Broadfield Way
Sheffield
S8 0XF
Director Name | Keith Alfred Fletcher |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2012(33 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Mrs Doreen Hadfield |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(12 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 27 March 1997) |
Role | Housewife |
Correspondence Address | 158 Stannington View Road Sheffield South Yorkshire S10 1SS |
Secretary Name | Eric Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 July 1999) |
Role | Company Director |
Correspondence Address | 156 Stannington View Road Sheffield South Yorkshire S10 1SS |
Director Name | Mr Jack Booth |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(13 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 06 October 2002) |
Role | Lorry Driver |
Correspondence Address | 166 Stannington View Road Sheffield Yorkshire S10 1SS |
Director Name | Donald Frisby |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 December 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paradise Square Sheffield South Yorkshire S1 2DE |
Director Name | Mr Colin Leslie Kitching |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 May 2004) |
Role | Retired |
Correspondence Address | 154 Stannington View Road Sheffield South Yorkshire S10 1SS |
Secretary Name | Mr John Neville Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 162 Stannington View Road Sheffield South Yorkshire S10 1SS |
Secretary Name | Margaret Ann Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 May 2004) |
Role | Company Director |
Correspondence Address | 156 Stannington View Road Sheffield South Yorkshire S10 1SS |
Director Name | Simon Jonathan Cave |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2005) |
Role | Student |
Correspondence Address | 162 Stannington View Road Sheffield S10 1SS |
Director Name | John Nadin |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paradise Square Sheffield S1 2DE |
Director Name | George Denis Slinn |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 2009) |
Role | Retired |
Correspondence Address | 148 Stannington View Road Sheffield S10 1SS |
Secretary Name | Simon Jonathan Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2005) |
Role | Student |
Correspondence Address | 162 Stannington View Road Sheffield S10 1SS |
Director Name | Judith Anne Newby |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(27 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 04 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Stewart Road Sheffield S11 8XS |
Secretary Name | Judith Anne Newby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(27 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 07 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paradise Square Sheffield South Yorkshire S1 2DE |
Secretary Name | Karen Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 January 2020) |
Role | Company Director |
Correspondence Address | Edmund Winder Watts Ltd Paradise House 35 Paradise Street Sheffield S3 8PZ |
Registered Address | Uhy Hacker Young Broadfield Court Broadfield Way Sheffield 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 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,320 |
Net Worth | £7,820 |
Cash | £9,742 |
Current Liabilities | £1,922 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
17 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
20 January 2020 | Registered office address changed from 25 Stewart Road Sheffield S11 8XS England to Edmund Winder Watts Ltd Paradise House 35 Paradise Street Sheffield S3 8PZ on 20 January 2020 (1 page) |
20 January 2020 | Termination of appointment of Karen Tomlinson as a secretary on 10 January 2020 (1 page) |
18 November 2019 | Termination of appointment of Judith Anne Newby as a director on 4 November 2019 (1 page) |
2 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 April 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
8 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
17 January 2018 | Secretary's details changed for Karen Tomlinson on 17 January 2018 (1 page) |
17 January 2018 | Director's details changed for Keith Alfred Fletcher on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Judith Anne Newby on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Judith Anne Newby on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Keith Alfred Fletcher on 17 January 2018 (2 pages) |
17 January 2018 | Secretary's details changed for Karen Tomlinson on 17 January 2018 (1 page) |
17 January 2018 | Director's details changed for Stephen Kenneth Kershaw on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Stephen Kenneth Kershaw on 17 January 2018 (2 pages) |
19 December 2017 | Registered office address changed from 1 Paradise Square Sheffield S1 2DE to 25 Stewart Road Sheffield S11 8XS on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 1 Paradise Square Sheffield S1 2DE to 25 Stewart Road Sheffield S11 8XS on 19 December 2017 (1 page) |
24 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
4 April 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
28 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
28 July 2014 | Total exemption full accounts made up to 31 December 2013 (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
|
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Appointment of Keith Alfred Fletcher as a director (3 pages) |
10 July 2012 | Appointment of Keith Alfred Fletcher as a director (3 pages) |
12 June 2012 | Termination of appointment of John Nadin as a director (1 page) |
12 June 2012 | Termination of appointment of John Nadin as a director (1 page) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Termination of appointment of Donald Frisby as a director (1 page) |
15 December 2010 | Termination of appointment of Donald Frisby as a director (1 page) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
20 September 2010 | Appointment of Karen Tomlinson as a secretary (3 pages) |
20 September 2010 | Appointment of Karen Tomlinson as a secretary (3 pages) |
20 September 2010 | Termination of appointment of Judith Newby as a secretary (2 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
20 September 2010 | Termination of appointment of Judith Newby as a secretary (2 pages) |
6 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (9 pages) |
6 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (9 pages) |
14 November 2009 | Appointment of Stephen Kenneth Kershaw as a director (3 pages) |
14 November 2009 | Appointment of Stephen Kenneth Kershaw as a director (3 pages) |
15 October 2009 | Director's details changed for Judith Anne Newby on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Judith Anne Newby on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Donald Frisby on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Donald Frisby on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Nadin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Nadin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Nadin on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Judith Anne Newby on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Judith Anne Newby on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Donald Frisby on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Judith Anne Newby on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Judith Anne Newby on 1 October 2009 (1 page) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
28 September 2009 | Appointment terminated director george slinn (1 page) |
28 September 2009 | Appointment terminated director george slinn (1 page) |
2 June 2009 | Return made up to 15/03/09; full list of members (8 pages) |
2 June 2009 | Return made up to 15/03/09; full list of members (8 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
11 September 2008 | Return made up to 15/03/08; no change of members (8 pages) |
11 September 2008 | Return made up to 15/03/08; no change of members (8 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
16 May 2007 | Return made up to 15/03/07; full list of members (12 pages) |
16 May 2007 | Return made up to 15/03/07; full list of members (12 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
11 October 2006 | New secretary appointed;new director appointed (2 pages) |
11 October 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | Return made up to 15/03/06; full list of members
|
17 May 2006 | Return made up to 15/03/06; full list of members
|
15 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
15 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
5 April 2005 | Return made up to 15/03/05; full list of members (12 pages) |
5 April 2005 | Return made up to 15/03/05; full list of members (12 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 156 stannington view road sheffield S10 1SS (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 15/03/04; full list of members (11 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 156 stannington view road sheffield S10 1SS (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Return made up to 15/03/04; full list of members (11 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 April 2003 | Return made up to 15/03/03; full list of members
|
26 April 2003 | Return made up to 15/03/03; full list of members
|
23 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 May 2002 | Return made up to 15/03/02; full list of members (11 pages) |
20 May 2002 | Return made up to 15/03/02; full list of members (11 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 March 2001 | Return made up to 15/03/01; full list of members
|
23 March 2001 | Return made up to 15/03/01; full list of members
|
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
29 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 March 2000 | Return made up to 15/03/00; full list of members (11 pages) |
21 March 2000 | Return made up to 15/03/00; full list of members (11 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
23 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
16 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
16 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
25 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
25 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (5 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (5 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
19 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
19 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
19 February 1997 | Full accounts made up to 31 December 1996 (6 pages) |
19 February 1997 | Full accounts made up to 31 December 1996 (6 pages) |
27 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
27 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
3 April 1995 | Return made up to 15/03/95; full list of members (6 pages) |
3 April 1995 | Return made up to 15/03/95; full list of members (6 pages) |
27 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
29 January 1979 | Certificate of incorporation (1 page) |
29 January 1979 | Certificate of incorporation (1 page) |