Sheffield
South Yorkshire
S6 4LP
Secretary Name | Mr Thomas Hezekiah Goode |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1992(13 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Beechwood Road Sheffield South Yorkshire S6 4LP |
Director Name | Mrs Shirley Mason |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2019(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Twelve O'Clock Court 21 Attercliffe Road Sheffield S4 7WW |
Director Name | Mr Kenneth Charles Oliver |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(13 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Blackstock Road Sheffield South Yorkshire S14 1AD |
Registered Address | Unit 9 Twelve O'Clock Court 21 Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
7.5k at £1 | T.h. Goode 55.65% Ordinary A |
---|---|
- | OTHER 3.58% - |
475 at £1 | T.h. Goode 3.50% Ordinary B |
472 at £1 | N. Bell 3.48% Ordinary A |
315 at £1 | P. Oliver 2.32% Ordinary A |
301 at £1 | B. Goode 2.22% Ordinary A |
200k at £0.01 | T.h. Goode 14.74% Management |
210 at £1 | L. Oliver 1.55% Ordinary A |
197 at £1 | Abdul Karim 1.45% Ordinary A |
197 at £1 | Mr R. Bell 1.45% Ordinary A |
197 at £1 | S. Taylor 1.45% Ordinary A |
188 at £1 | J. Goode & O.a. Goode 1.39% Ordinary A |
141 at £1 | Miss A.h. Kirtley 1.04% Ordinary A |
141 at £1 | Mr D.n. Kirtley 1.04% Ordinary A |
109 at £1 | S.j. Mason 0.80% Ordinary A |
103 at £1 | J. Goode 0.76% Ordinary A |
100 at £1 | T.h. Goode 0.74% Ordinary |
98 at £1 | C. Goode & A.d. Goode 0.72% Ordinary A |
98 at £1 | L. Forbes 0.72% Ordinary A |
94 at £1 | C. Goode 0.69% Ordinary A |
94 at £1 | S. Goode 0.69% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £59,435 |
Cash | £6,901 |
Current Liabilities | £795 |
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 | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 6 days from now) |
12 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
---|---|
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
16 May 2014 | Termination of appointment of Kenneth Oliver as a director (1 page) |
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (9 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (9 pages) |
25 May 2012 | Director's details changed for Mr Thomas Hezekiah Goode on 24 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (9 pages) |
25 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (9 pages) |
25 May 2012 | Director's details changed for Mr Kenneth Charles Oliver on 24 May 2012 (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (17 pages) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (17 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 May 2010 | Annual return made up to 19 April 2010 (14 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 July 2009 | Return made up to 24/04/09; no change of members (10 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 May 2008 | Return made up to 19/04/08; full list of members (11 pages) |
30 July 2007 | Partial exemption accounts made up to 31 December 2006 (9 pages) |
1 June 2007 | Return made up to 19/04/07; no change of members (7 pages) |
9 May 2006 | Return made up to 19/04/06; no change of members (7 pages) |
9 May 2006 | Partial exemption accounts made up to 31 December 2005 (10 pages) |
14 April 2005 | Return made up to 19/04/05; full list of members (11 pages) |
12 April 2005 | Partial exemption accounts made up to 31 December 2004 (11 pages) |
14 April 2004 | Return made up to 19/04/04; change of members (7 pages) |
12 March 2004 | Return made up to 19/04/03; no change of members (8 pages) |
12 March 2004 | Partial exemption accounts made up to 31 December 2003 (16 pages) |
14 May 2003 | Partial exemption accounts made up to 31 December 2002 (10 pages) |
18 December 2002 | Partial exemption accounts made up to 31 December 2001 (10 pages) |
25 July 2002 | Return made up to 19/04/02; full list of members (11 pages) |
25 September 2001 | Partial exemption accounts made up to 31 December 2000 (10 pages) |
26 April 2001 | Return made up to 19/04/01; no change of members (7 pages) |
13 June 2000 | Return made up to 19/04/00; no change of members (7 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 August 1999 | Return made up to 19/04/99; full list of members (8 pages) |
15 February 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
3 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
7 May 1996 | Return made up to 19/04/96; full list of members
|
22 June 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |