Sheffield
S5 0DJ
Director Name | Mr Christopher Hogan |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 540 Ecclesfield Road Sheffield S5 0DJ |
Director Name | Mrs Julie Dawn Hogan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 540 Ecclesfield Road Sheffield S5 0DJ |
Director Name | Mr Peter Granville Hogan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 540 Ecclesfield Road Sheffield S5 0DJ |
Director Name | Phillip Arthur Belgrove |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(14 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 6 Theobalds Close Long Melford Sudbury Suffolk CO10 9BX |
Director Name | David Haddon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Cottage Little Baddow Chelmsford Essex CM3 4SR |
Secretary Name | Phillip Arthur Belgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | Heritage House Mill Lane Pebmarsh Halstead Essex CO9 2NW |
Director Name | Mr Robert Henry Irvine |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | 1 Willows Meadow Sible Hedingham Halstead Essex CO9 3JA |
Director Name | Mr John Anthony McCullagh |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(15 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 28 February 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 540 Ecclesfield Road Sheffield S5 0DJ |
Secretary Name | Mr Robert Henry Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 April 2005) |
Role | Company Director |
Correspondence Address | 1 Willows Meadow Sible Hedingham Halstead Essex CO9 3JA |
Secretary Name | Mrs Pauline Belgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | 6 Theobalds Close Long Melford Sudbury Suffolk CO10 9BX |
Secretary Name | Holly Frances McCullagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(31 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 March 2020) |
Role | Chartered Accountant |
Correspondence Address | 69a School Lane Didsbury Manchester Lancashire M20 6WN |
Director Name | Mr Matthew Hogan |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 540 Ecclesfield Road Sheffield S5 0DJ |
Website | bronzememorialplaques.co.uk |
---|
Registered Address | 540 Ecclesfield Road Sheffield S5 0DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Pauline Hill & J.a. Mccullagh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,090 |
Cash | £14,502 |
Current Liabilities | £253,735 |
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 | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
6 February 2006 | Delivered on: 8 February 2006 Persons entitled: National Westminster 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: Unit 78 venture point west speke liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 September 1997 | Delivered on: 2 October 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 September 1997 | Delivered on: 3 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a lynwood rice lane liverpool merseyside t/no MS279588. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 January 1995 | Delivered on: 6 February 1995 Satisfied on: 27 January 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 June 1993 | Delivered on: 22 June 1993 Satisfied on: 1 April 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 August 1981 | Delivered on: 3 September 1981 Persons entitled: Ansells Brewery Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Bishops hotel, outer circle road lincoln title no ll 19596. Fully Satisfied |
18 May 1981 | Delivered on: 29 May 1981 Persons entitled: Bass Holdings Limited Classification: Legal charge Secured details: Sterling pounds 6,300 and all other monies due or to become due from the company to the chargee. Particulars: Bishops hotel. Outer circle road lincoln title no ll 16596. Fully Satisfied |
14 July 1980 | Delivered on: 17 July 1980 Persons entitled: Barclays 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: F/H hotel development and integral flat at outer circle road, lincoln title no. L6 16596. Fully Satisfied |
17 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Termination of appointment of Pauline Hill as a director on 5 April 2023 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
20 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
7 March 2022 | Termination of appointment of Matthew Hogan as a director on 28 February 2022 (1 page) |
7 March 2022 | Termination of appointment of John Anthony Mccullagh as a director on 28 February 2022 (1 page) |
15 October 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
12 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
22 October 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
14 July 2020 | Second filing of the annual return made up to 15 March 2010 (22 pages) |
14 July 2020 | Second filing of the annual return made up to 15 March 2016 (22 pages) |
14 July 2020 | Second filing of the annual return made up to 15 March 2011 (22 pages) |
13 July 2020 | Second filing of the annual return made up to 15 March 2013 (23 pages) |
15 June 2020 | Total exemption full accounts made up to 31 January 2020 (16 pages) |
27 May 2020 | Previous accounting period shortened from 31 May 2020 to 31 January 2020 (1 page) |
28 April 2020 | Confirmation statement made on 15 March 2020 with updates (5 pages) |
26 March 2020 | Director's details changed for Mr John Anthony Mccullagh on 26 March 2020 (2 pages) |
26 March 2020 | Director's details changed for Pauline Hill on 26 March 2020 (2 pages) |
18 March 2020 | Second filing of Confirmation Statement dated 15/03/2017 (5 pages) |
11 March 2020 | Appointment of Mr Peter Granville Hogan as a director on 11 March 2020 (2 pages) |
11 March 2020 | Appointment of Mr Matthew Hogan as a director on 11 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of Holly Frances Mccullagh as a secretary on 11 March 2020 (1 page) |
11 March 2020 | Notification of Charles H. Coward Limited as a person with significant control on 11 March 2020 (2 pages) |
11 March 2020 | Registered office address changed from , Unit 78 Venture Point West, Speke, Liverpool, Merseyside, L24 9PB to 540 Ecclesfield Road Sheffield S5 0DJ on 11 March 2020 (1 page) |
11 March 2020 | Appointment of Mr Christopher Hogan as a director on 11 March 2020 (2 pages) |
11 March 2020 | Appointment of Mrs Julie Dawn Hogan as a director on 11 March 2020 (2 pages) |
11 March 2020 | Cessation of John Anthony Mccullagh as a person with significant control on 11 March 2020 (1 page) |
16 December 2019 | Satisfaction of charge 6 in full (2 pages) |
2 August 2019 | Total exemption full accounts made up to 31 May 2019 (16 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 31 May 2018 (16 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates
|
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders
|
30 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 April 2010 | Director's details changed for John Anthony Mccullagh on 1 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for John Anthony Mccullagh on 1 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders
|
13 April 2010 | Director's details changed for Pauline Hill on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for John Anthony Mccullagh on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Pauline Hill on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Pauline Hill on 1 January 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 June 2009 | Gbp ic 100/50\01/06/09\gbp sr 50@1=50\ (2 pages) |
26 June 2009 | Gbp ic 100/50\01/06/09\gbp sr 50@1=50\ (2 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
4 June 2009 | Secretary appointed holly frances mccullagh (2 pages) |
4 June 2009 | Appointment terminated director phillip belgrove (1 page) |
4 June 2009 | Appointment terminated director phillip belgrove (1 page) |
4 June 2009 | Secretary appointed holly frances mccullagh (2 pages) |
28 May 2009 | Appointment terminated secretary pauline belgrove (1 page) |
28 May 2009 | Appointment terminated secretary pauline belgrove (1 page) |
8 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2007 | Return made up to 15/03/07; full list of members
|
31 March 2007 | Return made up to 15/03/07; full list of members
|
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: heritage house, mill lane, pebmarsh halstead, essex CO9 2NW (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: heritage house mill lane pebmarsh halstead essex CO9 2NW (1 page) |
24 March 2006 | Return made up to 15/03/06; full list of members
|
24 March 2006 | Return made up to 15/03/06; full list of members
|
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
30 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
2 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
27 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 April 1999 | Return made up to 15/03/99; no change of members (5 pages) |
3 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
3 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
3 April 1999 | Return made up to 15/03/99; no change of members (5 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
31 March 1998 | Return made up to 15/03/98; full list of members (7 pages) |
31 March 1998 | Return made up to 15/03/98; full list of members (7 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
7 August 1997 | Company name changed nicoll graphics (northern) limit ed\certificate issued on 08/08/97 (2 pages) |
7 August 1997 | Company name changed nicoll graphics (northern) limit ed\certificate issued on 08/08/97 (2 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
27 March 1997 | Return made up to 15/03/97; no change of members (6 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
27 March 1997 | Return made up to 15/03/97; no change of members (6 pages) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 March 1996 | Return made up to 15/03/96; full list of members (8 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 March 1996 | Return made up to 15/03/96; full list of members (8 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
15 March 1995 | Return made up to 15/03/95; no change of members (10 pages) |
15 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
15 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
15 March 1995 | Return made up to 15/03/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |