Sheffield
S11 9PA
Director Name | Vincent Joseph Moran |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 1993(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 August 2002) |
Role | Company Director |
Correspondence Address | Braemar Pointues Rocques St Sampson Guernsey Channel Islands GY2 4HN |
Director Name | Mr Christopher Winston Smith |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Avenue Sneyd Park Bristol BS9 1PD |
Secretary Name | Vincent Joseph Moran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 1993(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Ingleborg La Ruette 1 Rue De La Douzaine Fort George St Peter Port Guernsey Channel Islands GY1 2TA |
Secretary Name | Miss Susan Elizabeth David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 6 11 Kings Gardens Hove East Sussex BN3 2PF |
Director Name | Miss Susan Elizabeth David |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(21 years, 12 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Secretary Name | Stephen John Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(21 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 10 July 2003) |
Role | Book Keeper |
Correspondence Address | 12 Dalewood Gardens Crawley West Sussex RH10 8XP |
Secretary Name | Michael Geoffrey Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | 30 Saint George Street London W1S 2FH |
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
10k at £1 | Anne Moran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £320,163 |
Cash | £154,208 |
Current Liabilities | £51,884 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
8 July 1991 | Delivered on: 15 July 1991 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at kingscote station yard vowels lane east grinstead west sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
8 July 1991 | Delivered on: 15 July 1991 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at east side of vowels lane kingscote east grinstead west sussex. Title no wsx 122092 and all fixtures & buildings, fixed plant & machinery bookdebts, stocks shares (see form M395, ref M158C for full details). Outstanding |
9 October 1987 | Delivered on: 28 October 1987 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 July 1988 | Delivered on: 18 July 1988 Satisfied on: 29 April 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
18 March 2020 | Director's details changed for Anne Concepta Moran on 11 March 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
11 March 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 11 March 2020 (2 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
18 August 2016 | Termination of appointment of Susan Elizabeth David as a director on 2 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Susan Elizabeth David as a director on 2 August 2016 (1 page) |
1 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
11 September 2015 | Appointment of Anne Conaceta Moran as a director on 12 August 2015 (3 pages) |
11 September 2015 | Appointment of Anne Conaceta Moran as a director on 12 August 2015 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 May 2012 | Termination of appointment of Michael Leach as a secretary (1 page) |
9 May 2012 | Termination of appointment of Michael Leach as a secretary (1 page) |
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Director's details changed for Miss Susan Elizabeth David on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Miss Susan Elizabeth David on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Miss Susan Elizabeth David on 2 November 2011 (2 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 April 2010 | Director's details changed for Miss Susan Elizabeth David on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Miss Susan Elizabeth David on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Miss Susan Elizabeth David on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: the explorer building fleming way manor royal crawley west sussex RH10 9GT (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: the explorer building fleming way manor royal crawley west sussex RH10 9GT (1 page) |
29 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
29 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
22 February 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
22 February 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
29 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
29 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
28 January 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
26 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
26 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
26 March 2003 | Return made up to 15/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 15/03/03; full list of members (6 pages) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | New director appointed (1 page) |
2 November 2002 | New secretary appointed (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | New secretary appointed (1 page) |
2 November 2002 | Secretary resigned (1 page) |
2 November 2002 | New director appointed (1 page) |
2 November 2002 | Secretary resigned (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: grant thornton ashdown house 125 high street crawley west sussex RH10 1DQ (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: grant thornton ashdown house 125 high street crawley west sussex RH10 1DQ (1 page) |
27 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
14 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
14 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
12 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 31 May 2000 (15 pages) |
9 January 2001 | Full accounts made up to 31 May 2000 (15 pages) |
12 April 2000 | Return made up to 15/03/00; full list of members
|
12 April 2000 | Return made up to 15/03/00; full list of members
|
21 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
21 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
25 March 1999 | Return made up to 15/03/99; no change of members
|
25 March 1999 | Return made up to 15/03/99; no change of members
|
18 March 1999 | Registered office changed on 18/03/99 from: grant yjotnton ashdown house 125 high street crawley west sussex RH10 1DQ (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: grant yjotnton ashdown house 125 high street crawley west sussex RH10 1DQ (1 page) |
17 February 1999 | Full accounts made up to 31 May 1998 (15 pages) |
17 February 1999 | Full accounts made up to 31 May 1998 (15 pages) |
20 May 1998 | Return made up to 15/03/98; no change of members
|
20 May 1998 | Return made up to 15/03/98; no change of members
|
25 February 1998 | Full accounts made up to 31 May 1997 (15 pages) |
25 February 1998 | Full accounts made up to 31 May 1997 (15 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 63 high street crawley west sussex RH10 1BQ (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: 63 high street crawley west sussex RH10 1BQ (1 page) |
21 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
21 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
19 February 1997 | Full accounts made up to 31 May 1996 (14 pages) |
19 February 1997 | Full accounts made up to 31 May 1996 (14 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: hill house 1 little new street london EC4A 3TR (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: hill house 1 little new street london EC4A 3TR (1 page) |
24 March 1996 | Return made up to 15/03/96; no change of members (5 pages) |
24 March 1996 | Return made up to 15/03/96; no change of members (5 pages) |
24 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 February 1996 | Full accounts made up to 31 May 1995 (14 pages) |
13 February 1996 | Full accounts made up to 31 May 1995 (14 pages) |
21 March 1995 | Secretary's particulars changed (2 pages) |
21 March 1995 | Return made up to 15/03/95; no change of members (10 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
21 March 1995 | Return made up to 15/03/95; no change of members (10 pages) |
21 March 1995 | Secretary's particulars changed (2 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
20 October 1980 | Incorporation (14 pages) |
20 October 1980 | Incorporation (14 pages) |