Whitwell
Worksop
Nottinghamshire
S80 4TT
Director Name | Mr David Liam Seckington |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(40 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Unit 4, Broadfield Court Sheffield South Yorkshire S8 0XF |
Director Name | Simon Christopher Elliott |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(9 years after company formation) |
Appointment Duration | 26 years (resigned 31 March 2017) |
Role | Labourer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bay View Road Duporth St Austell Cornwall PL26 6BN |
Director Name | Mr Christopher Brian Elliott |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(9 years after company formation) |
Appointment Duration | 28 years, 6 months (resigned 18 September 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Netherthorpe Worksop Nottinghamshire S80 3JQ |
Secretary Name | Simon Christopher Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(9 years after company formation) |
Appointment Duration | 12 years, 12 months (resigned 16 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 McKenzie Way Kiveton Park Sheffield South Yorkshire S26 6QN |
Secretary Name | Aini Noor Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(22 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 59 Rackford Road North Anston Sheffield South Yorkshire S25 4DE |
Secretary Name | Mr Andrew Mark Elliott |
---|---|
Status | Resigned |
Appointed | 31 March 2017(35 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 October 2017) |
Role | Company Director |
Correspondence Address | Pump Row Cottage Greenway Carlton In Lindrick Worksop Nottinghamshire S81 9EX |
Secretary Name | Mrs Joan Marie Elliott |
---|---|
Status | Resigned |
Appointed | 02 November 2017(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 2019) |
Role | Company Director |
Correspondence Address | Home Farm Netherthorpe Worksop Nottinghamshire S80 3JQ |
Director Name | Mr Osborne Heggarty |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(36 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 January 2019) |
Role | Plastics Recycling |
Country of Residence | United Kingdom |
Correspondence Address | 13-17 Paradise Square Sheffield South Yorkshire S1 2DE |
Director Name | Mrs Joanne Louise Heggarty |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(36 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 January 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 13-17 Paradise Square Sheffield South Yorkshire S1 2DE |
Director Name | Mr Andrew Mark Elliott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2020(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pump Row Cottage Greenway Carlton In Lindrick Worksop Nottinghamshire S81 9EX |
Director Name | Mrs Tara Kim Seckington |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Unit 4, Broadfield Court Sheffield South Yorkshire S8 0XF |
Telephone | 0114 2691913 |
---|---|
Telephone region | Sheffield |
Registered Address | First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
59 at £1 | Mr Christopher Brian Elliott 59.00% Ordinary |
---|---|
20 at £1 | Mr Simon Christopher Elliott 20.00% Ordinary |
20 at £1 | Mr Timothy John Elliott 20.00% Ordinary |
1 at £1 | Joan Marie Elliott 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £396,311 |
Cash | £118,759 |
Current Liabilities | £106,873 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
22 January 2019 | Delivered on: 23 January 2019 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
25 October 1993 | Delivered on: 5 November 1993 Persons entitled: Midland 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: L/H property being land and buildings k/as land and buildings at stone lane east birley woodhouse sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
5 March 1982 | Delivered on: 11 March 1982 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts floating charge on (please see doc M7).. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
15 August 2023 | Termination of appointment of Tara Kim Seckington as a director on 31 July 2023 (1 page) |
---|---|
18 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
24 March 2023 | Confirmation statement made on 23 March 2023 with updates (6 pages) |
15 February 2023 | Termination of appointment of Andrew Mark Elliott as a director on 15 February 2023 (1 page) |
10 January 2023 | Resolutions
|
10 January 2023 | Change of share class name or designation (2 pages) |
16 December 2022 | Cessation of Clare Louise Elliott as a person with significant control on 21 October 2022 (1 page) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
6 April 2022 | Appointment of Mrs Tara Kim Seckington as a director on 1 April 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
6 April 2022 | Appointment of Mr David Liam Seckington as a director on 1 April 2022 (2 pages) |
14 September 2021 | Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE to First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF on 14 September 2021 (1 page) |
20 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
6 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
12 September 2020 | Change of name notice (2 pages) |
12 September 2020 | Resolutions
|
16 April 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
16 April 2020 | Appointment of Mr Andrew Mark Elliott as a director on 8 April 2020 (2 pages) |
14 April 2020 | Notification of Clare Louise Elliott as a person with significant control on 6 February 2020 (2 pages) |
14 April 2020 | Cessation of Christopher Brian Elliott as a person with significant control on 6 February 2020 (1 page) |
14 April 2020 | Notification of Timothy John Elliott as a person with significant control on 6 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Andrew Mark Elliott as a director on 3 February 2020 (1 page) |
29 January 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
25 September 2019 | Termination of appointment of Joan Marie Elliott as a secretary on 18 September 2019 (1 page) |
25 September 2019 | Termination of appointment of Christopher Brian Elliott as a director on 18 September 2019 (1 page) |
20 September 2019 | Director's details changed for Mr Timothy John Elliott on 22 March 2019 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
24 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
4 February 2019 | Termination of appointment of Joanne Louise Heggarty as a director on 22 January 2019 (1 page) |
4 February 2019 | Appointment of Mr Andrew Mark Elliott as a director on 22 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Osborne Heggarty as a director on 22 January 2019 (1 page) |
23 January 2019 | Registration of charge 016179540003, created on 22 January 2019 (22 pages) |
9 January 2019 | Satisfaction of charge 1 in full (1 page) |
27 November 2018 | Change of share class name or designation (2 pages) |
27 November 2018 | Resolutions
|
6 August 2018 | Appointment of Mrs Joanne Louise Heggarty as a director on 1 August 2018 (2 pages) |
24 May 2018 | Appointment of Mr Osborne Heggarty as a director on 11 May 2018 (2 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
23 April 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
16 January 2018 | Change of share class name or designation (2 pages) |
15 January 2018 | Resolutions
|
8 December 2017 | Purchase of own shares. (3 pages) |
8 December 2017 | Cancellation of shares. Statement of capital on 30 September 2017
|
8 December 2017 | Purchase of own shares. (3 pages) |
8 December 2017 | Cancellation of shares. Statement of capital on 30 September 2017
|
25 November 2017 | Appointment of Mrs Joan Marie Elliott as a secretary on 2 November 2017 (2 pages) |
25 November 2017 | Appointment of Mrs Joan Marie Elliott as a secretary on 2 November 2017 (2 pages) |
27 October 2017 | Termination of appointment of Andrew Mark Elliott as a director on 11 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Andrew Mark Elliott as a director on 11 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Andrew Mark Elliott as a secretary on 11 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Andrew Mark Elliott as a secretary on 11 October 2017 (2 pages) |
25 May 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
25 May 2017 | Purchase of own shares. (3 pages) |
25 May 2017 | Purchase of own shares. (3 pages) |
25 May 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
27 April 2017 | Appointment of Mr Andrew Mark Elliott as a secretary on 31 March 2017 (2 pages) |
27 April 2017 | Appointment of Mr Andrew Mark Elliott as a secretary on 31 March 2017 (2 pages) |
27 April 2017 | Termination of appointment of Simon Christopher Elliott as a director on 31 March 2017 (1 page) |
27 April 2017 | Termination of appointment of Simon Christopher Elliott as a secretary on 31 March 2017 (1 page) |
27 April 2017 | Termination of appointment of Simon Christopher Elliott as a secretary on 31 March 2017 (1 page) |
27 April 2017 | Termination of appointment of Simon Christopher Elliott as a director on 31 March 2017 (1 page) |
13 April 2017 | Director's details changed for Andrew Mark Elliott on 17 March 2017 (2 pages) |
13 April 2017 | Director's details changed for Andrew Mark Elliott on 17 March 2017 (2 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
17 February 2017 | Director's details changed for Simon Christopher Elliott on 18 January 2017 (2 pages) |
17 February 2017 | Secretary's details changed for Simon Christopher Elliott on 18 January 2017 (1 page) |
17 February 2017 | Secretary's details changed for Simon Christopher Elliott on 18 January 2017 (1 page) |
17 February 2017 | Director's details changed for Simon Christopher Elliott on 18 January 2017 (2 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
13 May 2016 | Director's details changed for Timothy John Elliott on 28 April 2016 (2 pages) |
13 May 2016 | Director's details changed for Timothy John Elliott on 28 April 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
11 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Andrew Mark Elliott on 23 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Andrew Mark Elliott on 23 March 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from c/o marriott gibbs rees wallis 13/17 paradise square sheffield south yorkshire S1 2ED (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from c/o marriott gibbs rees wallis 13/17 paradise square sheffield south yorkshire S1 2ED (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
17 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from c/o marriott gibbs 13/15 paradise square sheffield south yorkshire S1 2ED (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from c/o marriott gibbs 13/15 paradise square sheffield south yorkshire S1 2ED (1 page) |
11 April 2008 | Director's change of particulars / timothy elliott / 23/03/2008 (1 page) |
11 April 2008 | Director's change of particulars / timothy elliott / 23/03/2008 (1 page) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 May 2007 | Return made up to 23/03/07; full list of members (3 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 23/03/07; full list of members (3 pages) |
9 May 2007 | Director's particulars changed (1 page) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | Secretary resigned (1 page) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 May 2006 | Return made up to 23/03/06; full list of members (3 pages) |
15 May 2006 | Return made up to 23/03/06; full list of members (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
20 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: marriott gibbs huttons buildings 146 west street, sheffield south yorkshire S1 4ES (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: marriott gibbs huttons buildings 146 west street, sheffield south yorkshire S1 4ES (1 page) |
2 June 2004 | Return made up to 23/03/04; full list of members (8 pages) |
2 June 2004 | Return made up to 23/03/04; full list of members (8 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
12 May 2003 | Return made up to 23/03/03; full list of members (8 pages) |
12 May 2003 | Return made up to 23/03/03; full list of members (8 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
24 May 2002 | Return made up to 23/03/02; full list of members
|
24 May 2002 | Return made up to 23/03/02; full list of members
|
24 May 2002 | Amended accounts made up to 31 July 2001 (7 pages) |
24 May 2002 | Amended accounts made up to 31 July 2001 (7 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
30 May 2001 | Return made up to 23/03/01; full list of members (8 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
30 May 2001 | Return made up to 23/03/01; full list of members (8 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: 95/97 saltergate chesterfield S40 1LA (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 95/97 saltergate chesterfield S40 1LA (1 page) |
18 April 2000 | Return made up to 23/03/00; full list of members
|
18 April 2000 | Return made up to 23/03/00; full list of members
|
13 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
24 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
6 August 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
17 February 1998 | Accounts for a small company made up to 31 July 1996 (8 pages) |
17 February 1998 | Accounts for a small company made up to 31 July 1996 (8 pages) |
24 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
24 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
21 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
21 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
20 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
20 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |