18 Whitworth Road
Sheffield
South Yorkshire
S10 3HD
Secretary Name | Mr Roger Lake |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Flat 2 Whitworth Court 18 Whitworth Road Sheffield South Yorkshire S10 3HD |
Director Name | Mrs Christine Gunby |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2014(38 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Grove Road Sheffield S7 2GY |
Director Name | Ms Maria Imelda Maggi |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2015(39 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bhp Chartered Accountants 2 Rutland Park Sheffield S10 2PD |
Director Name | Anne Elizabeth Hartley |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 July 1997) |
Role | Retired |
Correspondence Address | Whitworth Court 18 Whitworth Road Sheffield South Yorkshire S10 3HD |
Director Name | Paul David Marshall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 April 1992) |
Role | Doctor |
Correspondence Address | Whitworth Court 18 Whitworth Road Sheffield South Yorkshire S10 3HD |
Director Name | Sandra Mills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 March 1996) |
Role | P A/Secretary |
Correspondence Address | Whitworth Court 18 Whitworth Road Sheffield South Yorkshire S10 3HD |
Director Name | David Nicholas Squire |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1993) |
Role | Computer Consultant |
Correspondence Address | Whitworth Court 18 Whitworth Road Sheffield South Yorkshire S10 3HD |
Director Name | Elizabeth Weston |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 September 2008) |
Role | Legal Secretary |
Correspondence Address | Whin Hill Tedgness Road, Grindleford Hope Valley Derbyshire S32 2HX |
Director Name | Mr Terry Jenkinson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 August 1996) |
Role | Builder |
Correspondence Address | Whitworth Court 18 Whitworth Road Sheffield South Yorkshire S10 3HD |
Director Name | Gerald Harpham |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 1998) |
Role | Manager |
Correspondence Address | Flat 5 Whitworth Court 18 Whitworth Road Sheffield South Yorkshire S10 3HD |
Director Name | Michelle Amber Montgomery |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 2001) |
Role | Flight Attendant |
Correspondence Address | Flat 1 Whitworth Court 18 Whitworth Road Sheffield South Yorkshire S10 3HD |
Director Name | Kevin John Christopher Duffy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(22 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 23 July 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5 Whitworth Court 18 Whitworth Road Sheffield South Yorkshire S10 3HD |
Director Name | Richard John Helsby |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(23 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 13 May 2004) |
Role | Solicitor |
Correspondence Address | Flat 5 Whitworth Court 18 Whitworth Road Sheffield South Yorkshire S10 3HD |
Director Name | Doreen Jean Portlock |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Whitworth Court 18 Whitworth Road Sheffield South Yorkshire S10 3HD |
Registered Address | Bhp Chartered Accountants 2 Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £10 | Belgravia Estates LTD 16.67% Ordinary |
---|---|
1 at £10 | Kevin Christopher Duffy 16.67% Ordinary |
1 at £10 | Michael Paul Manfredi & Maria Imelda Walton 16.67% Ordinary |
1 at £10 | Mrs Christine Winifred Gunby & Mr Edward William Gunby 16.67% Ordinary |
1 at £10 | Mrs Doreen Jean Portlock 16.67% Ordinary |
1 at £10 | Roger Lake 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,145 |
Cash | £5,242 |
Current Liabilities | £739 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 October 2017 | Cessation of Roger Lake as a person with significant control on 24 October 2017 (1 page) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Notification of a person with significant control statement (2 pages) |
25 October 2017 | Cessation of Roger Lake as a person with significant control on 24 October 2017 (1 page) |
25 October 2017 | Notification of a person with significant control statement (2 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
10 June 2016 | Registered office address changed from Whitworth Court 18 Whitworth Road Sheffield South Yorkshire S10 3HD to C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield S3 8PZ on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from Whitworth Court 18 Whitworth Road Sheffield South Yorkshire S10 3HD to C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield S3 8PZ on 10 June 2016 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Appointment of Mrs Maria Imelda Maggi as a director on 28 October 2015 (2 pages) |
25 November 2015 | Appointment of Mrs Maria Imelda Maggi as a director on 28 October 2015 (2 pages) |
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Register inspection address has been changed to Paradise House 35 Paradise Street Sheffield S3 8PZ (1 page) |
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Register inspection address has been changed to Paradise House 35 Paradise Street Sheffield S3 8PZ (1 page) |
1 October 2015 | Termination of appointment of Doreen Jean Portlock as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Doreen Jean Portlock as a director on 30 September 2015 (1 page) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
29 September 2014 | Appointment of Mrs Christine Gunby as a director on 24 September 2014 (2 pages) |
29 September 2014 | Appointment of Mrs Christine Gunby as a director on 24 September 2014 (2 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 July 2014 | Termination of appointment of Kevin John Christopher Duffy as a director on 23 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Kevin John Christopher Duffy as a director on 23 July 2014 (1 page) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Kevin John Christopher Duffy on 1 October 2010 (2 pages) |
28 October 2013 | Director's details changed for Kevin John Christopher Duffy on 1 October 2010 (2 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Kevin John Christopher Duffy on 1 October 2010 (2 pages) |
27 August 2013 | Partial exemption accounts made up to 31 March 2013 (4 pages) |
27 August 2013 | Partial exemption accounts made up to 31 March 2013 (4 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2009 | Director's details changed for Roger Lake on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Doreen Jean Portlock on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Doreen Jean Portlock on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Kevin John Christopher Duffy on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Kevin John Christopher Duffy on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Doreen Jean Portlock on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Roger Lake on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Roger Lake on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Kevin John Christopher Duffy on 2 November 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2008 | Return made up to 24/10/08; full list of members (7 pages) |
4 November 2008 | Return made up to 24/10/08; full list of members (7 pages) |
15 September 2008 | Appointment terminated director elizabeth weston (1 page) |
15 September 2008 | Appointment terminated director elizabeth weston (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 November 2007 | Return made up to 24/10/07; no change of members (8 pages) |
12 November 2007 | Return made up to 24/10/07; no change of members (8 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 November 2006 | Return made up to 24/10/06; full list of members
|
15 November 2006 | Return made up to 24/10/06; full list of members
|
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 November 2005 | Return made up to 24/10/05; full list of members (9 pages) |
10 November 2005 | Return made up to 24/10/05; full list of members (9 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: whitworth court 18 whitworth road sheffield S10 3HD (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: whitworth court 18 whitworth road sheffield S10 3HD (1 page) |
2 December 2004 | Return made up to 24/10/04; full list of members
|
2 December 2004 | Return made up to 24/10/04; full list of members
|
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Director resigned (1 page) |
28 November 2003 | Return made up to 24/10/03; full list of members (9 pages) |
28 November 2003 | Return made up to 24/10/03; full list of members (9 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 January 2003 | Return made up to 24/10/02; full list of members
|
7 January 2003 | Return made up to 24/10/02; full list of members
|
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
20 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
23 November 2000 | Return made up to 24/10/00; full list of members
|
23 November 2000 | Return made up to 24/10/00; full list of members
|
19 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 November 1999 | Return made up to 24/10/99; full list of members
|
15 November 1999 | Return made up to 24/10/99; full list of members
|
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 December 1998 | New director appointed (2 pages) |
17 November 1998 | Return made up to 24/10/98; no change of members
|
17 November 1998 | Return made up to 24/10/98; no change of members
|
19 November 1997 | Return made up to 24/10/97; no change of members (8 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Return made up to 24/10/97; no change of members (8 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 November 1996 | Return made up to 24/10/96; full list of members
|
19 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 November 1996 | Return made up to 24/10/96; full list of members
|
15 November 1995 | Return made up to 24/10/95; no change of members
|
15 November 1995 | Return made up to 24/10/95; no change of members
|
18 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
17 February 1976 | Incorporation (13 pages) |