Company NameWhinfell Activities Centre Limited
Company StatusActive
Company Number01578673
CategoryPrivate Limited Company
Incorporation Date7 August 1981(42 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Nigel Laurence Gregory
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(33 years, 7 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Whinfell Court
Sheffield
S11 9QA
Director NameMrs Carlette Sarayreh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(33 years, 7 months after company formation)
Appointment Duration9 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMr Ashley Malcolm Frost
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(36 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMs Barbara Robertshaw
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(37 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameDr Payyoor Radha Nandakumar
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(40 years after company formation)
Appointment Duration2 years, 8 months
RoleRetired Doctor
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMiss Jennifer Michelle Daley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(41 years after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Whinfell Court
Sheffield
S11 9QA
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed06 April 2017(35 years, 8 months after company formation)
Appointment Duration7 years
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameMr David Edwin Crawford Bowie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 1993)
RoleHoel Marketing Consultant
Correspondence Address25 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameMr Brian Ralph Hiscoe
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 January 1997)
RoleChartered Quantity Surveyor
Correspondence Address56 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameMr Christopher Edward Druce
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 January 1996)
RoleChartered Accountant
Correspondence Address44 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameJohn Edward Harding
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(10 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwlett House
Hathersage
Sheffield
S17 3AB
Director NameMr Anthony Claude Fisher
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 January 1997)
RolePlanning Director
Correspondence Address1 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameMr Reginald Arthur Haley
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 1993)
RoleFire Engineering Consultant
Correspondence AddressQueens Fire Service Medal 37 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Secretary NameMr Reginald Arthur Haley
NationalityBritish
StatusResigned
Appointed27 May 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 1993)
RoleCompany Director
Correspondence AddressQueens Fire Service Medal 37 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameMr James Goulding
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1993(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 1996)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address34 Sale Hill
Broomhill
Sheffield
South Yorkshire
S10 5BX
Secretary NameMr James Goulding
NationalityBritish
StatusResigned
Appointed04 July 1993(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 1996)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address34 Sale Hill
Broomhill
Sheffield
South Yorkshire
S10 5BX
Director NameAbraham Joseph Davidson
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 January 1997)
RoleRetired
Correspondence Address40 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Secretary NameMr Michael Graham Cox
NationalityBritish
StatusResigned
Appointed08 January 1996(14 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 March 2005)
RolePartner In Psychology Consulta
Country of ResidenceUnited Kingdom
Correspondence Address6 Whinfell Court
Sheffield
S11 9QA
Director NameDavid Ralph Duroe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 February 1999)
RoleCompany Director
Correspondence Address41 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameMr Michael Graham Cox
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(15 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 March 2005)
RolePartner In Own Business
Country of ResidenceUnited Kingdom
Correspondence Address6 Whinfell Court
Sheffield
S11 9QA
Director NameAnthony Raymond Clement
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(15 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 September 2006)
RoleRetired Police Officer
Correspondence Address52 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameDennis Gillott
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(15 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 September 2004)
RoleRetired
Correspondence Address14 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameSusanne Maxine Butterworth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(17 years, 6 months after company formation)
Appointment Duration6 years (resigned 16 March 2005)
RoleAdministrator
Correspondence Address27 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameJohn Vincent Harrison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(20 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2006)
RoleInd Financial Advisor
Correspondence Address20 Whinfell Court
Whirlow
Sheffield
S11 9QA
Director NameBrian Cobley Hill
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(23 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameMrs Annemarie Pauline Elisabeth Coghlan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(23 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Secretary NameMrs Annemarie Pauline Elisabeth Coghlan
NationalityBritish
StatusResigned
Appointed17 March 2005(23 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Secretary NameRodger Colin John Taylor
StatusResigned
Appointed31 March 2011(29 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressThe Coach House Whinfell Court
Sheffield
S11 9QA
Secretary NameChristopher John Johnson
StatusResigned
Appointed01 November 2012(31 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address35 Wilkinson Street
Sheffield
South Yorkshire
S10 2GB
Secretary NameMr Rodger Colin, John Taylor
StatusResigned
Appointed31 October 2013(32 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 December 2013)
RoleCompany Director
Correspondence Address48 Whinfell Court
Sheffield
S11 9QA
Secretary NameMr Graham Christopher Thompson
StatusResigned
Appointed01 December 2013(32 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 2017)
RoleCompany Director
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMr Michael Peter Herdman Holloway
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(33 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 July 2021)
RoleRetired Primary School Head Teacher
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMs Sheila Hodges
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(37 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMrs Bridget Catherine Haley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(40 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 2022)
RoleHospitality Assistant
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU

Location

Registered AddressOmnia One
125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
64.91%
-
10 at £1Brenda Gregory & Nigel Laurance Gregory
1.75%
Ordinary B
10 at £1David Geoffrey Boddy & Catherine Boddy
1.75%
Ordinary B
10 at £1David Jolly
1.75%
Ordinary B
10 at £1David William Harold Jordan
1.75%
Ordinary A
10 at £1Hamish A. Hamilton & Lorraine Kathryn Hamilton
1.75%
Ordinary B
10 at £1Ian Young & Susan Young
1.75%
Ordinary A
10 at £1Janice Margaret Morgan & Keith Morgan
1.75%
Ordinary B
10 at £1Janice Swycher
1.75%
Ordinary A
10 at £1Jill Isobel Burgin & Gary James Burgin
1.75%
Ordinary B
10 at £1John Rushford Middleton & Valerie May Middleton
1.75%
Ordinary A
10 at £1Judith Ann Moore
1.75%
Ordinary A
10 at £1Kathleen Mary Cox & Michael Graham Cox
1.75%
Ordinary B
10 at £1Mary Parkinson & Anthony David Parkinson
1.75%
Ordinary A
10 at £1Mrs Ruth Laitner
1.75%
Ordinary A
10 at £1Peter Howard Gordon
1.75%
Ordinary B
10 at £1Reginald Arthur Haley & Winifred Ada Haley
1.75%
Ordinary A
10 at £1Richard Hadley Gilbert & Faith Mary Gilbert
1.75%
Ordinary A
10 at £1Rita Margaret Woodcock & Douglas Howard Woodcock
1.75%
Ordinary A
10 at £1Timothy Peter Smith & Jacqueline Mcshane
1.75%
Ordinary B
10 at £1Trudy Margaretha Frost
1.75%
Ordinary A

Financials

Year2014
Net Worth£50,042
Cash£29,604
Current Liabilities£7,178

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

17 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
9 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
10 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
6 June 2019Appointment of Ms Sheila Hodges as a director on 29 April 2019 (2 pages)
6 June 2019Termination of appointment of Judith Ann Moore as a director on 6 March 2019 (1 page)
6 June 2019Appointment of Ms Barbara Robertshaw as a director on 29 April 2019 (2 pages)
12 June 2018Confirmation statement made on 27 May 2018 with updates (9 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
22 February 2018Appointment of Mr Ashley Malcolm Frost as a director on 5 December 2017 (2 pages)
8 February 2018Appointment of Ms Judith Ann Moore as a director on 5 December 2017 (2 pages)
13 November 2017Termination of appointment of Graham Christopher Thompson as a director on 29 August 2017 (1 page)
13 November 2017Termination of appointment of Graham Christopher Thompson as a secretary on 29 August 2017 (1 page)
13 November 2017Termination of appointment of Graham Christopher Thompson as a secretary on 29 August 2017 (1 page)
13 November 2017Termination of appointment of Graham Christopher Thompson as a director on 29 August 2017 (1 page)
5 June 2017Confirmation statement made on 27 May 2017 with updates (10 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (10 pages)
30 May 2017Appointment of Mr Peter Michael Scaife as a director on 30 May 2017 (2 pages)
30 May 2017Appointment of Mr Peter Michael Scaife as a director on 30 May 2017 (2 pages)
11 May 2017Registered office address changed from 35 Wilkinson Street Sheffield South Yorkshire S10 2GB to Omnia One 125 Queen Street Sheffield S1 2DU on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 35 Wilkinson Street Sheffield South Yorkshire S10 2GB to Omnia One 125 Queen Street Sheffield S1 2DU on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Susan Young as a director on 26 April 2017 (1 page)
11 May 2017Termination of appointment of Susan Young as a director on 26 April 2017 (1 page)
25 April 2017Appointment of Omnia Estates Limited as a secretary on 6 April 2017 (2 pages)
25 April 2017Appointment of Omnia Estates Limited as a secretary on 6 April 2017 (2 pages)
4 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 570
(12 pages)
4 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 570
(12 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 April 2016Termination of appointment of William John Robertshaw as a director on 14 April 2016 (1 page)
29 April 2016Termination of appointment of William John Robertshaw as a director on 14 April 2016 (1 page)
15 February 2016Appointment of Mr Michael Peter Herdman Holloway as a director on 26 March 2015 (2 pages)
15 February 2016Appointment of Mr Michael Peter Herdman Holloway as a director on 26 March 2015 (2 pages)
12 February 2016Appointment of Mrs Carlette Sarayreh as a director on 26 March 2015 (2 pages)
12 February 2016Appointment of Mrs Carlette Sarayreh as a director on 26 March 2015 (2 pages)
4 February 2016Appointment of Mr Nigel Laurence Gregory as a director on 26 March 2015 (2 pages)
4 February 2016Termination of appointment of Michael Alexander Lenihan as a director on 26 March 2015 (1 page)
4 February 2016Appointment of Mr Michael Alexander Lenihan as a director on 26 March 2015 (2 pages)
4 February 2016Appointment of Mr Michael Alexander Lenihan as a director on 26 March 2015 (2 pages)
4 February 2016Appointment of Mr Nigel Laurence Gregory as a director on 26 March 2015 (2 pages)
4 February 2016Termination of appointment of Michael Alexander Lenihan as a director on 26 March 2015 (1 page)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 570
(12 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 570
(12 pages)
26 March 2015Termination of appointment of David William Harold Jordan as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Rodger Colin John Taylor as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Rodger Colin John Taylor as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of David William Harold Jordan as a director on 26 March 2015 (1 page)
23 February 2015Termination of appointment of Brian Cobley Hill as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Brian Cobley Hill as a director on 23 February 2015 (1 page)
10 July 2014Termination of appointment of Mary Parkinson as a director (1 page)
10 July 2014Termination of appointment of Mary Parkinson as a director (1 page)
4 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 570
(16 pages)
4 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 570
(16 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 December 2013Termination of appointment of Rodger Taylor as a secretary (1 page)
2 December 2013Termination of appointment of Rodger Taylor as a secretary (1 page)
1 December 2013Appointment of Mr Graham Christopher Thompson as a director (2 pages)
1 December 2013Appointment of Mr Graham Christopher Thompson as a secretary (1 page)
1 December 2013Appointment of Mr Graham Christopher Thompson as a director (2 pages)
1 December 2013Appointment of Mr Graham Christopher Thompson as a secretary (1 page)
1 November 2013Termination of appointment of Christopher Johnson as a secretary (1 page)
1 November 2013Termination of appointment of Christopher Johnson as a secretary (1 page)
1 November 2013Appointment of Mr Rodger Colin, John Taylor as a secretary (2 pages)
1 November 2013Termination of appointment of Christopher Johnson as a director (1 page)
1 November 2013Appointment of Mr Rodger Colin, John Taylor as a secretary (2 pages)
1 November 2013Termination of appointment of Christopher Johnson as a director (1 page)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (16 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (16 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 November 2012Appointment of Christopher John Johnson as a secretary (1 page)
9 November 2012Appointment of Christopher John Johnson as a secretary (1 page)
8 November 2012Termination of appointment of Rodger Taylor as a secretary (1 page)
8 November 2012Termination of appointment of Rodger Taylor as a secretary (1 page)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (17 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (17 pages)
15 May 2012Appointment of Christopher John Johnson as a director (2 pages)
15 May 2012Appointment of Christopher John Johnson as a director (2 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (17 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (17 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 April 2011Termination of appointment of Annemarie Coghlan as a director (1 page)
4 April 2011Appointment of Rodger Colin John Taylor as a secretary (2 pages)
4 April 2011Termination of appointment of Annemarie Coghlan as a director (1 page)
4 April 2011Appointment of Rodger Colin John Taylor as a secretary (2 pages)
4 April 2011Termination of appointment of Annemarie Coghlan as a secretary (1 page)
4 April 2011Termination of appointment of Annemarie Coghlan as a secretary (1 page)
20 August 2010Appointment of William John Robertshaw as a director (2 pages)
20 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (18 pages)
20 August 2010Appointment of William John Robertshaw as a director (2 pages)
20 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (18 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 July 2009Return made up to 27/05/09; full list of members (8 pages)
22 July 2009Return made up to 27/05/09; full list of members (8 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 December 2008Appointment terminated director rita woodcock (1 page)
2 December 2008Appointment terminated director rita woodcock (1 page)
19 August 2008Director appointed david william harold jordan (2 pages)
19 August 2008Director appointed david william harold jordan (2 pages)
2 July 2008Return made up to 27/05/08; full list of members (8 pages)
2 July 2008Return made up to 27/05/08; full list of members (8 pages)
29 April 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
29 April 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
26 July 2007Return made up to 27/05/07; full list of members (8 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Return made up to 27/05/07; full list of members (8 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 January 2007New director appointed (2 pages)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Return made up to 27/05/06; no change of members (11 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Return made up to 27/05/06; no change of members (11 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned;director resigned (1 page)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 February 2006Registered office changed on 06/02/06 from: 48 whinfell court ecclessall road south sheffield S11 9QA (1 page)
6 February 2006Registered office changed on 06/02/06 from: 48 whinfell court ecclessall road south sheffield S11 9QA (1 page)
8 December 2005New secretary appointed;new director appointed (2 pages)
8 December 2005New secretary appointed;new director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
5 July 2005Return made up to 27/05/05; full list of members (8 pages)
5 July 2005Return made up to 27/05/05; full list of members (8 pages)
27 May 2005Accounts made up to 30 September 2004 (8 pages)
27 May 2005Accounts made up to 30 September 2004 (8 pages)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
2 August 2004Accounts made up to 30 September 2003 (8 pages)
2 August 2004Accounts made up to 30 September 2003 (8 pages)
30 July 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 July 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 August 2003Accounts made up to 30 September 2002 (8 pages)
18 August 2003Accounts made up to 30 September 2002 (8 pages)
22 July 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 July 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 August 2002Accounts made up to 30 September 2001 (8 pages)
9 August 2002Accounts made up to 30 September 2001 (8 pages)
23 July 2002Return made up to 27/05/02; full list of members (10 pages)
23 July 2002Return made up to 27/05/02; full list of members (10 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
12 July 2001Accounts made up to 30 September 2000 (7 pages)
12 July 2001Accounts made up to 30 September 2000 (7 pages)
4 July 2001Return made up to 27/05/01; full list of members (9 pages)
4 July 2001Return made up to 27/05/01; full list of members (9 pages)
7 July 2000Return made up to 27/05/00; full list of members (8 pages)
7 July 2000Return made up to 27/05/00; full list of members (8 pages)
7 July 2000Accounts made up to 30 September 1999 (8 pages)
7 July 2000Accounts made up to 30 September 1999 (8 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
20 July 1999Accounts made up to 30 September 1998 (7 pages)
20 July 1999Accounts made up to 30 September 1998 (7 pages)
25 June 1999Return made up to 27/05/99; full list of members (9 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Return made up to 27/05/99; full list of members (9 pages)
18 August 1998Accounts made up to 30 September 1997 (7 pages)
18 August 1998Accounts made up to 30 September 1997 (7 pages)
30 June 1998Return made up to 27/05/98; full list of members (7 pages)
30 June 1998Return made up to 27/05/98; full list of members (7 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
23 July 1997Return made up to 27/05/97; full list of members (7 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
23 July 1997Return made up to 27/05/97; full list of members (7 pages)
23 July 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997New secretary appointed;new director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New secretary appointed;new director appointed (2 pages)
29 April 1997Accounts made up to 30 September 1996 (8 pages)
29 April 1997Accounts made up to 30 September 1996 (8 pages)
10 September 1996Director's particulars changed (1 page)
10 September 1996Return made up to 27/05/96; change of members (7 pages)
10 September 1996Director's particulars changed (1 page)
10 September 1996Return made up to 27/05/96; change of members (7 pages)
11 June 1996Secretary resigned;director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned;director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
16 January 1996Secretary resigned;director resigned (1 page)
16 January 1996Accounts made up to 30 September 1995 (8 pages)
16 January 1996Director resigned (1 page)
16 January 1996Secretary resigned;director resigned (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Accounts made up to 30 September 1995 (8 pages)
20 June 1995Return made up to 27/05/95; change of members (10 pages)
20 June 1995Return made up to 27/05/95; change of members (10 pages)
4 April 1995Accounts made up to 30 September 1994 (8 pages)
4 April 1995Accounts made up to 30 September 1994 (8 pages)
29 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1981Incorporation (22 pages)
7 August 1981Incorporation (22 pages)