Drury Lane Dore
Sheffield
South Yorkshire
S17 3GG
Director Name | Mr David Tissington |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2009(29 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Southbourne Court Drury Lane Dore Sheffield S17 3GG |
Director Name | Mrs Victoria Sarah Louise Wylde |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2018(38 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Southbourne Court, Drury Lane Dore Sheffield S17 3GG |
Director Name | Ruth Amory |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2018(38 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Southbourne Court, Drury Lane Dore Sheffield S17 3GG |
Director Name | Barbara Jane Liddle |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Royal Hallamshire Hospital Glossop Road Broomhall Sheffield S10 2JF |
Director Name | Mr William Gordon Marriott Ragg |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 14 Southbourne Court Dore Sheffield South Yorkshire S17 3GG |
Director Name | Mr Cecil Turner |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | 17 Southbourne Court Dore Sheffield South Yorkshire S17 3GG |
Director Name | Dr Alexander John Noel Warrak |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | 2 Southbourne Court Dore Sheffield South Yorkshire S17 3GG |
Secretary Name | Mr William Gordon Marriott Ragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | 14 Southbourne Court Dore Sheffield South Yorkshire S17 3GG |
Director Name | Anthony Fry |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(13 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 January 2009) |
Role | Retired |
Correspondence Address | 2 Southbourne Court Drury Lane Dore Sheffield South Yorkshire S17 3GG |
Director Name | Noeline Isobel Seaman |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(14 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 12 Southbourne Court Drury Lane Dore Sheffield South Yorkshire S17 3GG |
Director Name | Ralph Weston |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | 9 Southbourne Court Drury Lane Dore Sheffield S17 3GG |
Director Name | Mr Martin John Hughes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(16 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 17 June 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Southbourne Court Dore Sheffield South Yorkshire S17 3GG |
Secretary Name | Mr Martin John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(16 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 15 January 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Southbourne Court Dore Sheffield South Yorkshire S17 3GG |
Director Name | Mrs Judith Ann Blake |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1998(18 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Southbourne Court Drury Lane Dore Sheffield S17 3GG |
Director Name | Malcolm Hugh Crehan |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(20 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 15 May 2019) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 4 Southbourne Court Drury Lane, Dore Sheffield South Yorkshire S17 3GG |
Secretary Name | Mrs Judith Ann Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(21 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Southbourne Court Drury Lane Dore Sheffield S17 3GG |
Director Name | Mr Alan Hugh McCartney |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(33 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 08 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Southbourne Court Drury Lane Dore Sheffield S17 3GG |
Secretary Name | Victoria Sarah Louise Wylde |
---|---|
Status | Resigned |
Appointed | 08 February 2018(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 8 Southbourne Court, Drury Lane Dore Sheffield S17 3GG |
Registered Address | 8 Southbourne Court, Drury Lane Dore Sheffield S17 3GG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £25,864 |
Cash | £19,130 |
Current Liabilities | £2,882 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 3 weeks from now) |
10 January 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
---|---|
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
19 December 2019 | Termination of appointment of Malcolm Hugh Crehan as a director on 15 May 2019 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
9 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
14 February 2018 | Registered office address changed from 7 Southbourne Court Drury Lane Dore Sheffield S17 3GG to 8 Southbourne Court, Drury Lane Dore Sheffield S17 3GG on 14 February 2018 (1 page) |
14 February 2018 | Appointment of Ruth Amory as a director on 8 February 2018 (2 pages) |
14 February 2018 | Appointment of Mrs Victoria Sarah Louise Wylde as a director on 8 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Alan Hugh Mccartney as a director on 8 February 2018 (1 page) |
14 February 2018 | Appointment of Victoria Sarah Louise Wylde as a secretary on 8 February 2018 (2 pages) |
15 January 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
15 January 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 March 2016 | Annual return made up to 6 March 2016 no member list (5 pages) |
21 March 2016 | Annual return made up to 6 March 2016 no member list (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 March 2015 | Annual return made up to 6 March 2015 no member list (5 pages) |
9 March 2015 | Annual return made up to 6 March 2015 no member list (5 pages) |
9 March 2015 | Annual return made up to 6 March 2015 no member list (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 March 2014 | Termination of appointment of Judith Blake as a secretary (1 page) |
24 March 2014 | Annual return made up to 6 March 2014 no member list (5 pages) |
24 March 2014 | Annual return made up to 6 March 2014 no member list (5 pages) |
24 March 2014 | Annual return made up to 6 March 2014 no member list (5 pages) |
24 March 2014 | Termination of appointment of Judith Blake as a secretary (1 page) |
10 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 March 2013 | Secretary's details changed for Mrs Judith Ann Blake on 31 January 2013 (1 page) |
14 March 2013 | Annual return made up to 6 March 2013 no member list (5 pages) |
14 March 2013 | Secretary's details changed for Mr Alan Hugh Mccartney on 31 January 2013 (1 page) |
14 March 2013 | Secretary's details changed for Mrs Judith Ann Blake on 31 January 2013 (1 page) |
14 March 2013 | Secretary's details changed for Mr Alan Hugh Mccartney on 31 January 2013 (1 page) |
14 March 2013 | Annual return made up to 6 March 2013 no member list (5 pages) |
14 March 2013 | Annual return made up to 6 March 2013 no member list (5 pages) |
13 March 2013 | Appointment of Mr Alan Hugh Mccartney as a director (2 pages) |
13 March 2013 | Registered office address changed from 1 Southbourne Court Drury Lane, Dore Sheffield S17 3GG on 13 March 2013 (1 page) |
13 March 2013 | Termination of appointment of Judith Blake as a director (1 page) |
13 March 2013 | Termination of appointment of Judith Blake as a director (1 page) |
13 March 2013 | Appointment of Mr Alan Hugh Mccartney as a director (2 pages) |
13 March 2013 | Registered office address changed from 1 Southbourne Court Drury Lane, Dore Sheffield S17 3GG on 13 March 2013 (1 page) |
8 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 November 2012 | Termination of appointment of Martin Hughes as a director (2 pages) |
8 November 2012 | Termination of appointment of Martin Hughes as a director (2 pages) |
9 March 2012 | Annual return made up to 6 March 2012 no member list (7 pages) |
9 March 2012 | Annual return made up to 6 March 2012 no member list (7 pages) |
9 March 2012 | Annual return made up to 6 March 2012 no member list (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 March 2011 | Annual return made up to 6 March 2011 no member list (7 pages) |
8 March 2011 | Annual return made up to 6 March 2011 no member list (7 pages) |
8 March 2011 | Annual return made up to 6 March 2011 no member list (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 March 2010 | Director's details changed for Mr David Tissington on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Robert Mensforth on 6 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
12 March 2010 | Director's details changed for Malcolm Hugh Crehan on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Malcolm Hugh Crehan on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Martin John Hughes on 6 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Judith Ann Blake on 12 March 2010 (1 page) |
12 March 2010 | Director's details changed for Judith Ann Blake on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr David Tissington on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Judith Ann Blake on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr David Tissington on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Robert Mensforth on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Judith Ann Blake on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Robert Mensforth on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Martin John Hughes on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Malcolm Hugh Crehan on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Martin John Hughes on 6 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Judith Ann Blake on 12 March 2010 (1 page) |
12 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
12 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 March 2009 | Annual return made up to 06/03/09 (6 pages) |
12 March 2009 | Annual return made up to 06/03/09 (6 pages) |
3 February 2009 | Director appointed mr david tissington (1 page) |
3 February 2009 | Director appointed mr david tissington (1 page) |
2 February 2009 | Appointment terminated director anthony fry (1 page) |
2 February 2009 | Appointment terminated director anthony fry (1 page) |
1 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 February 2008 | Annual return made up to 23/01/08 (5 pages) |
5 February 2008 | Annual return made up to 23/01/08 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 February 2007 | Annual return made up to 23/01/07 (5 pages) |
14 February 2007 | Annual return made up to 23/01/07 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
7 February 2006 | Annual return made up to 23/01/06 (5 pages) |
7 February 2006 | Annual return made up to 23/01/06 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
23 February 2005 | Annual return made up to 23/01/05 (5 pages) |
23 February 2005 | Annual return made up to 23/01/05 (5 pages) |
30 November 2004 | Accounts for a small company made up to 30 September 2004 (5 pages) |
30 November 2004 | Accounts for a small company made up to 30 September 2004 (5 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Annual return made up to 23/01/04
|
3 February 2004 | Annual return made up to 23/01/04
|
3 February 2004 | New director appointed (2 pages) |
26 November 2003 | Accounts for a small company made up to 30 September 2003 (5 pages) |
26 November 2003 | Accounts for a small company made up to 30 September 2003 (5 pages) |
30 January 2003 | Annual return made up to 23/01/03 (5 pages) |
30 January 2003 | Annual return made up to 23/01/03 (5 pages) |
13 November 2002 | Accounts for a small company made up to 30 September 2002 (5 pages) |
13 November 2002 | Accounts for a small company made up to 30 September 2002 (5 pages) |
29 January 2002 | Annual return made up to 23/01/02
|
29 January 2002 | Annual return made up to 23/01/02
|
14 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
14 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 1 southbourne court drury lane sheffield S17 3GG (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 1 southbourne court drury lane sheffield S17 3GG (1 page) |
9 February 2001 | Annual return made up to 23/01/01
|
9 February 2001 | Annual return made up to 23/01/01
|
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Accounts for a small company made up to 30 September 2000 (10 pages) |
10 January 2001 | Accounts for a small company made up to 30 September 2000 (10 pages) |
3 February 2000 | Annual return made up to 23/01/00
|
3 February 2000 | Annual return made up to 23/01/00
|
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
7 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Annual return made up to 23/01/99 (4 pages) |
28 January 1999 | Annual return made up to 23/01/99 (4 pages) |
12 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 February 1998 | Annual return made up to 23/01/98
|
12 February 1998 | Annual return made up to 23/01/98
|
27 March 1997 | Annual return made up to 23/01/97 (4 pages) |
27 March 1997 | Annual return made up to 23/01/97 (4 pages) |
13 February 1996 | New secretary appointed;new director appointed (2 pages) |
13 February 1996 | New secretary appointed;new director appointed (2 pages) |
28 January 1996 | Annual return made up to 23/01/96
|
28 January 1996 | Annual return made up to 23/01/96
|
14 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
14 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |