Sheffield
S11 9QA
Director Name | Mrs Carlette Sarayreh |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(33 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mr Ashley Malcolm Frost |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Ms Barbara Robertshaw |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Dr Payyoor Radha Nandakumar |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(40 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired Doctor |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Miss Jennifer Michelle Daley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(41 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Whinfell Court Sheffield S11 9QA |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2017(35 years, 8 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Mr David Edwin Crawford Bowie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 1993) |
Role | Hoel Marketing Consultant |
Correspondence Address | 25 Whinfell Court Sheffield South Yorkshire S11 9QA |
Director Name | Mr Brian Ralph Hiscoe |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 January 1997) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 56 Whinfell Court Sheffield South Yorkshire S11 9QA |
Director Name | Mr Christopher Edward Druce |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 44 Whinfell Court Sheffield South Yorkshire S11 9QA |
Director Name | John Edward Harding |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Owlett House Hathersage Sheffield S17 3AB |
Director Name | Mr Anthony Claude Fisher |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 January 1997) |
Role | Planning Director |
Correspondence Address | 1 Whinfell Court Sheffield South Yorkshire S11 9QA |
Director Name | Mr Reginald Arthur Haley |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 1993) |
Role | Fire Engineering Consultant |
Correspondence Address | Queens Fire Service Medal 37 Whinfell Court Sheffield South Yorkshire S11 9QA |
Secretary Name | Mr Reginald Arthur Haley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 1993) |
Role | Company Director |
Correspondence Address | Queens Fire Service Medal 37 Whinfell Court Sheffield South Yorkshire S11 9QA |
Director Name | Mr James Goulding |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1993(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 1996) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 34 Sale Hill Broomhill Sheffield South Yorkshire S10 5BX |
Secretary Name | Mr James Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1993(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 1996) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 34 Sale Hill Broomhill Sheffield South Yorkshire S10 5BX |
Director Name | Abraham Joseph Davidson |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 1997) |
Role | Retired |
Correspondence Address | 40 Whinfell Court Sheffield South Yorkshire S11 9QA |
Secretary Name | Mr Michael Graham Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 March 2005) |
Role | Partner In Psychology Consulta |
Country of Residence | United Kingdom |
Correspondence Address | 6 Whinfell Court Sheffield S11 9QA |
Director Name | David Ralph Duroe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | 41 Whinfell Court Sheffield South Yorkshire S11 9QA |
Director Name | Mr Michael Graham Cox |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 March 2005) |
Role | Partner In Own Business |
Country of Residence | United Kingdom |
Correspondence Address | 6 Whinfell Court Sheffield S11 9QA |
Director Name | Anthony Raymond Clement |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 September 2006) |
Role | Retired Police Officer |
Correspondence Address | 52 Whinfell Court Sheffield South Yorkshire S11 9QA |
Director Name | Dennis Gillott |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 September 2004) |
Role | Retired |
Correspondence Address | 14 Whinfell Court Sheffield South Yorkshire S11 9QA |
Director Name | Susanne Maxine Butterworth |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(17 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 16 March 2005) |
Role | Administrator |
Correspondence Address | 27 Whinfell Court Sheffield South Yorkshire S11 9QA |
Director Name | John Vincent Harrison |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 2006) |
Role | Ind Financial Advisor |
Correspondence Address | 20 Whinfell Court Whirlow Sheffield S11 9QA |
Director Name | Brian Cobley Hill |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whinfell Court Sheffield South Yorkshire S11 9QA |
Director Name | Mrs Annemarie Pauline Elisabeth Coghlan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(23 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Whinfell Court Sheffield South Yorkshire S11 9QA |
Secretary Name | Mrs Annemarie Pauline Elisabeth Coghlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(23 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Whinfell Court Sheffield South Yorkshire S11 9QA |
Secretary Name | Rodger Colin John Taylor |
---|---|
Status | Resigned |
Appointed | 31 March 2011(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | The Coach House Whinfell Court Sheffield S11 9QA |
Secretary Name | Christopher John Johnson |
---|---|
Status | Resigned |
Appointed | 01 November 2012(31 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 35 Wilkinson Street Sheffield South Yorkshire S10 2GB |
Secretary Name | Mr Rodger Colin, John Taylor |
---|---|
Status | Resigned |
Appointed | 31 October 2013(32 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 December 2013) |
Role | Company Director |
Correspondence Address | 48 Whinfell Court Sheffield S11 9QA |
Secretary Name | Mr Graham Christopher Thompson |
---|---|
Status | Resigned |
Appointed | 01 December 2013(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mr Michael Peter Herdman Holloway |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 July 2021) |
Role | Retired Primary School Head Teacher |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Ms Sheila Hodges |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mrs Bridget Catherine Haley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(40 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 July 2022) |
Role | Hospitality Assistant |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Registered Address | Omnia One 125 Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 64.91% - |
---|---|
10 at £1 | Brenda Gregory & Nigel Laurance Gregory 1.75% Ordinary B |
10 at £1 | David Geoffrey Boddy & Catherine Boddy 1.75% Ordinary B |
10 at £1 | David Jolly 1.75% Ordinary B |
10 at £1 | David William Harold Jordan 1.75% Ordinary A |
10 at £1 | Hamish A. Hamilton & Lorraine Kathryn Hamilton 1.75% Ordinary B |
10 at £1 | Ian Young & Susan Young 1.75% Ordinary A |
10 at £1 | Janice Margaret Morgan & Keith Morgan 1.75% Ordinary B |
10 at £1 | Janice Swycher 1.75% Ordinary A |
10 at £1 | Jill Isobel Burgin & Gary James Burgin 1.75% Ordinary B |
10 at £1 | John Rushford Middleton & Valerie May Middleton 1.75% Ordinary A |
10 at £1 | Judith Ann Moore 1.75% Ordinary A |
10 at £1 | Kathleen Mary Cox & Michael Graham Cox 1.75% Ordinary B |
10 at £1 | Mary Parkinson & Anthony David Parkinson 1.75% Ordinary A |
10 at £1 | Mrs Ruth Laitner 1.75% Ordinary A |
10 at £1 | Peter Howard Gordon 1.75% Ordinary B |
10 at £1 | Reginald Arthur Haley & Winifred Ada Haley 1.75% Ordinary A |
10 at £1 | Richard Hadley Gilbert & Faith Mary Gilbert 1.75% Ordinary A |
10 at £1 | Rita Margaret Woodcock & Douglas Howard Woodcock 1.75% Ordinary A |
10 at £1 | Timothy Peter Smith & Jacqueline Mcshane 1.75% Ordinary B |
10 at £1 | Trudy Margaretha Frost 1.75% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £50,042 |
Cash | £29,604 |
Current Liabilities | £7,178 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
9 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
10 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
6 June 2019 | Appointment of Ms Sheila Hodges as a director on 29 April 2019 (2 pages) |
6 June 2019 | Termination of appointment of Judith Ann Moore as a director on 6 March 2019 (1 page) |
6 June 2019 | Appointment of Ms Barbara Robertshaw as a director on 29 April 2019 (2 pages) |
12 June 2018 | Confirmation statement made on 27 May 2018 with updates (9 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
22 February 2018 | Appointment of Mr Ashley Malcolm Frost as a director on 5 December 2017 (2 pages) |
8 February 2018 | Appointment of Ms Judith Ann Moore as a director on 5 December 2017 (2 pages) |
13 November 2017 | Termination of appointment of Graham Christopher Thompson as a director on 29 August 2017 (1 page) |
13 November 2017 | Termination of appointment of Graham Christopher Thompson as a secretary on 29 August 2017 (1 page) |
13 November 2017 | Termination of appointment of Graham Christopher Thompson as a secretary on 29 August 2017 (1 page) |
13 November 2017 | Termination of appointment of Graham Christopher Thompson as a director on 29 August 2017 (1 page) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (10 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (10 pages) |
30 May 2017 | Appointment of Mr Peter Michael Scaife as a director on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Peter Michael Scaife as a director on 30 May 2017 (2 pages) |
11 May 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Susan Young as a director on 26 April 2017 (1 page) |
11 May 2017 | Termination of appointment of Susan Young as a director on 26 April 2017 (1 page) |
25 April 2017 | Appointment of Omnia Estates Limited as a secretary on 6 April 2017 (2 pages) |
25 April 2017 | Appointment of Omnia Estates Limited as a secretary on 6 April 2017 (2 pages) |
4 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 April 2016 | Termination of appointment of William John Robertshaw as a director on 14 April 2016 (1 page) |
29 April 2016 | Termination of appointment of William John Robertshaw as a director on 14 April 2016 (1 page) |
15 February 2016 | Appointment of Mr Michael Peter Herdman Holloway as a director on 26 March 2015 (2 pages) |
15 February 2016 | Appointment of Mr Michael Peter Herdman Holloway as a director on 26 March 2015 (2 pages) |
12 February 2016 | Appointment of Mrs Carlette Sarayreh as a director on 26 March 2015 (2 pages) |
12 February 2016 | Appointment of Mrs Carlette Sarayreh as a director on 26 March 2015 (2 pages) |
4 February 2016 | Appointment of Mr Nigel Laurence Gregory as a director on 26 March 2015 (2 pages) |
4 February 2016 | Termination of appointment of Michael Alexander Lenihan as a director on 26 March 2015 (1 page) |
4 February 2016 | Appointment of Mr Michael Alexander Lenihan as a director on 26 March 2015 (2 pages) |
4 February 2016 | Appointment of Mr Michael Alexander Lenihan as a director on 26 March 2015 (2 pages) |
4 February 2016 | Appointment of Mr Nigel Laurence Gregory as a director on 26 March 2015 (2 pages) |
4 February 2016 | Termination of appointment of Michael Alexander Lenihan as a director on 26 March 2015 (1 page) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 March 2015 | Termination of appointment of David William Harold Jordan as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Rodger Colin John Taylor as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Rodger Colin John Taylor as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of David William Harold Jordan as a director on 26 March 2015 (1 page) |
23 February 2015 | Termination of appointment of Brian Cobley Hill as a director on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Brian Cobley Hill as a director on 23 February 2015 (1 page) |
10 July 2014 | Termination of appointment of Mary Parkinson as a director (1 page) |
10 July 2014 | Termination of appointment of Mary Parkinson as a director (1 page) |
4 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 December 2013 | Termination of appointment of Rodger Taylor as a secretary (1 page) |
2 December 2013 | Termination of appointment of Rodger Taylor as a secretary (1 page) |
1 December 2013 | Appointment of Mr Graham Christopher Thompson as a director (2 pages) |
1 December 2013 | Appointment of Mr Graham Christopher Thompson as a secretary (1 page) |
1 December 2013 | Appointment of Mr Graham Christopher Thompson as a director (2 pages) |
1 December 2013 | Appointment of Mr Graham Christopher Thompson as a secretary (1 page) |
1 November 2013 | Termination of appointment of Christopher Johnson as a secretary (1 page) |
1 November 2013 | Termination of appointment of Christopher Johnson as a secretary (1 page) |
1 November 2013 | Appointment of Mr Rodger Colin, John Taylor as a secretary (2 pages) |
1 November 2013 | Termination of appointment of Christopher Johnson as a director (1 page) |
1 November 2013 | Appointment of Mr Rodger Colin, John Taylor as a secretary (2 pages) |
1 November 2013 | Termination of appointment of Christopher Johnson as a director (1 page) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (16 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (16 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 November 2012 | Appointment of Christopher John Johnson as a secretary (1 page) |
9 November 2012 | Appointment of Christopher John Johnson as a secretary (1 page) |
8 November 2012 | Termination of appointment of Rodger Taylor as a secretary (1 page) |
8 November 2012 | Termination of appointment of Rodger Taylor as a secretary (1 page) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (17 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (17 pages) |
15 May 2012 | Appointment of Christopher John Johnson as a director (2 pages) |
15 May 2012 | Appointment of Christopher John Johnson as a director (2 pages) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (17 pages) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (17 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 April 2011 | Termination of appointment of Annemarie Coghlan as a director (1 page) |
4 April 2011 | Appointment of Rodger Colin John Taylor as a secretary (2 pages) |
4 April 2011 | Termination of appointment of Annemarie Coghlan as a director (1 page) |
4 April 2011 | Appointment of Rodger Colin John Taylor as a secretary (2 pages) |
4 April 2011 | Termination of appointment of Annemarie Coghlan as a secretary (1 page) |
4 April 2011 | Termination of appointment of Annemarie Coghlan as a secretary (1 page) |
20 August 2010 | Appointment of William John Robertshaw as a director (2 pages) |
20 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (18 pages) |
20 August 2010 | Appointment of William John Robertshaw as a director (2 pages) |
20 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (18 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 July 2009 | Return made up to 27/05/09; full list of members (8 pages) |
22 July 2009 | Return made up to 27/05/09; full list of members (8 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 December 2008 | Appointment terminated director rita woodcock (1 page) |
2 December 2008 | Appointment terminated director rita woodcock (1 page) |
19 August 2008 | Director appointed david william harold jordan (2 pages) |
19 August 2008 | Director appointed david william harold jordan (2 pages) |
2 July 2008 | Return made up to 27/05/08; full list of members (8 pages) |
2 July 2008 | Return made up to 27/05/08; full list of members (8 pages) |
29 April 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
29 April 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
26 July 2007 | Return made up to 27/05/07; full list of members (8 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 27/05/07; full list of members (8 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | Return made up to 27/05/06; no change of members (11 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Return made up to 27/05/06; no change of members (11 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 48 whinfell court ecclessall road south sheffield S11 9QA (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 48 whinfell court ecclessall road south sheffield S11 9QA (1 page) |
8 December 2005 | New secretary appointed;new director appointed (2 pages) |
8 December 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
5 July 2005 | Return made up to 27/05/05; full list of members (8 pages) |
5 July 2005 | Return made up to 27/05/05; full list of members (8 pages) |
27 May 2005 | Accounts made up to 30 September 2004 (8 pages) |
27 May 2005 | Accounts made up to 30 September 2004 (8 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
2 August 2004 | Accounts made up to 30 September 2003 (8 pages) |
2 August 2004 | Accounts made up to 30 September 2003 (8 pages) |
30 July 2004 | Return made up to 27/05/04; full list of members
|
30 July 2004 | Return made up to 27/05/04; full list of members
|
18 August 2003 | Accounts made up to 30 September 2002 (8 pages) |
18 August 2003 | Accounts made up to 30 September 2002 (8 pages) |
22 July 2003 | Return made up to 27/05/03; full list of members
|
22 July 2003 | Return made up to 27/05/03; full list of members
|
9 August 2002 | Accounts made up to 30 September 2001 (8 pages) |
9 August 2002 | Accounts made up to 30 September 2001 (8 pages) |
23 July 2002 | Return made up to 27/05/02; full list of members (10 pages) |
23 July 2002 | Return made up to 27/05/02; full list of members (10 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
12 July 2001 | Accounts made up to 30 September 2000 (7 pages) |
12 July 2001 | Accounts made up to 30 September 2000 (7 pages) |
4 July 2001 | Return made up to 27/05/01; full list of members (9 pages) |
4 July 2001 | Return made up to 27/05/01; full list of members (9 pages) |
7 July 2000 | Return made up to 27/05/00; full list of members (8 pages) |
7 July 2000 | Return made up to 27/05/00; full list of members (8 pages) |
7 July 2000 | Accounts made up to 30 September 1999 (8 pages) |
7 July 2000 | Accounts made up to 30 September 1999 (8 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
20 July 1999 | Accounts made up to 30 September 1998 (7 pages) |
20 July 1999 | Accounts made up to 30 September 1998 (7 pages) |
25 June 1999 | Return made up to 27/05/99; full list of members (9 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Return made up to 27/05/99; full list of members (9 pages) |
18 August 1998 | Accounts made up to 30 September 1997 (7 pages) |
18 August 1998 | Accounts made up to 30 September 1997 (7 pages) |
30 June 1998 | Return made up to 27/05/98; full list of members (7 pages) |
30 June 1998 | Return made up to 27/05/98; full list of members (7 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Return made up to 27/05/97; full list of members (7 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Return made up to 27/05/97; full list of members (7 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New secretary appointed;new director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New secretary appointed;new director appointed (2 pages) |
29 April 1997 | Accounts made up to 30 September 1996 (8 pages) |
29 April 1997 | Accounts made up to 30 September 1996 (8 pages) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Return made up to 27/05/96; change of members (7 pages) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Return made up to 27/05/96; change of members (7 pages) |
11 June 1996 | Secretary resigned;director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Secretary resigned;director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
16 January 1996 | Secretary resigned;director resigned (1 page) |
16 January 1996 | Accounts made up to 30 September 1995 (8 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Secretary resigned;director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Accounts made up to 30 September 1995 (8 pages) |
20 June 1995 | Return made up to 27/05/95; change of members (10 pages) |
20 June 1995 | Return made up to 27/05/95; change of members (10 pages) |
4 April 1995 | Accounts made up to 30 September 1994 (8 pages) |
4 April 1995 | Accounts made up to 30 September 1994 (8 pages) |
29 June 1990 | Resolutions
|
29 June 1990 | Resolutions
|
7 August 1981 | Incorporation (22 pages) |
7 August 1981 | Incorporation (22 pages) |