Sheffield
South Yorkshire
S2 4ER
Director Name | Mrs Kathleen Longden |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER |
Secretary Name | Mr Arnold Graham Longden |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER |
Director Name | Mrs Julia Arechiga |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(39 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER |
Registered Address | Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£21,989 |
Cash | £54 |
Current Liabilities | £47,005 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
5 June 2000 | Delivered on: 7 June 2000 Satisfied on: 30 November 2012 Persons entitled: Hsbc 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. Fully Satisfied |
---|---|
1 February 1999 | Delivered on: 10 February 1999 Satisfied on: 30 November 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 May 1988 | Delivered on: 3 June 1988 Satisfied on: 21 October 1999 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. Fully Satisfied |
15 March 1983 | Delivered on: 17 March 1983 Satisfied on: 27 July 1987 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book & all other debts uncalled capital. Fully Satisfied |
18 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
17 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
9 January 2020 | Change of details for Mr Arnold Graham Longden as a person with significant control on 23 December 2019 (2 pages) |
9 January 2020 | Registered office address changed from 183 Fraser Road Sheffield S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 9 January 2020 (1 page) |
9 January 2020 | Secretary's details changed for Mr Arnold Graham Longden on 9 January 2020 (1 page) |
9 January 2020 | Director's details changed for Mr Arnold Graham Longden on 23 November 2019 (2 pages) |
9 January 2020 | Director's details changed for Mrs Kathleen Longden on 9 January 2020 (2 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Secretary's details changed for Mr Arnold Graham Longden on 1 December 2015 (1 page) |
5 January 2016 | Director's details changed for Mr Arnold Graham Longden on 30 November 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Arnold Graham Longden on 30 November 2015 (2 pages) |
5 January 2016 | Secretary's details changed for Mr Arnold Graham Longden on 1 December 2015 (1 page) |
5 January 2016 | Director's details changed for Mrs Kathleen Longden on 30 November 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mrs Kathleen Longden on 30 November 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Registered office address changed from 183/185 Fraser Road Sheffield South Yorkshire S8 0JP on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 183/185 Fraser Road Sheffield South Yorkshire S8 0JP on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 183/185 Fraser Road Sheffield South Yorkshire S8 0JP on 1 June 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 January 2010 | Director's details changed for Mr Arnold Graham Longden on 5 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Kathleen Longden on 5 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Arnold Graham Longden on 5 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Kathleen Longden on 5 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Arnold Graham Longden on 5 November 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mrs Kathleen Longden on 5 November 2009 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 February 2005 | Return made up to 31/12/04; full list of members (2 pages) |
26 February 2005 | Return made up to 31/12/04; full list of members (2 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
22 January 2004 | Return made up to 31/12/03; full list of members
|
23 June 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members
|
27 January 2003 | Return made up to 31/12/02; full list of members
|
24 May 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
24 May 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
14 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
14 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 December 1981 | Certificate of incorporation (1 page) |
15 December 1981 | Certificate of incorporation (1 page) |