Slade Hooton
Sheffield
S25 1YQ
Director Name | Mr John Andrew Sandison |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paradise House 35 Paradise Street Sheffield South Yorkshire S3 8PZ |
Director Name | Mr Peter Ramsden |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Paradise House 35 Paradise Street Sheffield S3 8PZ |
Director Name | Mr John David Lancashire |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 February 2002) |
Role | Chartered Surveyor |
Correspondence Address | Upper Loads Farm Well Lane Holymoorside Chesterfield Derbyshire S42 7HP |
Director Name | Mrs Angela Mary Lancashire |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 February 2002) |
Role | Housewife |
Correspondence Address | Upper Loads Farm Well Lane Holymoorside Chesterfield Derbyshire S42 7HP |
Secretary Name | Mrs Angela Mary Lancashire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Upper Loads Farm Well Lane Holymoorside Chesterfield Derbyshire S42 7HP |
Director Name | Frederick Mark Perlstrom |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2003) |
Role | Sustainable Developer |
Correspondence Address | 9 Belsize Square London NW3 4HT |
Secretary Name | Zoe Dare Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(19 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 9 Belsize Square London NW3 4HT |
Secretary Name | Mr David Stuart McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whirlow Court Road Ecclesall Sheffield South Yorkshire S11 9NT |
Director Name | Mr John Andrew Sandison |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(21 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 2007) |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | 28 Laird Road Flats Sheffield Wadsley S6 4BT |
Director Name | John Keith Boulter |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(21 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 April 2004) |
Role | Retired |
Correspondence Address | 32 Laird Road Sheffield South Yorkshire S6 4BT |
Director Name | Mr Michael Henry Daniel |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(22 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2006) |
Role | Co Director |
Correspondence Address | 37 Wadsley Park Crescent Sheffield S6 4BX |
Director Name | Mr Ian David Booker |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(22 years after company formation) |
Appointment Duration | 12 months (resigned 11 April 2005) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 22a Laird Road Wadsley Sheffield Yorkshire S6 4BT |
Director Name | Beryl Knowles |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(24 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2010) |
Role | Retired |
Correspondence Address | 18a Larid Road Sheffield South Yorkshire S6 4BS |
Director Name | Susan Green |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(25 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 July 2011) |
Role | Retired |
Correspondence Address | 30 Laird Court Laird Road Sheffield South Yorkshire S6 4BT |
Director Name | John Lingard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(26 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 16 March 2009) |
Role | Local Goverment |
Correspondence Address | 22 Laird Road Sheffield South Yorkshire S6 4BS |
Director Name | Mr David Simon McDonald |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(29 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Coldwell Hooton Lane Slade Hooton Sheffield South Yorkshire S25 1YQ |
Director Name | Mr Simon John Michael Devonald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(33 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Mr Jonathan Paul Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(33 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Mr David Stuart McDonald |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(33 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 24 March 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whirlow Court Road Ecclesall Sheffield S11 9NT |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2010(27 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 05 January 2015) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Sheffield South Yorkshire S8 0TB |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2017) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | Uhy Hacker Young Broadfield Court Sheffield S8 0XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
38 at £1 | David Stuart McDonald & Mr David Simon McDonald 76.00% Ordinary |
---|---|
1 at £1 | Derek Pinning & Kate Pinning 2.00% Ordinary |
1 at £1 | Mr Ian David Booker 2.00% Ordinary |
1 at £1 | Mr J. Keith Boulter 2.00% Ordinary |
1 at £1 | Mr John Andrew Sandison 2.00% Ordinary |
1 at £1 | Mr John Lingard 2.00% Ordinary |
1 at £1 | Mr R.f. Bartlett 2.00% Ordinary |
1 at £1 | Mr Robert Carrington 2.00% Ordinary |
1 at £1 | Mr Simon Watson 2.00% Ordinary |
1 at £1 | Mrs Beryl Knowles 2.00% Ordinary |
1 at £1 | Mrs Susan Green 2.00% Ordinary |
1 at £1 | Ms Tracey Ann Barker 2.00% Ordinary |
1 at £1 | Peter Ramsden & Susan Brenda Ramsden 2.00% Ordinary |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
5 September 2017 | Cessation of John Andrew Sandison as a person with significant control on 31 August 2017 (1 page) |
---|---|
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Notification of a person with significant control statement (2 pages) |
21 June 2017 | Micro company accounts made up to 25 March 2017 (5 pages) |
15 May 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 15 May 2017 (1 page) |
20 February 2017 | Current accounting period extended from 31 December 2016 to 25 March 2017 (1 page) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 April 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Paradise House 35 Paradise Street Sheffield South Yorkshire S3 8PZ on 6 April 2016 (1 page) |
5 April 2016 | Termination of appointment of David Stuart Mcdonald as a director on 24 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Peter Ramsden as a director on 24 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr John Andrew Sandison as a director on 24 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Simon John Michael Devonald as a director on 2 September 2015 (2 pages) |
7 March 2016 | Termination of appointment of Simon John Michael Devonald as a director on 2 September 2015 (1 page) |
7 March 2016 | Termination of appointment of Jonathan Paul Smith as a director on 2 September 2015 (1 page) |
7 March 2016 | Appointment of Mr Jonathan Paul Smith as a director on 2 September 2015 (2 pages) |
23 October 2015 | Termination of appointment of Jonathan Paul Smith as a director on 23 October 2015 (1 page) |
23 October 2015 | Director's details changed for Mr David Simon Mcdonadl on 23 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr David Stuart Mcdonald as a director on 23 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Simon John Michael Devonald as a director on 23 October 2015 (1 page) |
23 October 2015 | Appointment of Mr David Simon Mcdonadl as a director on 23 October 2015 (2 pages) |
23 September 2015 | Appointment of Mr Simon John Michael Devonald as a director on 1 August 2015 (2 pages) |
23 September 2015 | Termination of appointment of David Stuart Mcdonald as a director on 1 August 2015 (1 page) |
23 September 2015 | Termination of appointment of David Stuart Mcdonald as a director on 1 August 2015 (1 page) |
23 September 2015 | Appointment of Mr Simon John Michael Devonald as a director on 1 August 2015 (2 pages) |
23 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Appointment of Mr Jonathan Paul Smith as a director on 1 August 2015 (2 pages) |
23 September 2015 | Termination of appointment of David Simon Mcdonald as a director on 1 August 2015 (1 page) |
23 September 2015 | Termination of appointment of David Simon Mcdonald as a director on 1 August 2015 (1 page) |
23 September 2015 | Appointment of Mr Jonathan Paul Smith as a director on 1 August 2015 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 March 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 26 March 2015 (1 page) |
25 March 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
12 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
12 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
13 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (15 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (16 pages) |
26 July 2011 | Appointment of Mr David Simon Mcdonald as a director (3 pages) |
26 July 2011 | Appointment of Mr David Stuart Mcdonald as a director (3 pages) |
26 July 2011 | Termination of appointment of Susan Green as a director (2 pages) |
3 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
13 April 2011 | Termination of appointment of Beryl Knowles as a director (2 pages) |
19 October 2010 | Appointment of The Mcdonald Partnership as a secretary (3 pages) |
19 October 2010 | Termination of appointment of David Mcdonald as a secretary (2 pages) |
13 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (15 pages) |
21 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
22 September 2009 | Return made up to 31/08/09; full list of members (7 pages) |
16 April 2009 | Appointment terminated director john lingard (1 page) |
23 December 2008 | Appointment terminated director john boulter (1 page) |
25 September 2008 | Return made up to 31/08/08; full list of members (8 pages) |
17 June 2008 | Director appointed john lingard (1 page) |
23 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield yorkshire S11 8TR (1 page) |
3 September 2007 | Return made up to 31/08/07; full list of members (5 pages) |
3 July 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
16 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
28 September 2006 | Return made up to 31/08/06; full list of members (5 pages) |
22 May 2006 | New director appointed (1 page) |
30 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 March 2006 | Director resigned (1 page) |
16 September 2005 | Return made up to 31/08/05; full list of members (5 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
4 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 September 2004 | Return made up to 31/08/04; full list of members (11 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
19 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members
|
22 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
17 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
17 September 2002 | Secretary resigned;director resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Return made up to 31/08/02; full list of members
|
17 September 2002 | Director resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: berona house 31/37 charles street sheffield S1 2HU (1 page) |
15 February 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 February 2002 | Return made up to 31/08/01; full list of members (10 pages) |
15 February 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | Resolutions
|
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 November 2000 | Return made up to 31/08/00; full list of members (10 pages) |
10 December 1999 | Return made up to 31/08/99; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 October 1998 | Accounts made up to 31 March 1998 (9 pages) |
9 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
1 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
17 June 1997 | Accounts made up to 31 March 1997 (10 pages) |
6 January 1997 | Return made up to 31/08/96; full list of members
|
28 July 1996 | Accounts made up to 31 March 1996 (9 pages) |
15 December 1995 | Accounts made up to 31 March 1995 (9 pages) |
6 October 1995 | Return made up to 31/08/95; no change of members (4 pages) |