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
8 December 1997 | Return made up to 30/10/97; no change of members (4 pages) |
8 December 1997 | Return made up to 30/10/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
19 December 1996 | Return made up to 30/10/96; no change of members
|
19 December 1996 | Return made up to 30/10/96; no change of members
|
11 January 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
11 January 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
3 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
3 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
13 January 1976 | Certificate of incorporation (1 page) |
13 January 1976 | Certificate of incorporation (1 page) |