Sheffield
South Yorkshire
S8 7UJ
Director Name | Andrea Jean Marquis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2004(25 years after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Coffee Bar Supervisor |
Country of Residence | England |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Director Name | Keith Ferris |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2008(28 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Director Name | Mr Roger Wolstenholme |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2010(30 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Director Name | Allan Edward Senior |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 1 Ladybower Court Everard Avenue Sheffield S17 4LY |
Director Name | Harold Rowbotham |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 10 Ladybower Court Everard Avenue Sheffield S17 4LY |
Director Name | Ernest William Marcroft |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(11 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 October 1991) |
Role | Company Director |
Correspondence Address | 4 Derwent Court Everard Avenue Sheffield South Yorkshire S17 4LY |
Secretary Name | Harold Rowbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 10 Ladybower Court Everard Avenue Sheffield S17 4LY |
Director Name | Walter John William Farr |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 12 Derwent Court 83 Everard Avenue Sheffield South Yorkshire S17 4ND |
Director Name | John Thomas Crookes |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Retire |
Correspondence Address | 9 Derwent Court Everard Avenue Bradway Sheffield South Yorkshire SI7 4LY |
Director Name | Ivy Henstock |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2001) |
Role | Retired |
Correspondence Address | 9 Ladybower Court Everard Avenue Bradway Sheffield South Yorkshire S17 4LY |
Director Name | Kathleen Hilda Marcroft |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1996) |
Role | Retired |
Correspondence Address | 4 Derwent Court Everard Avenue Bradway Sheffield South Yorkshire S17 4LY |
Director Name | Hilary Jean Levesley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 November 2003) |
Role | Secretary |
Correspondence Address | Flat 4 Derwent Court 83 Everard Avenue Sheffield South Yorkshire S17 4ND |
Director Name | Margaret Audrey Frow |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 July 2009) |
Role | Company Director |
Correspondence Address | Flat 11 Derwent Court 83 Everard Avenue Sheffield South Yorkshire S17 4ND |
Director Name | Walter John William Farr |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(20 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12 Derwent Court 83 Everard Avenue Sheffield South Yorkshire S17 4ND |
Director Name | Harold Hibbert |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 July 2009) |
Role | Retired |
Correspondence Address | Flat 4 Ladybower Court 83 Everard Avenue Sheffield South Yorkshire S17 4NF |
Director Name | Joan Dowsett |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 July 2009) |
Role | Retired |
Correspondence Address | Flat 3 Ladybower Court Everard Avenue Sheffield South Yorkshire S17 4NF |
Director Name | John Thomas Cook |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(25 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Derwent Court Everard Avenue Bradway Sheffield South Yorkshire S17 4ND |
Telephone | 0114 2746020 |
---|---|
Telephone region | Sheffield |
Registered Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£716 |
Cash | £716 |
Current Liabilities | £1,865 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
8 July 2020 | Confirmation statement made on 5 July 2020 with updates (5 pages) |
19 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with updates (6 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (7 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
1 March 2016 | Director's details changed for Andrea Jean Marquis on 1 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Andrea Jean Marquis on 1 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Keith Ferris on 1 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Keith Ferris on 1 February 2016 (2 pages) |
27 November 2015 | Termination of appointment of John Thomas Cook as a director on 26 November 2015 (1 page) |
27 November 2015 | Termination of appointment of John Thomas Cook as a director on 26 November 2015 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
10 December 2014 | Appointment of Mr Roger Wolstenholme as a director on 7 September 2010 (2 pages) |
10 December 2014 | Appointment of Mr Roger Wolstenholme as a director on 7 September 2010 (2 pages) |
10 December 2014 | Appointment of Mr Roger Wolstenholme as a director on 7 September 2010 (2 pages) |
13 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2013 | Termination of appointment of Walter Farr as a director (1 page) |
4 September 2013 | Termination of appointment of Walter Farr as a director (1 page) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Secretary's details changed for John Stephen Mcdonald on 19 July 2012 (1 page) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Secretary's details changed for John Stephen Mcdonald on 19 July 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 July 2010 | Director's details changed for Andrea Jean Marquis on 19 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Andrea Jean Marquis on 19 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Director's details changed for Keith Ferris on 19 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Director's details changed for John Thomas Cook on 19 July 2010 (2 pages) |
28 July 2010 | Director's details changed for John Thomas Cook on 19 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Keith Ferris on 19 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Walter John William Farr on 19 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Walter John William Farr on 19 July 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 July 2009 | Appointment terminated director margaret frow (1 page) |
27 July 2009 | Appointment terminated director harold hibbert (1 page) |
27 July 2009 | Appointment terminated director joan dowsett (1 page) |
27 July 2009 | Return made up to 20/07/09; full list of members (13 pages) |
27 July 2009 | Appointment terminated director margaret frow (1 page) |
27 July 2009 | Appointment terminated director harold hibbert (1 page) |
27 July 2009 | Return made up to 20/07/09; full list of members (13 pages) |
27 July 2009 | Appointment terminated director joan dowsett (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 August 2008 | Director appointed keith ferris (2 pages) |
26 August 2008 | Director appointed keith ferris (2 pages) |
24 July 2008 | Return made up to 20/07/08; full list of members (17 pages) |
24 July 2008 | Return made up to 20/07/08; full list of members (17 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 August 2007 | Return made up to 20/07/07; full list of members (10 pages) |
9 August 2007 | Return made up to 20/07/07; full list of members (10 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 August 2006 | Return made up to 20/07/06; change of members (9 pages) |
17 August 2006 | Return made up to 20/07/06; change of members (9 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 August 2005 | Return made up to 20/07/05; change of members
|
4 August 2005 | Return made up to 20/07/05; change of members
|
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 August 2004 | Return made up to 20/07/04; full list of members (16 pages) |
17 August 2004 | Return made up to 20/07/04; full list of members (16 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
9 September 2003 | Return made up to 20/07/03; change of members (9 pages) |
9 September 2003 | Return made up to 20/07/03; change of members (9 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 July 2002 | Return made up to 20/07/02; change of members
|
29 July 2002 | Return made up to 20/07/02; change of members
|
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 September 2001 | Return made up to 20/07/01; full list of members (14 pages) |
4 September 2001 | Return made up to 20/07/01; full list of members (14 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 September 2000 | Return made up to 20/07/00; change of members (7 pages) |
12 September 2000 | Return made up to 20/07/00; change of members (7 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
21 June 2000 | Auditor's resignation (1 page) |
21 June 2000 | Auditor's resignation (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 10 ladybower court everard avenue sheffield S17 4LY (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 10 ladybower court everard avenue sheffield S17 4LY (1 page) |
24 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
18 August 1999 | Return made up to 20/07/99; change of members (6 pages) |
18 August 1999 | Return made up to 20/07/99; change of members (6 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 July 1998 | Return made up to 20/07/98; full list of members (6 pages) |
26 July 1998 | Return made up to 20/07/98; full list of members (6 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 September 1996 | Director resigned (2 pages) |
17 September 1996 | Director resigned (2 pages) |
3 August 1996 | Return made up to 20/07/96; full list of members
|
3 August 1996 | Return made up to 20/07/96; full list of members
|
11 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
26 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
26 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |