Broadfield Way
Sheffield
S8 0XF
Director Name | Arthur Willcock |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Theatre Porter |
Correspondence Address | 147 Duncan Road Crookes Sheffield Yorkshire S10 1SP |
Director Name | Gordon William Booker |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Porter |
Correspondence Address | 135 Duncan Road Crookes Sheffield Yorkshire S10 1SP |
Director Name | Marilyn Bowley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Spinster |
Correspondence Address | 133 Duncan Road Crookes Sheffield Yorkshire S10 1SP |
Director Name | Melanie Jane Wilson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Insurance Clerk |
Correspondence Address | 131 Duncan Road Crookes Sheffield Yorkshire S10 1SP |
Director Name | Doreen Beatrice Colley |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Catering Assistant |
Correspondence Address | 141 Duncan Road Crookes Sheffield Yorkshire S10 1SP |
Director Name | Jane Mary Mahon |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 1993) |
Role | Secretary |
Correspondence Address | 145 Duncan Road Crookes Sheffield Yorkshire S10 1SP |
Director Name | Eric Charles Mayo |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 June 1996) |
Role | Architect |
Correspondence Address | Orchard Views Burton Closes Bakewell Derbyshire DE45 1BG |
Director Name | Elizabeth Parkin |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 June 1998) |
Role | Retired |
Correspondence Address | 139 Duncan Road Crookes Sheffield Yorkshire S10 1SP |
Director Name | Clive Robert Quarmby |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Gardener |
Correspondence Address | 137 Duncan Road Crookes Sheffield Yorkshire S10 1SP |
Director Name | Renee Whelpton |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Retired |
Correspondence Address | 125 Duncan Road Crookes Sheffield Yorkshire S10 1SP |
Director Name | Mrs Kathleen Frances Waterhouse |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 127 Duncan Road Crookes Sheffield Yorkshire S10 1SP |
Secretary Name | Eric Charles Mayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | Orchard Views Burton Closes Bakewell Derbyshire DE45 1BG |
Director Name | Ramsay Walton |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 11 November 2008) |
Role | Retired |
Correspondence Address | 145 Duncan Road Crookes Sheffield Yorkshire S10 1SP |
Secretary Name | Eric Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 July 1999) |
Role | Retired |
Correspondence Address | 156 Stannington View Road Sheffield South Yorkshire S10 1SS |
Director Name | Janet Mary Wilson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(17 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 October 2009) |
Role | Retired |
Correspondence Address | 129 Duncan Road Sheffield S10 1SP |
Director Name | Jean Mary Willcock |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(18 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 06 October 1998) |
Role | Retired |
Correspondence Address | 147 Duncan Road Sheffield South Yorkshire S10 1SP |
Secretary Name | Joan Margaret Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 131 Duncan Road Sheffield South Yorkshire S10 1SP |
Director Name | Richard Lewis Charlett-Day |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 2010) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 147 Duncan Road Sheffield South Yorkshire S10 1SP |
Director Name | Mrs Kathleen Frances Waterhouse |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Duncan Road Sheffield South Yorkshire S10 1SP |
Director Name | Mr Edward Smith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF |
Secretary Name | Mrs Kathleen Frances Waterhouse |
---|---|
Status | Resigned |
Appointed | 05 November 2010(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 127 Duncan Road Sheffield South Yorkshire S10 1SD |
Secretary Name | Mrs Susan Smith |
---|---|
Status | Resigned |
Appointed | 28 June 2013(33 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 September 2022) |
Role | Company Director |
Correspondence Address | Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF |
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 |
1 at £1 | Andrew Lewis John Wallace & Kathryn Gamwells 8.33% Ordinary |
---|---|
1 at £1 | Andrew Robert Marshall & Helen Lucille Marshall 8.33% Ordinary |
1 at £1 | Brian Ward 8.33% Ordinary |
1 at £1 | Christine Joyce Saul 8.33% Ordinary |
1 at £1 | David Cartledge 8.33% Ordinary |
1 at £1 | Elaine Wilson 8.33% Ordinary |
1 at £1 | Executors Of Janet Mary Wilson 8.33% Ordinary |
1 at £1 | Joan Whiteley & William Whiteley 8.33% Ordinary |
1 at £1 | K.arthur Adwick 8.33% Ordinary |
1 at £1 | Marilyn Bowley 8.33% Ordinary |
1 at £1 | Mary Simpson & Stephen Simpson 8.33% Ordinary |
1 at £1 | Ramsey Walton 8.33% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (3 months ago) |
---|---|
Next Return Due | 7 January 2025 (9 months, 1 week from now) |
29 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
7 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 December 2019 | Confirmation statement made on 24 December 2019 with updates (4 pages) |
25 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 January 2018 | Notification of a person with significant control statement (2 pages) |
2 January 2018 | Cessation of Edward Smith as a person with significant control on 24 December 2017 (1 page) |
2 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
12 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
28 June 2013 | Termination of appointment of Kathleen Waterhouse as a director (1 page) |
28 June 2013 | Termination of appointment of Kathleen Waterhouse as a secretary (1 page) |
28 June 2013 | Termination of appointment of Kathleen Waterhouse as a secretary (1 page) |
28 June 2013 | Appointment of Mrs Susan Smith as a secretary (1 page) |
28 June 2013 | Termination of appointment of Kathleen Waterhouse as a director (1 page) |
28 June 2013 | Appointment of Mrs Susan Smith as a secretary (1 page) |
20 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Register inspection address has been changed from 131 Duncan Road Sheffield South Yorkshire S10 1SP England (1 page) |
3 January 2012 | Register inspection address has been changed from 131 Duncan Road Sheffield South Yorkshire S10 1SP England (1 page) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Appointment of Mr Edward Smith as a director (2 pages) |
13 December 2010 | Appointment of Mrs Kathleen Frances Waterhouse as a secretary (2 pages) |
13 December 2010 | Appointment of Mrs Kathleen Frances Waterhouse as a secretary (2 pages) |
13 December 2010 | Appointment of Mr Edward Smith as a director (2 pages) |
13 December 2010 | Appointment of Mrs Kathleen Frances Waterhouse as a director (2 pages) |
13 December 2010 | Appointment of Mrs Kathleen Frances Waterhouse as a director (2 pages) |
18 September 2010 | Termination of appointment of Richard Charlett-Day as a director (1 page) |
18 September 2010 | Termination of appointment of Richard Charlett-Day as a director (1 page) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 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) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Director's details changed for Richard Lewis Charlett-Day on 23 December 2009 (2 pages) |
18 January 2010 | Registered office address changed from Edmund Winder Watts & Co Paradise House 35 Paradise Street Sheffield S Yorks S3 8PZ on 18 January 2010 (1 page) |
18 January 2010 | Termination of appointment of Joan Elliott as a secretary (1 page) |
18 January 2010 | Director's details changed for Richard Lewis Charlett-Day on 23 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (9 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Termination of appointment of Joan Elliott as a secretary (1 page) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Termination of appointment of Janet Wilson as a director (1 page) |
18 January 2010 | Termination of appointment of Janet Wilson as a director (1 page) |
18 January 2010 | Registered office address changed from Edmund Winder Watts & Co Paradise House 35 Paradise Street Sheffield S Yorks S3 8PZ on 18 January 2010 (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (9 pages) |
13 January 2009 | Location of debenture register (1 page) |
13 January 2009 | Return made up to 24/12/08; full list of members (8 pages) |
13 January 2009 | Location of debenture register (1 page) |
13 January 2009 | Return made up to 24/12/08; full list of members (8 pages) |
17 December 2008 | Appointment terminated director ramsay walton (1 page) |
17 December 2008 | Appointment terminated director ramsay walton (1 page) |
21 October 2008 | Director appointed richard lewis charlett-day (2 pages) |
21 October 2008 | Director appointed richard lewis charlett-day (2 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 December 2007 | Return made up to 24/12/07; full list of members (5 pages) |
27 December 2007 | Return made up to 24/12/07; full list of members (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 January 2007 | Return made up to 24/12/06; full list of members
|
20 January 2007 | Registered office changed on 20/01/07 from: edmund winder watts & co paradise house 35 paradise street sheffield S3 8PZ (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: edmund winder watts & co paradise house 35 paradise street sheffield S3 8PZ (1 page) |
20 January 2007 | Return made up to 24/12/06; full list of members
|
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2006 | Return made up to 24/12/05; full list of members (12 pages) |
19 January 2006 | Return made up to 24/12/05; full list of members (12 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2005 | Return made up to 24/12/04; full list of members (11 pages) |
10 January 2005 | Return made up to 24/12/04; full list of members (11 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 January 2004 | Return made up to 24/12/03; full list of members (11 pages) |
16 January 2004 | Return made up to 24/12/03; full list of members (11 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2003 | Return made up to 24/12/02; full list of members (11 pages) |
21 January 2003 | Return made up to 24/12/02; full list of members (11 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 January 2002 | Return made up to 24/12/01; full list of members (10 pages) |
8 January 2002 | Return made up to 24/12/01; full list of members (10 pages) |
16 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 January 2001 | Return made up to 24/12/00; full list of members (10 pages) |
10 January 2001 | Return made up to 24/12/00; full list of members (10 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 January 2000 | Return made up to 24/12/99; full list of members
|
19 January 2000 | Return made up to 24/12/99; full list of members
|
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 156 stannington view road sheffield S10 1SS (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 156 stannington view road sheffield S10 1SS (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 December 1998 | Return made up to 24/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 24/12/98; full list of members (6 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
15 June 1998 | Full accounts made up to 31 March 1998 (5 pages) |
15 June 1998 | Full accounts made up to 31 March 1998 (5 pages) |
8 January 1998 | Return made up to 24/12/97; full list of members
|
8 January 1998 | Return made up to 24/12/97; full list of members
|
3 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
7 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
7 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
7 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
25 January 1996 | Return made up to 24/12/95; no change of members (5 pages) |
25 January 1996 | Return made up to 24/12/95; no change of members (5 pages) |