Ecclesfield
Sheffield
S30 3WA
Director Name | Mrs Natalie Jackson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2007(27 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 217/219 Stanningley Road Leeds LS12 3PL |
Director Name | Helen Emily Sykes |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 11 March 2017) |
Role | Boutique Manageress |
Country of Residence | England |
Correspondence Address | 6 Armley Grange Rise Leeds West Yorkshire LS12 3QD |
Director Name | Mrs Carolynn Dickinson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 8 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 18 March 2019) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 2 Westfield Court Rothwell Leeds LS26 0TX |
Secretary Name | Mrs Carolynn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 8 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westfield Court Rothwell Leeds LS26 0TX |
Website | helensykes.co.uk |
---|---|
Telephone | 0113 2310610 |
Telephone region | Leeds |
Registered Address | West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Ann Elizabeth Wray 50.00% Ordinary |
---|---|
1000 at £1 | Carolynn Dickinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £526,673 |
Cash | £79,755 |
Current Liabilities | £110,764 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
15 May 1987 | Delivered on: 26 May 1987 Satisfied on: 29 May 2003 Persons entitled: Midland 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 217/219 stanningley road, armley, leeds in the county of west yorkshire. Fully Satisfied |
---|
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
26 July 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
8 May 2021 | Previous accounting period extended from 29 June 2020 to 31 July 2020 (1 page) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
27 March 2019 | Termination of appointment of Carolynn Dickinson as a secretary on 18 March 2019 (1 page) |
27 March 2019 | Termination of appointment of Carolynn Dickinson as a director on 18 March 2019 (1 page) |
27 March 2019 | Change of details for Mrs Ann Elizabeth Wray as a person with significant control on 18 March 2019 (2 pages) |
27 March 2019 | Cessation of Carolynn Dickinson as a person with significant control on 18 March 2019 (1 page) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
11 January 2018 | Director's details changed for Mrs Natalie Jackson on 11 January 2018 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
19 June 2017 | Termination of appointment of Helen Emily Sykes as a director on 11 March 2017 (1 page) |
19 June 2017 | Termination of appointment of Helen Emily Sykes as a director on 11 March 2017 (1 page) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 December 2010 | Director's details changed for Natalie Wray on 4 July 2010 (2 pages) |
16 December 2010 | Director's details changed for Natalie Wray on 4 July 2010 (2 pages) |
16 December 2010 | Director's details changed for Natalie Wray on 4 July 2010 (2 pages) |
16 June 2010 | Director's details changed for Helen Emily Sykes on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Helen Emily Sykes on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Helen Emily Sykes on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Natalie Wray on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Natalie Wray on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Carolynn Dickinson on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Ann Elizabeth Wray on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Natalie Wray on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Carolynn Dickinson on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Ann Elizabeth Wray on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Ann Elizabeth Wray on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Carolynn Dickinson on 1 October 2009 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
27 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
2 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
12 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
10 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
15 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
15 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
30 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
30 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
4 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
4 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
25 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
17 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
17 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
8 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
8 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
4 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
3 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
3 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |