Dronfield Woodhouse
Sheffield
S18 5ZU
Director Name | Mr John Hoyle |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 31 years (closed 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Morley Close Dronfield Woodhouse Sheffield South Yorkshire S18 5YQ |
Director Name | Judith Kathrine Hodge |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1997(15 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 16 August 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chatsworth Place Dronfield Woodhouse Sheffield Derbyshire S18 8ZW |
Director Name | Mr Kenneth Harry Hoyle |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 21 Derwent Road Dronfield Sheffield South Yorkshire S18 6FN |
Director Name | Mrs June Mary Hoyle |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 15 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sherwood Road Dronfield Woodhouse Dronfield Derbyshire S18 8QF |
Secretary Name | Mrs June Mary Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 15 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sherwood Road Dronfield Woodhouse Dronfield Derbyshire S18 8QF |
Website | gearcuttingtools.co.uk |
---|
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
40 at £1 | Mr David Anthony Hoyle 40.00% Ordinary |
---|---|
40 at £1 | Mr John Hoyle 40.00% Ordinary |
20 at £1 | Judith Kathrine Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £658 |
Cash | £4,365 |
Current Liabilities | £61,787 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 July 1988 | Delivered on: 13 July 1988 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & property on the south side of wallace road neepsend sheffield t/no syk 205691 including fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
16 June 1988 | Delivered on: 21 June 1988 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
8 March 1988 | Delivered on: 10 March 1988 Persons entitled: Lloyds Bowmaker Limited Classification: Legal charge Secured details: £11,900 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: One used ex-cell-o model 33 auto external thread grinder, serial no: 4675 complete with 29/60 degree dresser, coolant pump, tank hood and fan, work drive, head and tail female centres 20 tpi rh lead screw. Outstanding |
26 February 1985 | Delivered on: 7 March 1985 Satisfied on: 16 December 1988 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
13 September 2017 | Termination of appointment of June Mary Hoyle as a secretary on 15 October 2016 (1 page) |
13 September 2017 | Director's details changed for Judith Kathrine Smith on 16 June 2017 (2 pages) |
5 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 August 2010 | Director's details changed for Mrs June Mary Hoyle on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Mr David Anthony Hoyle on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Judith Kathrine Smith on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for John Hoyle on 31 July 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (14 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 October 2008 | Return made up to 31/07/08; full list of members (4 pages) |
29 November 2007 | Return made up to 31/07/07; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
7 September 2006 | Location of register of members (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
6 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 September 2003 | Return made up to 31/07/03; full list of members (8 pages) |
29 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
23 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: 21 derwent road dronfield sheffield S18 6FN (1 page) |
9 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 May 1998 | Director resigned (1 page) |
8 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 October 1997 | Director's particulars changed (1 page) |
28 August 1997 | Return made up to 31/07/97; full list of members
|
23 April 1997 | New director appointed (2 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 August 1996 | Return made up to 31/07/96; full list of members
|
30 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
14 August 1995 | Return made up to 31/07/95; no change of members
|